GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 8UA

Company number 01884204
Status Active
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address C/O HAINES WATTS CHARTERED ACCOUNTANTS KEEPERS LANE, THE WERGS, WOLVERHAMPTON, WEST MIDLANDS, WV6 8UA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED are www.gaugemasterdevelopmentengineering.co.uk, and www.gaugemaster-development-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Gaugemaster Development Engineering Limited is a Private Limited Company. The company registration number is 01884204. Gaugemaster Development Engineering Limited has been working since 08 February 1985. The present status of the company is Active. The registered address of Gaugemaster Development Engineering Limited is C O Haines Watts Chartered Accountants Keepers Lane The Wergs Wolverhampton West Midlands Wv6 8ua. . BALL, Jacqueline is a Secretary of the company. BALL, Jacqueline is a Director of the company. SHEASBY, Michael is a Director of the company. Secretary SHEASBY, Richard has been resigned. Director SHEASBY, Gordon has been resigned. Director SHEASBY, Richard has been resigned. Director THOMPSON, Brian has been resigned. The company operates in "Machining".


Current Directors

Secretary
BALL, Jacqueline
Appointed Date: 26 May 1994

Director
BALL, Jacqueline
Appointed Date: 03 May 2001
64 years old

Director
SHEASBY, Michael
Appointed Date: 03 May 2001
64 years old

Resigned Directors

Secretary
SHEASBY, Richard
Resigned: 26 May 1994

Director
SHEASBY, Gordon
Resigned: 02 October 1991
92 years old

Director
SHEASBY, Richard
Resigned: 17 April 2009
68 years old

Director
THOMPSON, Brian
Resigned: 26 May 1994
78 years old

Persons With Significant Control

Gaugemaster Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 May 2016
13 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

15 Dec 2015
Accounts for a dormant company made up to 31 May 2015
15 Jul 2015
Secretary's details changed for Mrs Jacqueline Ball on 15 July 2015
...
... and 84 more events
16 Jun 1988
Return made up to 29/12/87; full list of members

16 Jun 1988
Registered office changed on 16/06/88 from: c/o tongue & co new oxford house 16 waterloo street birmingham B2 5UG

17 May 1988
Accounts for a small company made up to 31 March 1987

17 Jun 1987
Accounts for a small company made up to 31 March 1986

17 Jun 1987
Return made up to 14/07/86; full list of members

GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED Charges

24 August 1990
Single debenture
Delivered: 1 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1990
Mortgage
Delivered: 1 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 89/92 leopold street, birmingham…