CLEWS TIPCO UK LIMITED
WALSALL PINCO 1583 LIMITED

Hellopages » West Midlands » Walsall » WS8 7DG

Company number 04152732
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address UNIT 20 MAYBROOK INDUSTRIAL, ESTATE MAYBROOK ROAD BROWNHILLS, WALSALL, WEST MIDLANDS, WS8 7DG
Home Country United Kingdom
Nature of Business 25620 - Machining, 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mrs Nicola Cagna on 25 June 2013; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of CLEWS TIPCO UK LIMITED are www.clewstipcouk.co.uk, and www.clews-tipco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Clews Tipco Uk Limited is a Private Limited Company. The company registration number is 04152732. Clews Tipco Uk Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Clews Tipco Uk Limited is Unit 20 Maybrook Industrial Estate Maybrook Road Brownhills Walsall West Midlands Ws8 7dg. . CAGNA, Nick is a Secretary of the company. CAGNA, Nicola is a Director of the company. TICKINS, Jack is a Director of the company. WHITTINGHAM, Neil Ian is a Director of the company. Secretary FERRONE, Gianni has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DALLIMORE, Paul has been resigned. Director FERRONE, Gianni has been resigned. Director MORRIS, Graham Alan has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
CAGNA, Nick
Appointed Date: 09 March 2016

Director
CAGNA, Nicola
Appointed Date: 25 June 2013
67 years old

Director
TICKINS, Jack
Appointed Date: 26 March 2001
98 years old

Director
WHITTINGHAM, Neil Ian
Appointed Date: 02 July 2007
63 years old

Resigned Directors

Secretary
FERRONE, Gianni
Resigned: 09 March 2016
Appointed Date: 26 March 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 March 2001
Appointed Date: 02 February 2001

Director
DALLIMORE, Paul
Resigned: 30 June 2003
Appointed Date: 20 June 2001
80 years old

Director
FERRONE, Gianni
Resigned: 25 June 2013
Appointed Date: 20 June 2001
72 years old

Director
MORRIS, Graham Alan
Resigned: 02 July 2007
Appointed Date: 20 June 2001
79 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 26 March 2001
Appointed Date: 02 February 2001

Persons With Significant Control

1439921 Ontario Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEWS TIPCO UK LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 December 2016
16 Mar 2017
Director's details changed for Mrs Nicola Cagna on 25 June 2013
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Appointment of Mr Nick Cagna as a secretary on 9 March 2016
...
... and 51 more events
02 May 2001
Director resigned
26 Mar 2001
Company name changed pinco 1583 LIMITED\certificate issued on 26/03/01
20 Feb 2001
Secretary's particulars changed
20 Feb 2001
Director's particulars changed
02 Feb 2001
Incorporation

CLEWS TIPCO UK LIMITED Charges

7 October 2010
Rent deposit deed
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Croudace Properties Limited
Description: First fixed charge over the deposit balance see image for…
4 July 2001
Debenture
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…