REMAC LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

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

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 17 August 2009
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Director
READ, Paul Michael
Appointed Date: 17 August 2009
68 years old

Director
WASHINGTON, Jason
Appointed Date: 18 October 2010
60 years old

Resigned Directors

Secretary
KERR, Gordon William, Finance Director
Resigned: 17 August 2009
Appointed Date: 31 October 2008

Secretary
READ, Derek
Resigned: 31 October 2008

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 17 August 2009

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Director
GALLAGHER, Craig Richard
Resigned: 17 August 2009
Appointed Date: 31 October 2008
52 years old

Director
HARRIS, Timothy Charles, Mr Cbe Fca Acma
Resigned: 31 July 2012
Appointed Date: 17 August 2009
78 years old

Director
KERR, Gordon William, Finance Director
Resigned: 17 August 2009
Appointed Date: 31 October 2008
56 years old

Director
LIDDICOTT, Stephen James
Resigned: 29 October 2010
Appointed Date: 17 August 2009
73 years old

Director
MAY, Derek
Resigned: 31 January 2010
Appointed Date: 31 October 2008
70 years old

Director
MCCORMAC, Anthony James
Resigned: 31 October 2008
81 years old

Director
MCCORMAC, Valerie
Resigned: 31 October 2008
80 years old

Director
READ, Derek
Resigned: 31 October 2008
77 years old

Director
READ, Mary Elizabeth Ann
Resigned: 31 October 2008
76 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 17 August 2009
78 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
  • GBP 100

...
... 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

REMAC LIMITED Charges

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…