PAXMAN DIESELS LTD
STOCKPORT GEC ALSTHOM PAXMAN DIESELS LIMITED

Hellopages » Greater Manchester » Stockport » SK7 5BP

Company number 00267411
Status Active
Incorporation Date 2 August 1932
Company Type Private Limited Company
Address 1 MIRRLEES DRIVE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BP
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PAXMAN DIESELS LTD are www.paxmandiesels.co.uk, and www.paxman-diesels.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and two months. Paxman Diesels Ltd is a Private Limited Company. The company registration number is 00267411. Paxman Diesels Ltd has been working since 02 August 1932. The present status of the company is Active. The registered address of Paxman Diesels Ltd is 1 Mirrlees Drive Hazel Grove Stockport Cheshire Sk7 5bp. . DUROSE, Ann Louise is a Secretary of the company. JONES, Wayne is a Director of the company. Secretary BLAGBROUGH, Anthony Robert has been resigned. Secretary CHADWICK, Maurice William has been resigned. Director BLAGBROUGH, Anthony Robert has been resigned. Director BRANSCOMBE, John has been resigned. Director CHADWICK, Maurice William has been resigned. Director MARSH, Alan has been resigned. Director OFFICER, Martin John has been resigned. Director PAVRY, William Llewellyn has been resigned. Director PERKINS, Harvey John, Dr has been resigned. Director SPERLICH, Peter Heinz has been resigned. Director SPERLICH, Peter Heinz has been resigned. Director STUDTE, Rolf has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
DUROSE, Ann Louise
Appointed Date: 13 July 2005

Director
JONES, Wayne
Appointed Date: 13 July 2005
59 years old

Resigned Directors

Secretary
BLAGBROUGH, Anthony Robert
Resigned: 13 July 2005
Appointed Date: 09 August 1999

Secretary
CHADWICK, Maurice William
Resigned: 09 August 1999

Director
BLAGBROUGH, Anthony Robert
Resigned: 13 July 2005
Appointed Date: 09 August 1999
71 years old

Director
BRANSCOMBE, John
Resigned: 28 September 2001
Appointed Date: 01 January 1997
82 years old

Director
CHADWICK, Maurice William
Resigned: 09 August 1999
91 years old

Director
MARSH, Alan
Resigned: 29 August 2003
Appointed Date: 09 August 1999
79 years old

Director
OFFICER, Martin John
Resigned: 28 May 2010
Appointed Date: 01 November 2005
75 years old

Director
PAVRY, William Llewellyn
Resigned: 28 September 2001
83 years old

Director
PERKINS, Harvey John, Dr
Resigned: 08 June 2000
81 years old

Director
SPERLICH, Peter Heinz
Resigned: 31 October 2005
Appointed Date: 13 July 2005
79 years old

Director
SPERLICH, Peter Heinz
Resigned: 31 March 2004
Appointed Date: 29 August 2003
79 years old

Director
STUDTE, Rolf
Resigned: 13 July 2005
Appointed Date: 31 March 2004
79 years old

PAXMAN DIESELS LTD Events

16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

07 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 103 more events
07 May 1986
Director resigned

06 May 1986
Accounts for a dormant company made up to 31 March 1985

06 May 1986
Return made up to 27/09/85; full list of members

06 May 1986
Secretary resigned;new secretary appointed;director resigned

14 Oct 1966
Particulars of mortgage/charge

PAXMAN DIESELS LTD Charges

24 November 1966
Trust deed
Delivered: 13 December 1966
Status: Satisfied on 1 March 1994
Persons entitled: Prudential Assurance Co LTD
Description: Floating charge (see doc 144). undertaking and all property…
13 October 1966
Equitable charge without instrument
Delivered: 26 October 1966
Status: Satisfied on 4 January 2003
Persons entitled: Prudential Assurance Co LTD
Description: Undertaking and all property and assets present and future…
30 September 1966
Trust deed
Delivered: 14 October 1966
Status: Satisfied on 4 January 2003
Persons entitled: Prudential Assurance Co LTD
Description: (See doc 141). undertaking and all property and assets…