JAMES ROBERTSON DECK MACHINERY LIMITED
DORSET STONE PROPELLERS LIMITED

Hellopages » Dorset » West Dorset » DT2 7PZ

Company number 01720454
Status Active
Incorporation Date 4 May 1983
Company Type Private Limited Company
Address BINGHAMS MELCOMBE, DORCHESTER, DORSET, DT2 7PZ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JAMES ROBERTSON DECK MACHINERY LIMITED are www.jamesrobertsondeckmachinery.co.uk, and www.james-robertson-deck-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. James Robertson Deck Machinery Limited is a Private Limited Company. The company registration number is 01720454. James Robertson Deck Machinery Limited has been working since 04 May 1983. The present status of the company is Active. The registered address of James Robertson Deck Machinery Limited is Binghams Melcombe Dorchester Dorset Dt2 7pz. . DEVES, Alan Douglas is a Secretary of the company. LANGHAM, John Christopher is a Director of the company. LANGHAM, John Michael is a Director of the company. Secretary COWLEY, William Terence has been resigned. Secretary PEARSE, Lorna Valerie has been resigned. Director CLAYTON, Joseph Alfred has been resigned. Director DOWDALL, Kevin Philip John has been resigned. Director MORRIS, Keith has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
DEVES, Alan Douglas
Appointed Date: 30 July 2004

Director
LANGHAM, John Christopher
Appointed Date: 28 July 1992
73 years old

Director
LANGHAM, John Michael

101 years old

Resigned Directors

Secretary
COWLEY, William Terence
Resigned: 30 July 2004
Appointed Date: 01 January 1996

Secretary
PEARSE, Lorna Valerie
Resigned: 31 December 1995

Director
CLAYTON, Joseph Alfred
Resigned: 31 December 1994
88 years old

Director
DOWDALL, Kevin Philip John
Resigned: 14 August 1992
77 years old

Director
MORRIS, Keith
Resigned: 31 October 1995
Appointed Date: 14 August 1992
79 years old

JAMES ROBERTSON DECK MACHINERY LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

30 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 69 more events
14 Sep 1987
Return made up to 05/08/87; full list of members

20 Sep 1986
New director appointed

09 Sep 1986
Full accounts made up to 31 December 1985

09 Sep 1986
Return made up to 06/08/86; full list of members

02 Aug 1986
Director resigned

JAMES ROBERTSON DECK MACHINERY LIMITED Charges

14 June 1984
Fixed and floating charge
Delivered: 21 June 1984
Status: Satisfied on 21 May 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…