R & D TOOL & ENGINEERING LIMITED
NOTTINGHAMSHIRE D.K. MOULDS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 5LD

Company number 01866185
Status Active
Incorporation Date 23 November 1984
Company Type Private Limited Company
Address HAMILTON ROAD, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 5LD
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Michael Stiles as a director on 1 March 2017; Termination of appointment of William Todd Riley as a director on 21 December 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 50,000 . The most likely internet sites of R & D TOOL & ENGINEERING LIMITED are www.rdtoolengineering.co.uk, and www.r-d-tool-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 3.1 miles; to Hucknall Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.3 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R D Tool Engineering Limited is a Private Limited Company. The company registration number is 01866185. R D Tool Engineering Limited has been working since 23 November 1984. The present status of the company is Active. The registered address of R D Tool Engineering Limited is Hamilton Road Sutton in Ashfield Nottinghamshire Ng17 5ld. . ENNIS, Shaun is a Secretary of the company. STILES, Michael is a Director of the company. TOLLEY, Alan Langton is a Director of the company. WHITE, Tim is a Director of the company. Secretary KILFORD, Pauline Linda has been resigned. Secretary LANTEFIELD, Richard Blaine has been resigned. Director CAREY, Miles Iredell has been resigned. Director DRIENIK, Ivan has been resigned. Director KILFORD, David John has been resigned. Director LANTEFIELD, Richard Blaine has been resigned. Director LUCHTEL, Rex Duane has been resigned. Director RILEY, William Todd has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
ENNIS, Shaun
Appointed Date: 31 May 2011

Director
STILES, Michael
Appointed Date: 01 March 2017
67 years old

Director
TOLLEY, Alan Langton
Appointed Date: 01 September 2001
73 years old

Director
WHITE, Tim
Appointed Date: 31 May 2011
59 years old

Resigned Directors

Secretary
KILFORD, Pauline Linda
Resigned: 01 April 2003

Secretary
LANTEFIELD, Richard Blaine
Resigned: 12 May 2011
Appointed Date: 01 April 2003

Director
CAREY, Miles Iredell
Resigned: 31 December 1999
Appointed Date: 22 September 1997
72 years old

Director
DRIENIK, Ivan
Resigned: 14 September 2007
Appointed Date: 22 September 1997
83 years old

Director
KILFORD, David John
Resigned: 01 October 2003
81 years old

Director
LANTEFIELD, Richard Blaine
Resigned: 12 May 2011
Appointed Date: 14 May 1996
67 years old

Director
LUCHTEL, Rex Duane
Resigned: 12 May 2011
Appointed Date: 14 May 1996
68 years old

Director
RILEY, William Todd
Resigned: 21 December 2016
Appointed Date: 31 May 2011
55 years old

R & D TOOL & ENGINEERING LIMITED Events

03 Mar 2017
Appointment of Mr Michael Stiles as a director on 1 March 2017
03 Jan 2017
Termination of appointment of William Todd Riley as a director on 21 December 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000

04 May 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Director's details changed for Mr Tim White on 22 December 2015
...
... and 95 more events
24 Nov 1986
Full accounts made up to 31 March 1986

19 Jul 1986
Secretary resigned;new secretary appointed;director resigned

10 Jul 1986
Return made up to 02/07/86; full list of members

03 Apr 1985
Company name changed\certificate issued on 03/04/85
23 Nov 1984
Incorporation

R & D TOOL & ENGINEERING LIMITED Charges

27 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L&d precision engineers unit hamilton road sutton-in…
10 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a hamilton road sutton in ashfield nottinghamshire. By…
17 March 1997
Mortgage debenture
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1987
Debenture
Delivered: 13 June 1987
Status: Satisfied on 30 December 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…