NEWAGE MACHINE TOOLS LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
NEWAGE MACHINE TOOLS LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Dissolved - no longer trading.
NEWAGE MACHINE TOOLS LIMITED was incorporated 88 years ago on 14/09/1935 and has the registered number: 00305042. The accounts status is DORMANT.
NEWAGE MACHINE TOOLS LIMITED was incorporated 88 years ago on 14/09/1935 and has the registered number: 00305042. The accounts status is DORMANT.
NEWAGE MACHINE TOOLS LIMITED - PETERBOROUGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
FOUNTAIN COURT
PETERBOROUGH
PE2 6FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH MORGAN RIGLER | Sep 1980 | British | Director | 2016-12-06 | CURRENT |
MR ALOUIS NGOSHI | Jun 1974 | Zimbabwean | Director | 2019-03-08 | CURRENT |
MR JOSEPH MORGAN RIGLER | Secretary | 2016-12-06 | CURRENT | ||
MR EDWARD DAVID SMITH | Nov 1976 | British | Director | 2019-03-08 | CURRENT |
SRIKANTH PADMANABHAN | May 1964 | Indian | Director | 2004-05-01 UNTIL 2008-01-15 | RESIGNED |
LESLEY TEESDALE | Mar 1956 | British | Director | 2004-05-01 UNTIL 2012-06-01 | RESIGNED |
MRS CLAIRE CRASHAW | Secretary | 2015-12-31 UNTIL 2016-11-23 | RESIGNED | ||
ALISON EDWARDS | Secretary | 1995-02-01 UNTIL 1996-03-05 | RESIGNED | ||
GAVIN SINCLAIR | May 1952 | British | Secretary | 1996-03-06 UNTIL 1998-07-17 | RESIGNED |
MR DAVID JOHN HINKS | Sep 1934 | English | Secretary | RESIGNED | |
RAYMOND JOHN EYRES | Sep 1949 | British | Secretary | 1998-07-17 UNTIL 2015-12-31 | RESIGNED |
PATRICK JOSEPH WARD | Secretary | 1994-10-31 UNTIL 1995-01-31 | RESIGNED | ||
EDWARD ANDREW KELLY | Nov 1949 | British | Director | 1999-07-01 UNTIL 2006-10-29 | RESIGNED |
MRS AMANDA JANE ROBINSON | Mar 1964 | British | Director | 2015-12-31 UNTIL 2019-03-08 | RESIGNED |
MR PRESTON BLAIR RAY | Apr 1976 | American | Director | 2014-03-11 UNTIL 2016-11-23 | RESIGNED |
MR STUART JONATHAN PATCH | Feb 1973 | British | Director | 2010-09-09 UNTIL 2013-02-05 | RESIGNED |
MR ANDREW NICHOLAS | Jan 1966 | British | Director | 2004-01-02 UNTIL 2006-04-30 | RESIGNED |
MICHAEL FRANCIS MITCHELL | Jul 1940 | British | Director | RESIGNED | |
MR BENJAMIN JOSEPH MILLER | Dec 1966 | United States | Director | 2008-01-10 UNTIL 2012-06-01 | RESIGNED |
PETER VINCENT MCDOWELL | Apr 1945 | British | Director | 2002-05-20 UNTIL 2004-05-01 | RESIGNED |
MR ANTONY TERENCE FRANKLIN | Feb 1973 | British | Director | 2014-11-27 UNTIL 2015-12-31 | RESIGNED |
MR OMER TABASSUM HUSSAIN | Sep 1982 | British | Director | 2013-02-05 UNTIL 2014-11-27 | RESIGNED |
MR DAVID JOHN HINKS | Sep 1934 | English | Director | RESIGNED | |
JULIE ANNE FURBER | Mar 1968 | British | Director | 2005-10-04 UNTIL 2010-09-09 | RESIGNED |
MR MICHAEL JOHN COCKERILL | Jan 1946 | British | Director | 1994-10-31 UNTIL 2004-01-09 | RESIGNED |
MR JEREMY THEODORE BERENZWEIG | Jun 1972 | British | Director | 2012-06-01 UNTIL 2014-03-11 | RESIGNED |
MR VIKRANT AGGARWAL | Sep 1972 | Indian | Director | 2012-06-01 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cummins Generator Technologies Ltd | 2016-04-06 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |