MARTIN ENGINEERING LIMITED

Address:
Tangent Hub Unit 33 Weighbridge Road, Shirebrook, Mansfield, NG20 8RX, England

MARTIN ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01828212. The registration start date is June 27, 1984. The current status is Active.

Company Overview

Company Number 01828212
Company Name MARTIN ENGINEERING LIMITED
Registered Address Tangent Hub Unit 33 Weighbridge Road
Shirebrook
Mansfield
NG20 8RX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-06-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-20
Confirmation Statement Last Update 2020-07-06
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33200 Installation of industrial machinery and equipment

Office Location

Address TANGENT HUB UNIT 33 WEIGHBRIDGE ROAD
SHIREBROOK
Post Town MANSFIELD
Post Code NG20 8RX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
UTILIOS GROUP LIMITED Unit 42 The Tangent, Weighbridge Road, Shirebrook, NG20 8RX, United Kingdom
KEMP HOLDINGS LTD Suite 17, The Tangent Weighbridge Road, Shirebrook, Mansfield, Derbyshire, NG20 8RX, England
THORNHILL INVESTMENTS LTD The Tangent, Weighbridge Road, Shirebrook, Mansfield, Derbyshire, NG20 8RX, England
LUNAR TALENT LIMITED The Tangent, Weighbridge Road, Shirebrook, Nottinghamshire, NG20 8RX, England
BABY & ME CARD LTD Unit 19 The Tangent Weighbridge Road, Shirebrook, Mansfield, NG20 8RX, United Kingdom
NEW DENTURES DIRECT LTD The Tangent, Unit 9 Weighbridge Road, Shirebrook, Mansfield, NG20 8RX, United Kingdom
PENNANT ELECTRICAL SERVICES LIMITED Unit 2 Weighbridge Road, Shirebrook, Mansfield, NG20 8RX, England
CHAPMAN DEVELOPMENTS (CHESTERFIELD) LIMITED Unit 3o The Tangent Business Hub Weighbridge Rd, Shirebrook, Mansfield, Nottinghamshire, NG20 8RX
SHIREBROOK PROPERTIES LIMITED Unit 29, The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, Nottinghamshire, NG20 8RX, England
SELF REGULATORY BODY FOR SIGN LANGUAGE INTERPRETERS AND TRANSLATORS LTD Unit 34, The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, Derbyshire, NG20 8RX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARTRAM, Aaron Secretary (Active) 10a Gorse Road, Gorse Road, Royal, Tunbridge Wells, Kent, England, TN2 3LT /
25 May 2018
/
HARASYM, David Secretary (Active) Tangent Hub Unit 33, Weighbridge Road, Shirebrook, Mansfield, England, NG20 8RX /
4 August 2009
British /
CHENOWETH, Samuel Jacob Director (Active) Tangent Hub Unit 33, Weighbridge Road, Shirebrook, Mansfield, England, NG20 8RX May 1981 /
1 January 2016
American /
Germany
Financial Controller
WHETSTONE, Robert Anthony Stewart Director (Active) Tangent Hub Unit 33, Weighbridge Road, Shirebrook, Mansfield, England, NG20 8RX February 1963 /
1 May 2017
British /
United States
Director
AUSTWICK, Herbert John Secretary (Resigned) 7 Partis Way, Weston, Bath, Avon, BA1 3QG /
/
GALE, Caroline Madge Secretary (Resigned) 13 Algiers Street, Windmill Hill Bedminster, Bristol, Avon, BS3 4LP /
1 May 1995
/
JONES, Beverley Ann Secretary (Resigned) 26 Derby Road, Bramcote, Nottingham, Nottinghamshire, NG9 3BA /
31 May 2001
/
SCREEN, Susan Vera Secretary (Resigned) 74 Naishcombe Hill, Wick, Bristol, South Gloucestershire, BS30 5TP /
28 July 1995
/
AUSTWICK, Herbert John Director (Resigned) 7 Partis Way, Weston, Bath, Avon, BA1 3QG September 1935 /
British /
Certified Accountant
