Check the

MINDMACHINE ASSOCIATES LIMITED

Company
MINDMACHINE ASSOCIATES LIMITED (02720275)

MINDMACHINE ASSOCIATES

Phone: 01914 179 295
B⁺ rating

ABOUT MINDMACHINE ASSOCIATES LIMITED

Prices will be confirmed during the checkout process.

The actual shipment charge to us varies, depending upon the courier company employed by the distributor we are using for any particular order.

Sometimes we can improve on the calculated charge, but this requires manual intervention – please send us an email and we will try to help.

Our business hours are: Monday to Friday, 9am-5pm

Making A Purchase

The Company reserves the right to charge carriage fees to the buyer in the despatching and returning of goods. Where a courier levies a surcharge for redelivery or change of address at the customer’s request, we will pass on this surcharge to the customer.

Orders received before 3pm are usually despatched the same working day by Courier or post. The majority of orders will be delivered the following working day, however we are unable to guarantee next day delivery.

Whilst every effort is made to keep a delivery date we have to rely on couriers. For legal purposes time of delivery shall not be of the essence. The Company shall not be liable for any consequential loss incurred by the buyer or any other person or company arising directly or indirectly out of any failure to meet any estimated delivery date.

It is not usually in our interest to do so but, unless otherwise agreed, the Company may deliver by instalments. In such case each instalment shall be treated as a separate contract and any delay, default or non-delivery in respect of any instalment by the Company shall not entitle the buyer to cancel the remainder of the contract.

Credit Card Security is provided by SagePay. We do not hold any customer card details on our website. All payment details are taken on the SagePay server and encrypted by them. We know of no documented cases of credit card fraud using our shopping system over the Internet. All credit card numbers are encrypted in the HTTPS protocol used to carry information and on the server when the order has been placed. They are not held in clear text on any web site. When transactions are made on the web we do not hold your credit card details in written form, nor are any copies made for later retrieval. Where we manually process payments they are entered into SagePay’s online payment portal. Again card details are not retained by us.

The Company extends the manufacturer’s warranty on all products. In the case of complete printers this is normally a year or more. In the case of new spares and parts it is 90 days from date of customer receipt of items (not from date of fitting/installation) unless otherwise stated. Warranty periods on refurbished spares typically varies upwards from 30 days.

We may ask you to carry out simple checks that will help establish whether goods are faulty. This is done to save you time and the trouble of having machinery in a non-working state whilst parts are swapped.

Should you need to return any items to us please contact us by email at [email protected] to obtain a returns number and the address to which goods should be returned. It helps if you can quote the 6 character (MWnnnn) Order Reference which is issued on the order confirmation email for orders placed online, or the 5 character (Innnn or Rnnnn) invoice/receipt number for orders placed by other means.

If your purchase is found to be faulty during the manufacturer’s guarantee period, we will arrange for you to return the item (or the supplier may be able to collect). The product should be returned in its original packaging. We do not normally provide Advanced Warranty Replacements, but we (or the manufacturer acting as our agent) will arrange for a replacement or refund, provided the item is proved faulty on return.

If your purchase is found to be faulty during the manufacturers guarantee period, we will arrange for you to return the item (in some cases the supplier may be able to collect). The product should be returned in its original packaging, together with your receipt. We will arrange for a replacement or refund, provided the item is proved faulty on return. Please see the details in Returns Policy in our Terms & Conditions.

If you receive either an Advanced Warranty Replacement or purchase a replacement item before the ‘faulty’ item has been tested , and the original ‘faulty’ item is proved to be working when fully tested, the original item will be returned to you. You will be liable for payment for the original and the replacement, as we are unable to sell used parts on – we cannot be held responsible for misdiagnosis.

The Company cannot accept any returned goods found to fall into one or more of the following categories:

The goods are found not to have been sold to the customer by the Company.

Unless otherwise stated the items we sell come from manufacturer authorised distributors and we buy and sell them as original. We do not knowingly substitute parts with lesser equivalents without explicitly informing the customer.

0191 417 9295. Our business hours are: Monday to Thursday 9am-5.30pm, Friday 9am-5pm. Our trading address is MindMachine Associates Ltd, 36 Washington Terrace, North Shields, Tyne & Wear NE30 2HJ United Kingdom

MindMachine Associates Ltd do not disclose buyers information to others excepting the distribution warehouses and couriers used to complete an order. We do not give or sell any form of information to any other business.

Like many other websites, we also use Google Analytics which uses ‘analytical’ cookies to allow us to recognise and count the number of visitors and see how they navigate around our site. This helps us to improve the way our website works.

