About

Registered Number: 02616612
Date of Incorporation: 03/06/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: C/O Neal & Co Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG

 

European Association of Machine Tool Merchants (British Branch) was registered on 03 June 1991. We don't know the number of employees at the company. This organisation has 9 directors listed as Kesby, Lorna Margaret, Enderbury, Christina, Tomalin, Stanley William, Bongers, Nigel Martin, Grimshaw, Denis, Herring, Keith Michael, Marshall, John Richard, Muncaster, Frank Gerald, Pomfrey-jones, Jane Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESBY, Lorna Margaret 28 October 2016 - 1
BONGERS, Nigel Martin 28 October 2011 14 August 2017 1
GRIMSHAW, Denis N/A 04 January 1998 1
HERRING, Keith Michael N/A 24 March 1994 1
MARSHALL, John Richard 21 March 2000 02 December 2004 1
MUNCASTER, Frank Gerald 01 April 1994 29 November 1994 1
POMFREY-JONES, Jane Louise 10 May 2017 14 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ENDERBURY, Christina N/A 31 March 2011 1
TOMALIN, Stanley William N/A 15 March 1993 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 08 June 2011
AD01 - Change of registered office address 01 June 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 04 June 1999
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
AA - Annual Accounts 09 August 1994
288 - N/A 06 June 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 22 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 16 July 1992
363b - Annual Return 11 June 1992
363(287) - N/A 11 June 1992
RESOLUTIONS - N/A 25 March 1992
AA - Annual Accounts 25 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1991
NEWINC - New incorporation documents 03 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.