1ST MACHINE TOOL ACCESSORIES LIMITED
SALISBURY DEL DIRECT LIMITED KEL DIRECT LIMITED SCHUNK INTEC (UK) LIMITED INSISTPROOF LIMITED

Hellopages » Wiltshire » Wiltshire » SP5 3JJ

Company number 03472302
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address UNIT 1 THE HEADLANDS, SALISBURY ROAD DOWNTON, SALISBURY, WILTSHIRE, SP5 3JJ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 034723020002, created on 29 March 2016. The most likely internet sites of 1ST MACHINE TOOL ACCESSORIES LIMITED are www.1stmachinetoolaccessories.co.uk, and www.1st-machine-tool-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. 1st Machine Tool Accessories Limited is a Private Limited Company. The company registration number is 03472302. 1st Machine Tool Accessories Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of 1st Machine Tool Accessories Limited is Unit 1 The Headlands Salisbury Road Downton Salisbury Wiltshire Sp5 3jj. . JONES, Mark is a Secretary of the company. JONES, Mark is a Director of the company. MURRAY THREIPLAND, Stuart Wyndham is a Director of the company. Secretary STEEL, Anthony, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEEL, Anthony, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
JONES, Mark
Appointed Date: 17 May 2000

Director
JONES, Mark
Appointed Date: 17 May 2000
63 years old

Director
MURRAY THREIPLAND, Stuart Wyndham
Appointed Date: 12 December 1997
78 years old

Resigned Directors

Secretary
STEEL, Anthony, Dr
Resigned: 17 May 2000
Appointed Date: 12 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1997
Appointed Date: 27 November 1997

Director
STEEL, Anthony, Dr
Resigned: 17 May 2000
Appointed Date: 12 December 1997
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1997
Appointed Date: 27 November 1997

Persons With Significant Control

Mr Stuart Wyndham Murray-Threipland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Claire Rose Murray-Threipland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Dunbeath Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

1ST MACHINE TOOL ACCESSORIES LIMITED Events

05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registration of charge 034723020002, created on 29 March 2016
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
06 Jan 1998
New director appointed
06 Jan 1998
Director resigned
06 Jan 1998
Secretary resigned
05 Jan 1998
Company name changed insistproof LIMITED\certificate issued on 06/01/98
27 Nov 1997
Incorporation

1ST MACHINE TOOL ACCESSORIES LIMITED Charges

29 March 2016
Charge code 0347 2302 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 August 2012
All assets debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…