C.M. PRECISION (TURNED PARTS) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1EF

Company number 02078295
Status Liquidation
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address 65 ST EDMUNDS CHURCH STREET, SALISBURY, WILTSHIRE, SP1 1EF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 23 February 2017; Registered office address changed from 15-16 Brunel Gate West Portway Industrial Estate Andover Hampshire SP10 3SL to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 10 March 2016; Statement of affairs with form 4.19. The most likely internet sites of C.M. PRECISION (TURNED PARTS) LIMITED are www.cmprecisionturnedparts.co.uk, and www.c-m-precision-turned-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. C M Precision Turned Parts Limited is a Private Limited Company. The company registration number is 02078295. C M Precision Turned Parts Limited has been working since 28 November 1986. The present status of the company is Liquidation. The registered address of C M Precision Turned Parts Limited is 65 St Edmunds Church Street Salisbury Wiltshire Sp1 1ef. . CARN, John William is a Director of the company. CARN, Wayne Nicholas is a Director of the company. Secretary CARN, Jean Margaret has been resigned. Secretary MASLIN, Ronald Henry has been resigned. Director MASLIN, Ronald Henry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CARN, John William

78 years old

Director
CARN, Wayne Nicholas
Appointed Date: 25 April 2006
58 years old

Resigned Directors

Secretary
CARN, Jean Margaret
Resigned: 22 October 2015
Appointed Date: 01 October 1997

Secretary
MASLIN, Ronald Henry
Resigned: 30 September 1997

Director
MASLIN, Ronald Henry
Resigned: 30 September 1997
82 years old

C.M. PRECISION (TURNED PARTS) LIMITED Events

08 Apr 2017
Liquidators' statement of receipts and payments to 23 February 2017
10 Mar 2016
Registered office address changed from 15-16 Brunel Gate West Portway Industrial Estate Andover Hampshire SP10 3SL to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 10 March 2016
09 Mar 2016
Statement of affairs with form 4.19
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24

...
... and 70 more events
04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 47 brunswick place london N1 6EE

03 Feb 1987
Gazettable document

23 Jan 1987
Company name changed inlandpace LIMITED\certificate issued on 23/01/87
28 Nov 1986
Certificate of Incorporation

C.M. PRECISION (TURNED PARTS) LIMITED Charges

26 February 1997
Debenture deed
Delivered: 1 March 1997
Status: Satisfied on 25 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1991
Mortgage debenture
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…