MAYDOWN INTERNATIONAL TOOLS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 00689345
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address 1 HAMEL HOUSE, CALICO BUSINESS PARK SANDY WAY, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4BF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 10 in full; Satisfaction of charge 006893450015 in full. The most likely internet sites of MAYDOWN INTERNATIONAL TOOLS LIMITED are www.maydowninternationaltools.co.uk, and www.maydown-international-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Maydown International Tools Limited is a Private Limited Company. The company registration number is 00689345. Maydown International Tools Limited has been working since 11 April 1961. The present status of the company is Active. The registered address of Maydown International Tools Limited is 1 Hamel House Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4bf. . DULEY, Stephen Robert is a Secretary of the company. DULEY, Susan Joanne is a Director of the company. STEVENS, Philip John is a Director of the company. Secretary DULEY, Susan Joanne has been resigned. Secretary LAW, Linda Mary has been resigned. Director COX, Gordon Richard has been resigned. Director DEAKIN, Anthony Nicholas has been resigned. Director LEWIS, Maria Constance has been resigned. Director STEVENS (DECEASED), Richard Charles has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
DULEY, Stephen Robert
Appointed Date: 01 July 2016

Director
DULEY, Susan Joanne
Appointed Date: 01 July 2016
64 years old

Director
STEVENS, Philip John

69 years old

Resigned Directors

Secretary
DULEY, Susan Joanne
Resigned: 01 July 2016
Appointed Date: 29 September 2008

Secretary
LAW, Linda Mary
Resigned: 29 September 2008

Director
COX, Gordon Richard
Resigned: 04 February 2000
89 years old

Director
DEAKIN, Anthony Nicholas
Resigned: 01 October 2009
80 years old

Director
LEWIS, Maria Constance
Resigned: 31 July 2000
76 years old

Director
STEVENS (DECEASED), Richard Charles
Resigned: 02 May 2012
95 years old

Persons With Significant Control

Mr Philip John Stevens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MAYDOWN INTERNATIONAL TOOLS LIMITED Events

21 Feb 2017
Satisfaction of charge 14 in full
21 Feb 2017
Satisfaction of charge 10 in full
21 Feb 2017
Satisfaction of charge 006893450015 in full
21 Feb 2017
Satisfaction of charge 6 in full
21 Feb 2017
Satisfaction of charge 5 in full
...
... and 97 more events
10 Feb 1988
Accounts for a small company made up to 31 March 1987

15 Aug 1987
New director appointed

03 Apr 1987
Annual return made up to 20/01/87

28 Jan 1987
Accounts for a small company made up to 31 March 1986

13 Feb 1978
Memorandum and Articles of Association

MAYDOWN INTERNATIONAL TOOLS LIMITED Charges

13 May 2014
Charge code 0068 9345 0015
Delivered: 13 May 2014
Status: Satisfied on 21 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 November 2010
Legal assignment
Delivered: 12 November 2010
Status: Satisfied on 21 February 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 1996
Chattel mortgage
Delivered: 30 March 1996
Status: Satisfied on 10 January 2009
Persons entitled: 3I Group PLC
Description: Single head vertical spindle grinder with rotary table…
22 September 1995
Collateral debenture
Delivered: 26 September 1995
Status: Satisfied on 10 January 2009
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1992
Chattels mortgage
Delivered: 3 March 1992
Status: Satisfied on 21 February 2017
Persons entitled: Midland Bank PLC
Description: Agathon 250-pa cns grinding machine serial no. 8302122. see…
26 February 1992
Charge
Delivered: 3 March 1992
Status: Satisfied on 10 January 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
1 April 1990
Collateral debenture
Delivered: 6 April 1990
Status: Satisfied on 14 July 1992
Persons entitled: 3I PLC.
Description: Fixed and floating charges over the undertaking and all…
12 May 1986
Agreement dated 7.5.86.
Delivered: 12 May 1986
Status: Satisfied on 26 July 1988
Persons entitled: Marley Vehicle Leasing Limited
Description: Various motor vehicles registration nos. For full details…
26 July 1982
Charge
Delivered: 29 July 1982
Status: Satisfied on 21 February 2017
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
21 May 1981
Charge
Delivered: 29 May 1981
Status: Satisfied on 21 February 2017
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
8 September 1980
Supplemental legal charge
Delivered: 11 September 1980
Status: Satisfied on 2 March 1996
Persons entitled: F.Fi (UK Finance) Limited
Description: All l/h property known as the coach house castle bromwich…
12 July 1979
Letter of instruction
Delivered: 20 July 1977
Status: Satisfied on 2 March 1996
Persons entitled: Midland Bank PLC
Description: All and any sums of money or owing or becoming due to the…
10 November 1977
Charge
Delivered: 15 November 1977
Status: Satisfied on 2 March 1996
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
30 September 1976
Debenture
Delivered: 4 October 1976
Status: Satisfied
Persons entitled: I.C.F.C. LTD. (Industrial & Commercial Finance Corp. LTD)
Description: Fixed & floating charge undertaking and all property and…