WESTMINSTER MACHINE TOOLS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE9 2PA

Company number 00845694
Status Active
Incorporation Date 13 April 1965
Company Type Private Limited Company
Address 14 ALL SAINTS STREET, STAMFORD, LINCOLNSHIRE, PE9 2PA
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100,000 . The most likely internet sites of WESTMINSTER MACHINE TOOLS LIMITED are www.westminstermachinetools.co.uk, and www.westminster-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Westminster Machine Tools Limited is a Private Limited Company. The company registration number is 00845694. Westminster Machine Tools Limited has been working since 13 April 1965. The present status of the company is Active. The registered address of Westminster Machine Tools Limited is 14 All Saints Street Stamford Lincolnshire Pe9 2pa. . IVESON, Georgina Sarah Lindsay is a Secretary of the company. IVESON, Georgina Sarah Lindsay is a Director of the company. Director CHELLEY, George has been resigned. Director IVESON, David Finlow has been resigned. The company operates in "Wholesale of machine tools".


Current Directors


Director

Resigned Directors

Director
CHELLEY, George
Resigned: 29 August 2014
89 years old

Director
IVESON, David Finlow
Resigned: 09 April 2014
86 years old

Persons With Significant Control

Mrs Georgina Sarah Lindsay Iveson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Thomas Hindmarch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael John Thurlby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTMINSTER MACHINE TOOLS LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000

...
... and 75 more events
23 Apr 1987
Return made up to 06/04/87; full list of members

24 Mar 1987
New director appointed

29 Jul 1986
Particulars of mortgage/charge

06 May 1986
Accounts for a small company made up to 31 December 1985

06 May 1986
Return made up to 30/04/86; full list of members

WESTMINSTER MACHINE TOOLS LIMITED Charges

29 January 1992
A credit agreement entitled "prompt credit application"
Delivered: 5 February 1992
Status: Satisfied on 19 March 1993
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
28 July 1986
Mortgage
Delivered: 29 July 1986
Status: Satisfied on 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC.
Description: Factory premises gretton brook road, corby, northampton.
12 March 1984
Debenture
Delivered: 14 March 1984
Status: Satisfied on 15 May 1992
Persons entitled: Investors in Industry PLC.
Description: Fixed charge-all the land excluding the minerals thereunder…
4 May 1983
Standard security presented at register of sasines on the 27/6/83.
Delivered: 7 July 1983
Status: Satisfied on 27 September 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: All and whole those two areas of ground situated in parish…
31 January 1983
Debenture
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charge and goodwill and bookdebts…