MARKET DRAYTON MOWERS LIMITED
SHROPSHIRETF9 3AX


Company number 03759658
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address 5 FROGMORE ROAD, MARKET DRAYTON, SHROPSHIRETF9 3AX
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 3 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MARKET DRAYTON MOWERS LIMITED are www.marketdraytonmowers.co.uk, and www.market-drayton-mowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Market Drayton Mowers Limited is a Private Limited Company. The company registration number is 03759658. Market Drayton Mowers Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of Market Drayton Mowers Limited is 5 Frogmore Road Market Drayton Shropshiretf9 3ax. . WADSWORTH, Emma Victoria is a Secretary of the company. WADSWORTH, Emma Victoria is a Director of the company. WADSWORTH, Giles Christopher is a Director of the company. Secretary JERVIS, Reginald Edward has been resigned. Secretary LEWIS, Lisa Jane has been resigned. Director STEWART, Ian Peter has been resigned. Director WADSWORTH, Christopher Robert has been resigned. Director WADSWORTH, Gwyneth Ann has been resigned. Director WADSWORTH, Nicola Lizbeth has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
WADSWORTH, Emma Victoria
Appointed Date: 29 April 2004

Director
WADSWORTH, Emma Victoria
Appointed Date: 01 October 2006
45 years old

Director
WADSWORTH, Giles Christopher
Appointed Date: 29 April 2004
48 years old

Resigned Directors

Secretary
JERVIS, Reginald Edward
Resigned: 16 July 2004
Appointed Date: 09 June 1999

Secretary
LEWIS, Lisa Jane
Resigned: 09 June 1999
Appointed Date: 27 April 1999

Director
STEWART, Ian Peter
Resigned: 09 June 1999
Appointed Date: 27 April 1999
72 years old

Director
WADSWORTH, Christopher Robert
Resigned: 29 April 2004
Appointed Date: 09 June 1999
79 years old

Director
WADSWORTH, Gwyneth Ann
Resigned: 29 April 2004
Appointed Date: 09 June 1999
65 years old

Director
WADSWORTH, Nicola Lizbeth
Resigned: 01 October 1999
Appointed Date: 09 June 1999
50 years old

MARKET DRAYTON MOWERS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3

29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 50 more events
21 Jul 1999
New secretary appointed
21 Jul 1999
New director appointed
21 Jul 1999
New director appointed
21 Jul 1999
New director appointed
27 Apr 1999
Incorporation

MARKET DRAYTON MOWERS LIMITED Charges

24 September 2013
Charge code 0375 9658 0003
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 frogmore road market drayton shropshire.
25 January 2000
Debenture
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…