Company number 01610100
Status Active
Incorporation Date 29 January 1982
Company Type Private Limited Company
Address FISHER HOUSE, PO BOX 4, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of REMAC LIMITED are www.remac.co.uk, and www.remac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remac Limited is a Private Limited Company.
The company registration number is 01610100. Remac Limited has been working since 29 January 1982.
The present status of the company is Active. The registered address of Remac Limited is Fisher House Po Box 4 Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. READ, Paul Michael is a Director of the company. WASHINGTON, Jason is a Director of the company. Secretary KERR, Gordon William, Finance Director has been resigned. Secretary READ, Derek has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director GALLAGHER, Craig Richard has been resigned. Director HARRIS, Timothy Charles, Mr Cbe Fca Acma has been resigned. Director KERR, Gordon William, Finance Director has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director MAY, Derek has been resigned. Director MCCORMAC, Anthony James has been resigned. Director MCCORMAC, Valerie has been resigned. Director READ, Derek has been resigned. Director READ, Mary Elizabeth Ann has been resigned. Director SHIELDS, Michael John has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Director
MAY, Derek
Resigned: 31 January 2010
Appointed Date: 31 October 2008
70 years old
Persons With Significant Control
James Fisher Nuclear Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REMAC LIMITED Events
04 Oct 2016
Confirmation statement made on 15 September 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 106 more events
11 Apr 1988
Full accounts made up to 29 January 1987
11 Apr 1988
Return made up to 31/12/87; full list of members
03 Apr 1987
Accounting reference date shortened from 31/03 to 29/01
26 Feb 1987
Full accounts made up to 29 January 1986
26 Feb 1987
Return made up to 29/10/86; full list of members
26 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied
on 5 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the wedding house, 24 pownall square…
26 June 1990
Mortgage debenture
Delivered: 2 July 1990
Status: Satisfied
on 5 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1983
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied
on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: 123 botanic rd, liverpool L6 merseyside.tn ms 164794 and/or…
29 December 1983
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied
on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: 16 corne st, liverpool L6 merseyside tn ms 113699 and/or…
29 December 1983
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied
on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: 13 holland st liverpool L6 merseyside tn ms 28252 and/or…