AMDEC INDUSTRIAL PRODUCTS LIMITED
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4UU

Company number 02798513
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address UNITS 36-37 BROADWAY, GLOBE LANE, DUKINFIELD, CHESHIRE, SK16 4UU
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AMDEC INDUSTRIAL PRODUCTS LIMITED are www.amdecindustrialproducts.co.uk, and www.amdec-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amdec Industrial Products Limited is a Private Limited Company. The company registration number is 02798513. Amdec Industrial Products Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Amdec Industrial Products Limited is Units 36 37 Broadway Globe Lane Dukinfield Cheshire Sk16 4uu. . MARSDEN, Alistair John is a Secretary of the company. CLARE, Mark Edward is a Director of the company. MARSDEN, Alistair John is a Director of the company. MARSDEN, Christopher Andrew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
MARSDEN, Alistair John
Appointed Date: 15 March 1993

Director
CLARE, Mark Edward
Appointed Date: 01 October 2009
49 years old

Director
MARSDEN, Alistair John
Appointed Date: 15 March 1993
64 years old

Director
MARSDEN, Christopher Andrew
Appointed Date: 15 March 1993
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 March 1993
Appointed Date: 11 March 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 March 1993
Appointed Date: 11 March 1993
73 years old

AMDEC INDUSTRIAL PRODUCTS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 May 2015
08 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

22 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
23 Mar 1993
Ad 15/03/93--------- £ si 2@1=2 £ ic 2/4

23 Mar 1993
Secretary resigned

23 Mar 1993
Director resigned

23 Mar 1993
Registered office changed on 23/03/93 from: somerset house temple street birmingham w mids B2 5DN

11 Mar 1993
Incorporation

AMDEC INDUSTRIAL PRODUCTS LIMITED Charges

30 May 2014
Charge code 0279 8513 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 36 and 37 broadway, dukinfield, tameside, greater…
10 November 2011
Long term licence to sub-let (with security)
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The benefit of the sub-letting agreements and the benefit…
14 May 2009
Legal charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that land adjoining and on the north west side of unit…
27 March 1996
Debenture
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…