We will never collect sensitive information about you without your consent. We do not record credit card or other personal information – it goes direct to payment service providers such as SagePay. Any information we hold will be accurate and up to date. You can check the information that we hold about you by contacting us by email. If you do find any inaccuracies we will correct or delete it promptly.

KEY FINANCES

Year
2016
Assets
£16.1k ▼ £-3.1k (-16.14 %)
Cash
£8.09k ▼ £-4.83k (-37.38 %)
Liabilities
£23.93k ▲ £2.09k (9.57 %)
Net Worth
£-7.83k ▲ £-5.19k (196.55 %)

REGISTRATION INFO

Company name
MINDMACHINE ASSOCIATES LIMITED
Company number
02720275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
mindmachine.co.uk
Phones
01914 179 295
Registered Address
36 WASHINGTON TERRACE,
NORTH SHIELDS,
TYNE AND WEAR,
NE30 2HJ

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet
62090
Other information technology service activities

LAST EVENTS

13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,945

See Also


Last update 2018

MINDMACHINE ASSOCIATES LIMITED DIRECTORS

Graham Dennis Huskinson

  Acting
Appointed
16 January 2008
Occupation
Programmer/ Analyst
Role
Director
Age
70
Nationality
British
Address
36 Washington Terrace, North Shields, Tyne And Wear, NE30 2HJ
Country Of Residence
England
Name
HUSKINSON, Graham Dennis

CORPORATE NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
04 June 1992
Resigned
04 June 1992
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SECRETARIES LIMITED

June Huskinson

  Resigned
Resigned
11 September 2012
Role
Secretary
Address
36 Washington Terrace, North Shields, Tyne And Wear, NE30 2HJ
Name
HUSKINSON, June

CORPORATE NOMINEE SERVICES LIMITED

  Resigned
Appointed
04 June 1992
Resigned
04 June 1992
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, L2 9RP
Name
CORPORATE NOMINEE SERVICES LIMITED

Stephen Michael Davey

  Resigned
Appointed
17 December 1994
Resigned
09 November 1998
Occupation
Computer Engineer
Role
Director
Age
61
Nationality
British
Address
13 Mortimer Terrace, Holywell, Whitley Bay, Tyne & Wear, NE25 0NB
Name
DAVEY, Stephen Michael

David Fellows

  Resigned
Resigned
02 January 1996
Occupation
Local Government Officer
Role
Director
Age
76
Nationality
British
Address
5 Embleton Terrace, Longframlington, Morpeth, Northumberland, NE65 8JJ
Name
FELLOWS, David

Jeremy Paul Glover

  Resigned
Resigned
27 November 1993
Occupation
Computer Programmer
Role
Director
Age
58
Nationality
British
Address
11 Edward Close, Worcester, WR5 1DE
Name
GLOVER, Jeremy Paul

Martin Goodall

  Resigned
Appointed
02 October 1993
Resigned
14 April 2008
Occupation
Computer Engineer
Role
Director
Age
63
Nationality
British
Address
4 Berkshire Close, Westerhope, Newcastle, NE5 5JG
Name
GOODALL, Martin

Graham Dennis Huskinson

  Resigned PSC
Resigned
14 May 2004
Occupation
Computer Engineer
Role
Director
Age
70
Nationality
British
Address
36 Washington Terrace, North Shields, Tyne & Wear, NE30 2HJ
Country Of Residence
England
Name
HUSKINSON, Graham Dennis
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

June Huskinson

  Resigned
Appointed
08 January 2008
Resigned
11 September 2012
Occupation
Administration
Role
Director
Age
72
Nationality
British
Address
36 Washington Terrace, North Shields, Tyne And Wear, NE30 2HJ
Country Of Residence
United Kingdom
Name
HUSKINSON, June

June Huskinson

  Resigned
Appointed
14 November 2000
Resigned
01 May 2005
Occupation
Company Sec/Administration
Role
Director
Age
72
Nationality
British
Address
36 Washington Terrace, North Shields, Tyne & Wear, NE30 2HJ
Country Of Residence
United Kingdom
Name
HUSKINSON, June

Graeme Derek Lawson

  Resigned
Resigned
27 November 1993
Occupation
Computer Programmer
Role
Director
Age
59
Nationality
British
Address
18 Shaftoe Close, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4UT
Name
LAWSON, Graeme Derek

Stephen Ernest Miller

  Resigned
Appointed
02 October 1993
Resigned
22 July 1996
Occupation
Computer Engineer
Role
Director
Age
58
Nationality
British
Address
17 Cresswell Avenue, Forest Hall, Newcastle, NE12 9DU
Name
MILLER, Stephen Ernest

REVIEWS


Check The Company
Very good according to the company’s financial health.