D.S.T. PATTERN AND ENGINEERING COMPANY LIMITED

Address:
Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD

D.S.T. PATTERN AND ENGINEERING COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01927899. The registration start date is July 2, 1985. The current status is Active.

Company Overview

Company Number 01927899
Company Name D.S.T. PATTERN AND ENGINEERING COMPANY LIMITED
Registered Address Riverside Works
Woodhill Road
Bury
Lancashire
BL8 1BD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-07-02
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-20
Returns Last Update 2016-02-20
Confirmation Statement Due Date 2021-04-03
Confirmation Statement Last Update 2020-02-20
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address RIVERSIDE WORKS
WOODHILL ROAD
Post Town BURY
County LANCASHIRE
Post Code BL8 1BD

Companies with the same location

Entity Name Office Address
KADANT UK HOLDINGS LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
FIBERTEK U.K. LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
KADANT U.K. LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
WINTERBURN LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
VICKERYS LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD

Companies with the same post code

Entity Name Office Address
ECO DOORS AND WINDOWS LIMITED Lancashire House, Woodhill Road, Bury, Lancashire, BL8 1BD, England
PITTY'S CUSTOM VINYLS LTD 52 Woodhill Road, Bury, BL8 1BD
LANCASHIRE TRADE FRAMES LIMITED Lancashire House, Woodhill Road, Bury, Lancashire, BL8 1BD
RELIEF HOTEL & CATERING MANAGEMENT LTD 27 Woodhill Road, Bury, Lancashire, BL8 1BD, United Kingdom
MCGIL MOTORS LIMITED 23 Woodhill Road, Bury, Lancashire, BL8 1BD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIDSON, John Secretary (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD /
5 June 1995
/
CALLUS, Kevin John Joseph Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD May 1959 /
26 September 2014
British /
England
Managing Director
LANGEVIN, Eric Thomas Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD November 1962 /
12 May 2010
American /
Usa
Chief Operating Officer
PAINTER, Jonathan Wood Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD February 1959 /
12 May 2010
Usa /
Usa
Ceo
BENN, John David Secretary (Resigned) 10 Boundary Drive, Bradley Fold, Bolton, Lancashire, BL2 6RU /
30 November 1994
/
CONNOLLY, Peter John Secretary (Resigned) 52 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG /
30 September 1994
/
FOWLER, John Edward Leslie Secretary (Resigned) 46 Bramdean Crescent, Lee, London, SE12 0NS /
1 January 1992
/
KEMPSON, Anthony Charles Edward Secretary (Resigned) Castle House, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7EW /
/
ASHMAN, Roy Director (Resigned) 11 High Meads, Wheathampstead, St Albans, Hertfordshire, AL4 8DN June 1929 /
British /
Company Director
CHAMBERS, Ronald Andrew Director (Resigned) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD September 1949 /
British /
United Kingdom
Company Director
CONNOLLY, Peter John Director (Resigned) 52 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG April 1952 /
14 September 1994
British /
Financial Director
FOWLER, John Edward Leslie Director (Resigned) 46 Bramdean Crescent, Lee, London, SE12 0NS June 1950 /
1 January 1992
British /
Finance Director
HORNBY, Robert George Director (Resigned) 4 Eghams Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XN August 1924 /
British /
Company Director
KEMPSON, Anthony Charles Edward Director (Resigned) Castle House, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7EW April 1940 /
British /
OBRIEN, Thomas Michael Director (Resigned) 9a Clover Hill Drive, Chelmsford, Massachusetts 01824, Usa, FOREIGN September 1951 /
3 September 1992
Usa /
Usa
Vice President/Co Director
RAINVILLE, William Anthony Director (Resigned) 72-7 South Quinsigamond Avenue, Shrewsbury, Massachusetts 01545, Usa, FOREIGN February 1942 /
3 September 1992
Usa /
Usa
President/Co Director
RUPPRECHT, Christopher Paul Director (Resigned) 36 Holsom Close, Bristol, Avon, BS14 8LX November 1942 /
British /
Company Director
SMITH, Arthur Director (Resigned) 2 Glenilla Avenue, Worsley, Manchester, Lancashire, M28 1GS November 1932 /
3 September 1992
British /
Managing Director

Competitor

Search similar business entities

Post Town BURY
Post Code BL8 1BD
Category engineering
SIC Code 99999 - Dormant Company
Category + Posttown engineering + BURY

Improve Information

Please provide details on D.S.T. PATTERN AND ENGINEERING COMPANY 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