SOILMEC LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2PN

Company number 02179210
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address 1 VINCENT SQUARE, LONDON, SW1P 2PN
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 120,000 ; Director's details changed for Francesco Bassi on 1 June 2016. The most likely internet sites of SOILMEC LIMITED are www.soilmec.co.uk, and www.soilmec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soilmec Limited is a Private Limited Company. The company registration number is 02179210. Soilmec Limited has been working since 15 October 1987. The present status of the company is Active. The registered address of Soilmec Limited is 1 Vincent Square London Sw1p 2pn. . BASSI, Francesco is a Director of the company. NELSON, Joseph Mark is a Director of the company. TREVISANI, Simone is a Director of the company. Secretary FORTI, Daniele has been resigned. Secretary GUARDIGLI, Enrico has been resigned. Secretary NORTH, Robin James Samuel has been resigned. Director BRUNETTI, Silvano has been resigned. Director CICOGNANI, Claudio, President has been resigned. Director FEDERICO, Pagciacci has been resigned. Director FORTI, Daniele has been resigned. Director GARAVELLI, Giuliano has been resigned. Director GUARDIGLI, Enrico has been resigned. Director KILSBY, Reginald James Edward has been resigned. Director NORTH, Robin James Samuel has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
BASSI, Francesco
Appointed Date: 01 June 2011
57 years old

Director
NELSON, Joseph Mark
Appointed Date: 21 March 2014
62 years old

Director
TREVISANI, Simone
Appointed Date: 15 September 2006
53 years old

Resigned Directors

Secretary
FORTI, Daniele
Resigned: 18 April 1996

Secretary
GUARDIGLI, Enrico
Resigned: 19 April 2004
Appointed Date: 18 April 1996

Secretary
NORTH, Robin James Samuel
Resigned: 11 December 2013
Appointed Date: 19 April 2004

Director
BRUNETTI, Silvano
Resigned: 01 January 2001
Appointed Date: 01 November 1997
80 years old

Director
CICOGNANI, Claudio, President
Resigned: 15 September 2006
Appointed Date: 01 January 2001
77 years old

Director
FEDERICO, Pagciacci
Resigned: 01 June 2011
Appointed Date: 19 April 2004
71 years old

Director
FORTI, Daniele
Resigned: 18 April 1996
75 years old

Director
GARAVELLI, Giuliano
Resigned: 01 November 1997
84 years old

Director
GUARDIGLI, Enrico
Resigned: 19 April 2004
Appointed Date: 18 April 1996
65 years old

Director
KILSBY, Reginald James Edward
Resigned: 21 March 1997
87 years old

Director
NORTH, Robin James Samuel
Resigned: 11 December 2013
81 years old

SOILMEC LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 120,000

24 Jun 2016
Director's details changed for Francesco Bassi on 1 June 2016
24 Jun 2016
Director's details changed for Simone Trevisani on 1 June 2016
23 Jun 2016
Director's details changed for Mr Joseph Mark Nelson on 9 May 2016
...
... and 102 more events
10 Mar 1988
Registered office changed on 10/03/88 from: 47 duke street st james's london SW1

10 Mar 1988
Secretary resigned;new secretary appointed

10 Mar 1988
Director resigned;new director appointed

11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1987
Incorporation

SOILMEC LIMITED Charges

31 August 2006
Charge over credit balances
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re soilmec limited, euro tracker account…
20 March 2001
Chattel mortgage
Delivered: 10 April 2001
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Bank PLC
Description: Hydraulic drilling machine R622 serial number 1433.
2 January 2001
Legal charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3A nene valley business park oundle northamptonshire…
28 November 2000
Legal charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a new lodge farm polebrook peterborough PE8…
3 September 1999
Chattel mortgage
Delivered: 10 September 1999
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Bank PLC
Description: R622 drilling rig serial number 1604.
3 September 1999
Chattel mortgage
Delivered: 10 September 1999
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Bank PLC
Description: CM48 drilling rig serial number 1606.
26 August 1997
Chattel mortgage
Delivered: 3 September 1997
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Bank PLC
Description: Hydraulic drilling machine soilmec spa CM48 serial number…
26 August 1997
Chattel mortgage
Delivered: 3 September 1997
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Bank PLC
Description: Hydraulic drilling machine soilmec spa R622 serial number…
5 December 1988
Debenture
Delivered: 14 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…