BAXMANN, Hans Werner Director (Resigned) Nottingham Commerce Centre, 8 Experian Way, Ng2 Business Park, Nottingham, NG2 1EP August 1959 /
1 January 2007
German /
Germany
Sales Manager
BRINK, Arend Jacobus Director (Resigned) 1 Elms Court, Bassingfield, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2LG February 1934 /
29 October 1999
South African /
Engineer
CILLIERS, Abraham Gabriel Johannes Director (Resigned) 18 Henry Chatterton St, Sonland Park Vereeninging, 1929, Gauteng, Safrica October 1950 /
29 October 1999
South African /
Financial Director
DAVEY, Peter Colin Director (Resigned) 26 Pound, Bromham, Chippenham, Wiltshire, SN15 2HE December 1946 /
British /
Chartered Surveyor
GRIFFIN, Michael John Director (Resigned) 23 Blidworth Road, Kirkby In Ashfield, Nottinghamshire, NG17 7ND April 1948 /
31 May 1991
British /
United Kingdom
General Manager
HAVINGA, John Director (Resigned) 40 Kafue Road, Selcourt Springs, 1559, South Africa April 1943 /
21 March 2003
South African /
Director
HENGL, Hans Michael, Herr Director (Resigned) Nottingham Commerce Centre, 8 Experian Way, Ng2 Business Park, Nottingham, NG2 1EP June 1963 /
26 November 2003
German /
Germany
Managing Director
KEET, Douglas John Director (Resigned) 2 Chrissie Street, Bracken Hurst, 1449 Alberton, S Africa June 1952 /
29 October 1999
South African /
Managing Director
MATCHER, Ansell Errol Director (Resigned) 8 Basson Road, Bassonia, Johannesburg, Transvaal, South Africa, 2061 December 1943 /
1 July 1998
South African /
Company Director
MERCHANT, Brian Robert Director (Resigned) 5 Rosenhoff, Rotterdam St Die Heuwel, 1042, Witbank, S Africa June 1943 /
29 October 1999
British /
Chairman
NEWSTEAD, Malcolm John Director (Resigned) The Orchards Long Street, Galhampton, Yeovil, Somerset, BA22 7AY March 1938 /
British /
Chartered Surveyor
OWEN, Peter John Director (Resigned) 1 Budbury Ridge, Bradford On Avon, Bath, BA15 1QP April 1940 /
Irish /
United Kingdom
Chartered Accountant
SCREEN, Susan Vera Director (Resigned) 74 Naishcombe Hill, Wick, Bristol, South Gloucestershire, BS30 5TP May 1949 /
31 October 1996
British /
Secretary
THOMAS, Jeffery John Director (Resigned) 14 Albatross St Fourways, Sandton, Gaugenge, South Africa December 1948 /
30 January 2001
South African /
Director
THOMSON, Alasdair Baird Director (Resigned) Old Coachhouse Chapel Knapp, Gastard, Corsham, Wiltshire, SN13 9PS April 1944 /
British /
Chartered Surveyor
TILLEY, Peter Maxwell Director (Resigned) 24 Quantock Meadow, Bridgwater, Somerset, TA6 7JY September 1953 /
26 November 2003
British /
Sales Manager
TYRE, Malcolm Stuart Director (Resigned) 19 Little Challows, Biddestone, Swindon, Wiltshire, SN14 7DU March 1959 /
31 October 1996
British /
Chartered Surveyor
URRY, Graham Michael Eden Director (Resigned) 19 Blandford Ridge Estate, Bryanston, Johannesburg 2021, South Africa, FOREIGN July 1963 /
30 January 2001
South Africa /
Financial Director
WALKER, Mackenzie Henry Director (Resigned) 3 Gemini Road, Witbank, 1035, South Africa November 1959 /
31 May 2001
South African /
Managing Director

Competitor

Search similar business entities

Post Town MANSFIELD
Post Code NG20 8RX
Category engineering
SIC Code 33200 - Installation of industrial machinery and equipment
Category + Posttown engineering + MANSFIELD

Improve Information

Please provide details on MARTIN ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches