Company number 00950565
Status Active
Incorporation Date 24 March 1969
Company Type Private Limited Company
Address THE FELDON MILL LANE, ROWINGTON, WARWICK, CV35 7DQ
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MACHINE TOOL INVESTMENTS LTD are www.machinetoolinvestments.co.uk, and www.machine-tool-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Berkswell Rail Station is 5.7 miles; to Warwick Rail Station is 6.1 miles; to Tile Hill Rail Station is 6.9 miles; to Yardley Wood Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machine Tool Investments Ltd is a Private Limited Company.
The company registration number is 00950565. Machine Tool Investments Ltd has been working since 24 March 1969.
The present status of the company is Active. The registered address of Machine Tool Investments Ltd is The Feldon Mill Lane Rowington Warwick Cv35 7dq. . PARSONS, Derek is a Secretary of the company. HUGHES, Gregory Charles is a Director of the company. Secretary BETTINSON, John Richard has been resigned. Secretary BETTINSON, John Richard has been resigned. Secretary PHARAOH, Paul Grenville has been resigned. Director POLLITT, David Hugh has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
MACHINE TOOL INVESTMENTS LTD Events
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
17 Feb 1988
Secretary resigned;new secretary appointed
26 Oct 1987
Accounts for a small company made up to 31 December 1986
02 Feb 1987
Return made up to 19/09/86; full list of members
24 Jan 1987
Accounts for a small company made up to 31 December 1985
08 Nov 1986
Secretary resigned;new secretary appointed;director resigned
16 January 1984
Charge over credit balances
Delivered: 25 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
26 May 1982
Charge over credit balance
Delivered: 3 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
22 April 1982
Charge over credit balance
Delivered: 29 April 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,00 together with interest accrued held by…