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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
RIVERSIDE WORKS WOODHILL ROAD |
Post Town | BURY |
County | LANCASHIRE |
Post Code | BL8 1BD |
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 |
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 |
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 |
Post Town | BURY |
Post Code | BL8 1BD |
Category | engineering |
SIC Code | 99999 - Dormant Company |
Category + Posttown | engineering + BURY |
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.