MACINNES TOOLING LIMITED
20-26 HAMILTON TERRACE MACINNES TOOLING MIDLANDS LIMITED

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 02742082
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address C/O ALSTERS SOLICITORS, HAMILTON HOUSE, 20-26 HAMILTON TERRACE, LEAMINGTON SPA, CV32 4LY
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MACINNES TOOLING LIMITED are www.macinnestooling.co.uk, and www.macinnes-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macinnes Tooling Limited is a Private Limited Company. The company registration number is 02742082. Macinnes Tooling Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Macinnes Tooling Limited is C O Alsters Solicitors Hamilton House 20 26 Hamilton Terrace Leamington Spa Cv32 4ly. . BOYLE, James is a Secretary of the company. BOYLE, Audrey is a Director of the company. BOYLE, James is a Director of the company. Secretary MACINNES, Mary has been resigned. Secretary MACINNES, Neil has been resigned. Nominee Secretary REID, Brian has been resigned. Director JONES, Barry Alfred has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACINNES, Angus Neil has been resigned. Director MACINNES, Mary has been resigned. Director MACINNES, Neil has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BOYLE, James
Appointed Date: 30 November 2007

Director
BOYLE, Audrey
Appointed Date: 30 November 2007
74 years old

Director
BOYLE, James
Appointed Date: 04 January 1996
75 years old

Resigned Directors

Secretary
MACINNES, Mary
Resigned: 05 November 1998
Appointed Date: 21 August 1992

Secretary
MACINNES, Neil
Resigned: 30 November 2007
Appointed Date: 05 November 1998

Nominee Secretary
REID, Brian
Resigned: 21 August 1992
Appointed Date: 21 August 1992

Director
JONES, Barry Alfred
Resigned: 31 May 2002
Appointed Date: 17 November 1992
82 years old

Nominee Director
MABBOTT, Stephen
Resigned: 21 August 1992
Appointed Date: 21 August 1992
74 years old

Director
MACINNES, Angus Neil
Resigned: 09 September 1998
Appointed Date: 21 August 1992
100 years old

Director
MACINNES, Mary
Resigned: 09 September 1998
Appointed Date: 21 August 1992
99 years old

Director
MACINNES, Neil
Resigned: 30 November 2007
Appointed Date: 04 January 1996
72 years old

Persons With Significant Control

Mr James Boyle
Notified on: 21 August 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Audrey Boyle
Notified on: 20 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACINNES TOOLING LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21

04 Mar 2015
Registration of charge 027420820005, created on 19 February 2015
...
... and 63 more events
22 Sep 1992
New secretary appointed;new director appointed

22 Sep 1992
New director appointed

16 Sep 1992
Director resigned

16 Sep 1992
Secretary resigned

21 Aug 1992
Incorporation

MACINNES TOOLING LIMITED Charges

19 February 2015
Charge code 0274 2082 0005
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 May 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Legal charge
Delivered: 19 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scotia house unit 12 alliance close alliance business park…
12 February 1991
Standard security
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thistle house adelaide street helensburgh t/n DMB72642.