INDUSTRIALMACHINES.NET LIMITED
ALCESTER FIRST LEGAL LITIGATION LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 6HN
Company number 03584766
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address 5 ARDEN COURT, ARDEN ROAD, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6HN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 65 ; Cancellation of shares. Statement of capital on 28 September 2015 GBP 65 . The most likely internet sites of INDUSTRIALMACHINES.NET LIMITED are www.industrialmachinesnet.co.uk, and www.industrialmachines-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Industrialmachines Net Limited is a Private Limited Company. The company registration number is 03584766. Industrialmachines Net Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Industrialmachines Net Limited is 5 Arden Court Arden Road Alcester Warwickshire England B49 6hn. . FOWLER, Benjamin James is a Secretary of the company. FOWLER, Benjamin James is a Director of the company. Secretary GREY'S SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALBION, Christopher John has been resigned. Director FRANCE, Jonathon Richard has been resigned. Director HUNTER, Paul James has been resigned. Director TALBOT, John Dudley, Sol has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
FOWLER, Benjamin James
Appointed Date: 27 October 2000

Director
FOWLER, Benjamin James
Appointed Date: 27 October 2000
47 years old

Resigned Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Resigned: 27 October 2000
Appointed Date: 19 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Director
ALBION, Christopher John
Resigned: 27 April 1999
Appointed Date: 19 June 1998
73 years old

Director
FRANCE, Jonathon Richard
Resigned: 22 June 2001
Appointed Date: 20 March 2001
48 years old

Director
HUNTER, Paul James
Resigned: 28 September 2015
Appointed Date: 27 October 2000
46 years old

Director
TALBOT, John Dudley, Sol
Resigned: 27 October 2000
Appointed Date: 27 April 1999
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

INDUSTRIALMACHINES.NET LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 65

18 Nov 2015
Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 65

21 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Oct 2015
Purchase of own shares.
...
... and 63 more events
11 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jan 1999
New director appointed
18 Jan 1999
Director resigned
02 Dec 1998
New secretary appointed
19 Jun 1998
Incorporation

INDUSTRIALMACHINES.NET LIMITED Charges

16 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…