NEW FOREST PRECISION LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DN

Company number 01327215
Status Liquidation
Incorporation Date 26 August 1977
Company Type Private Limited Company
Address ST ANN'S MANOR, 6-8 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE England to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of NEW FOREST PRECISION LIMITED are www.newforestprecision.co.uk, and www.new-forest-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. New Forest Precision Limited is a Private Limited Company. The company registration number is 01327215. New Forest Precision Limited has been working since 26 August 1977. The present status of the company is Liquidation. The registered address of New Forest Precision Limited is St Ann S Manor 6 8 St Ann Street Salisbury Wiltshire Sp1 2dn. . WOOD, Maureen Edith is a Secretary of the company. CLARK, Geoffrey George Eastcott is a Director of the company. COSSER, Paul John is a Director of the company. WALTHAM, Joanne Marie is a Director of the company. Secretary CLARK, Geoffrey George Eastcott has been resigned. Director EDWARDS, David John has been resigned. Director VINING, Leslie Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WOOD, Maureen Edith
Appointed Date: 01 August 2004

Director

Director
COSSER, Paul John
Appointed Date: 07 March 2008
73 years old

Director
WALTHAM, Joanne Marie
Appointed Date: 10 July 2015
56 years old

Resigned Directors

Secretary
CLARK, Geoffrey George Eastcott
Resigned: 01 August 2004

Director
EDWARDS, David John
Resigned: 15 April 1994
93 years old

Director
VINING, Leslie Richard
Resigned: 23 August 2004
Appointed Date: 15 April 1994
71 years old

NEW FOREST PRECISION LIMITED Events

12 Dec 2016
Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE England to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 December 2016
08 Dec 2016
Declaration of solvency
08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25

26 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 86 more events
15 Apr 1988
Accounts for a small company made up to 30 September 1986

15 Apr 1988
Return made up to 31/12/87; full list of members

06 May 1987
Full accounts made up to 30 September 1985

06 May 1987
Return made up to 31/12/86; full list of members

26 Aug 1977
Incorporation

NEW FOREST PRECISION LIMITED Charges

24 February 1994
Mortgage debenture
Delivered: 4 March 1994
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1982
Legal mortgage
Delivered: 2 November 1982
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1B ringwood industrial park, christchurch road…