MALONEY METALCRAFT LTD - CHATTERIS
Company Profile | Company Filings |
Overview
MALONEY METALCRAFT LTD is a Private Limited Company from CHATTERIS ENGLAND and has the status: Active.
MALONEY METALCRAFT LTD was incorporated 27 years ago on 14/02/1997 and has the registered number: 03318710. The accounts status is FULL and accounts are next due on 28/02/2025.
MALONEY METALCRAFT LTD was incorporated 27 years ago on 14/02/1997 and has the registered number: 03318710. The accounts status is FULL and accounts are next due on 28/02/2025.
MALONEY METALCRAFT LTD - CHATTERIS
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
71121 - Engineering design activities for industrial process and production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
CHATTERIS BUSINESS PARK
CHATTERIS
PE16 6SA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EXTERRAN (UK) LTD (until 12/07/2013)
EXTERRAN (UK) LTD (until 12/07/2013)
HANOVER (GB) LIMITED (until 13/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MCQUILLAN | Aug 1961 | British | Director | 2013-07-03 | CURRENT |
MR STEPHEN MICHAEL KING | Oct 1966 | British | Director | 2013-07-03 | CURRENT |
MR AUSTEN MARK ADAMS | Jan 1965 | British | Director | 2013-12-01 | CURRENT |
LESLIE REYNOLDS | Dec 1954 | British | Director | 2004-08-16 UNTIL 2015-06-29 | RESIGNED |
ANTHONY JOHN COLEBY | Apr 1957 | Secretary | 1997-04-03 UNTIL 1997-04-28 | RESIGNED | |
MR DAVID FRANCIS COOK | Sep 1945 | British | Secretary | 1997-04-28 UNTIL 1998-02-11 | RESIGNED |
MR DAVID FRANCIS COOK | Sep 1945 | British | Secretary | 1997-03-10 UNTIL 1997-04-03 | RESIGNED |
MR CHRISTOPHER LEWIS-JONES | Secretary | 2016-11-30 UNTIL 2019-02-27 | RESIGNED | ||
MR GEOFFREY VERNON TAYLOR | Sep 1944 | British | Secretary | 1998-02-11 UNTIL 1999-09-30 | RESIGNED |
JOHN TIBBS | Apr 1961 | Secretary | 1999-09-30 UNTIL 2016-11-30 | RESIGNED | |
PETER SCOTT MACFARLANE | Jul 1960 | Canadian | Director | 1997-03-10 UNTIL 2001-02-28 | RESIGNED |
DAVID WILLIAM SLAUENWHITE | Sep 1949 | Canadian | Director | 1997-03-10 UNTIL 1997-06-25 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-14 UNTIL 1997-03-10 | RESIGNED | ||
STEVEN MUCK | Sep 1952 | American | Director | 2004-08-16 UNTIL 2005-08-17 | RESIGNED |
MR NORMAN ANDREW MCKAY | Aug 1959 | British | Director | 2005-08-17 UNTIL 2009-11-01 | RESIGNED |
MR DAVID FRANCIS COOK | Sep 1945 | British | Director | 1997-03-10 UNTIL 2012-10-05 | RESIGNED |
MR JOSEPH KISHKILL | Aug 1964 | Usa | Director | 2010-08-04 UNTIL 2013-07-03 | RESIGNED |
MR PETER JOHN KENNY | May 1954 | British | Director | 2013-07-03 UNTIL 2013-12-01 | RESIGNED |
BRADFORD WILLIAM GOEBEL | Aug 1958 | American | Director | 1998-02-11 UNTIL 2000-10-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-14 UNTIL 1997-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avingtrans Plc | 2016-04-06 | Chatteris | Ownership of shares 75 to 100 percent |