MECHAN CONTROLS PLC
SKELMERSDALE SPARKPRIME LIMITED

Hellopages » Lancashire » West Lancashire » WN8 8EB

Company number 03802853
Status Active
Incorporation Date 8 July 1999
Company Type Public Limited Company
Address 14-16 SEDDON PLACE, STANLEY INDUSTRIAL ESTATE, SKELMERSDALE, LANCASHIRE, WN8 8EB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Russel Wareing Shaw as a director on 16 January 2017; Confirmation statement made on 8 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MECHAN CONTROLS PLC are www.mechancontrols.co.uk, and www.mechan-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Mechan Controls Plc is a Public Limited Company. The company registration number is 03802853. Mechan Controls Plc has been working since 08 July 1999. The present status of the company is Active. The registered address of Mechan Controls Plc is 14 16 Seddon Place Stanley Industrial Estate Skelmersdale Lancashire Wn8 8eb. . ELMS, Jayne is a Secretary of the company. BOARDMAN, Wilfrid Anthony is a Director of the company. FARRAH, Mabruk is a Director of the company. FAULKNER, John Aylmer is a Director of the company. KNOWLES, Peter Charles is a Director of the company. O'GRADY, James Anthony is a Director of the company. Secretary PARKINSON, Robert Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKINSON, Robert Anthony has been resigned. Director SHAW, Russel Wareing has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
ELMS, Jayne
Appointed Date: 24 May 2013

Director
BOARDMAN, Wilfrid Anthony
Appointed Date: 19 July 1999
85 years old

Director
FARRAH, Mabruk
Appointed Date: 31 August 1999
64 years old

Director
FAULKNER, John Aylmer
Appointed Date: 01 September 2003
83 years old

Director
KNOWLES, Peter Charles
Appointed Date: 31 August 1999
65 years old

Director
O'GRADY, James Anthony
Appointed Date: 30 November 2011
56 years old

Resigned Directors

Secretary
PARKINSON, Robert Anthony
Resigned: 24 May 2013
Appointed Date: 19 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 1999
Appointed Date: 08 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 1999
Appointed Date: 08 July 1999

Director
PARKINSON, Robert Anthony
Resigned: 24 May 2013
Appointed Date: 31 August 1999
77 years old

Director
SHAW, Russel Wareing
Resigned: 16 January 2017
Appointed Date: 04 November 2008
54 years old

Persons With Significant Control

Mr Wilfrid Anthony Boardman
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MECHAN CONTROLS PLC Events

16 Jan 2017
Termination of appointment of Russel Wareing Shaw as a director on 16 January 2017
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 31 December 2015
20 Apr 2016
Satisfaction of charge 4 in full
20 Apr 2016
Satisfaction of charge 3 in full
...
... and 84 more events
23 Jul 1999
Director resigned
23 Jul 1999
Registered office changed on 23/07/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
23 Jul 1999
New secretary appointed
23 Jul 1999
New director appointed
08 Jul 1999
Incorporation

MECHAN CONTROLS PLC Charges

29 November 2007
Fixed charge on non-vesting debts and floating charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all fixed charge debts and the…
7 April 2000
Legal mortgage
Delivered: 25 April 2000
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 to 16 seddon place skelmersdale…
1 September 1999
Charge
Delivered: 3 September 1999
Status: Satisfied on 10 May 2000
Persons entitled: Mechan Controls Limited
Description: 14 & 16 seddon place skelmersdale lancashire lytham st…
1 September 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 10 May 2000
Persons entitled: Mechan Controls Limited
Description: Fixed charge all book and other debts now or at any time…
31 August 1999
Mortgage debenture
Delivered: 3 September 1999
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…