WARWICK MACHINE TOOLS LIMITED
NR KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1NQ

Company number 02693215
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address RUNWAY FARM TECHNICAL PARK, HONILEY ROAD MEER END, NR KENILWORTH, WARWICKSHIRE, CV8 1NQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WARWICK MACHINE TOOLS LIMITED are www.warwickmachinetools.co.uk, and www.warwick-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Warwick Machine Tools Limited is a Private Limited Company. The company registration number is 02693215. Warwick Machine Tools Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Warwick Machine Tools Limited is Runway Farm Technical Park Honiley Road Meer End Nr Kenilworth Warwickshire Cv8 1nq. . HOLBECHE, Ian is a Director of the company. Secretary KOBAYASHI, Chikao has been resigned. Secretary SALTER, Christopher has been resigned. Secretary TAMURA, Hiroyuki has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WINDRIDGE, Charles Arthur has been resigned. Director BERGER, Gerard Frederic has been resigned. Director HUDSON, Anthony Frank has been resigned. Director INUSHIMA, Yokichi has been resigned. Director SASAKI, Soichi has been resigned. Director SATO, Etsuro has been resigned. Director TAMURA, Hiroyuki has been resigned. Director TAMURA, Hiroyuki has been resigned. Director TAMURA, Hiroyuki has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WINDRIDGE, Charles Arthur has been resigned. Director YAMAZAKI, Takaki has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
HOLBECHE, Ian
Appointed Date: 30 June 2011
64 years old

Resigned Directors

Secretary
KOBAYASHI, Chikao
Resigned: 24 December 2008
Appointed Date: 01 April 2004

Secretary
SALTER, Christopher
Resigned: 31 March 2002
Appointed Date: 01 July 1997

Secretary
TAMURA, Hiroyuki
Resigned: 31 March 2004
Appointed Date: 01 April 2002

Nominee Secretary
THOMAS, Howard
Resigned: 10 March 1992
Appointed Date: 03 March 1992

Secretary
WINDRIDGE, Charles Arthur
Resigned: 01 July 1997
Appointed Date: 10 March 1992

Director
BERGER, Gerard Frederic
Resigned: 30 June 2011
Appointed Date: 01 April 2002
71 years old

Director
HUDSON, Anthony Frank
Resigned: 01 February 1996
Appointed Date: 10 March 1992
85 years old

Director
INUSHIMA, Yokichi
Resigned: 02 March 2001
Appointed Date: 01 February 1996
75 years old

Director
SASAKI, Soichi
Resigned: 01 July 2004
Appointed Date: 11 April 2003
79 years old

Director
SATO, Etsuro
Resigned: 01 April 2007
Appointed Date: 01 July 2004
79 years old

Director
TAMURA, Hiroyuki
Resigned: 01 October 2008
Appointed Date: 01 April 2007
66 years old

Director
TAMURA, Hiroyuki
Resigned: 02 March 2001
Appointed Date: 02 March 2001
66 years old

Director
TAMURA, Hiroyuki
Resigned: 31 March 2002
Appointed Date: 02 March 2001
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 March 1992
Appointed Date: 03 March 1992
63 years old

Director
WINDRIDGE, Charles Arthur
Resigned: 31 July 1997
Appointed Date: 10 March 1992
87 years old

Director
YAMAZAKI, Takaki
Resigned: 16 June 2003
Appointed Date: 01 April 2002
82 years old

Persons With Significant Control

Holbeche Trading Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WARWICK MACHINE TOOLS LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000

06 Nov 2015
Registration of charge 026932150002, created on 20 October 2015
...
... and 85 more events
31 Mar 1992
Company name changed jakeborough LIMITED\certificate issued on 01/04/92

26 Mar 1992
Registered office changed on 26/03/92 from: 16 st john st london EC1M 4AY

26 Mar 1992
Secretary resigned;new director appointed

26 Mar 1992
New secretary appointed;director resigned;new director appointed

03 Mar 1992
Incorporation

WARWICK MACHINE TOOLS LIMITED Charges

20 October 2015
Charge code 0269 3215 0002
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Peter Ryland John Ryland
Description: Fixed and floating charge over the secured assets (as…
1 February 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…