ROTADEX ENGINEERING LIMITED
MACKADOWN LANE, BIRMINGHAM ROTADEX INDUSTRIES LIMITED

Hellopages » West Midlands » Birmingham » B33 0JL

Company number 01004168
Status Active
Incorporation Date 8 March 1971
Company Type Private Limited Company
Address SYSTMES HOUSE, CENTRAL BUSINESS PARK, MACKADOWN LANE, BIRMINGHAM, WEST MIDLANDS, B33 0JL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Termination of appointment of Peter Talbot as a secretary on 6 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROTADEX ENGINEERING LIMITED are www.rotadexengineering.co.uk, and www.rotadex-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Rotadex Engineering Limited is a Private Limited Company. The company registration number is 01004168. Rotadex Engineering Limited has been working since 08 March 1971. The present status of the company is Active. The registered address of Rotadex Engineering Limited is Systmes House Central Business Park Mackadown Lane Birmingham West Midlands B33 0jl. . WHITE, William James Ruddick is a Director of the company. Secretary BOYD, Christopher Nigel has been resigned. Secretary PRICE, Maurice Neil has been resigned. Secretary TALBOT, Peter has been resigned. Secretary WHITE, Philip Edward Ruddick has been resigned. Director PRICE, Maurice Neil has been resigned. Director SANDERS, Alan James has been resigned. Director SPOONER, Harry Samuel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WHITE, William James Ruddick
Appointed Date: 17 March 1993
59 years old

Resigned Directors

Secretary
BOYD, Christopher Nigel
Resigned: 29 February 2000
Appointed Date: 15 June 1998

Secretary
PRICE, Maurice Neil
Resigned: 29 May 1998

Secretary
TALBOT, Peter
Resigned: 06 October 2016
Appointed Date: 01 December 2001

Secretary
WHITE, Philip Edward Ruddick
Resigned: 01 December 2001
Appointed Date: 29 February 2000

Director
PRICE, Maurice Neil
Resigned: 29 May 1998
75 years old

Director
SANDERS, Alan James
Resigned: 30 August 2002
Appointed Date: 27 August 1993
83 years old

Director
SPOONER, Harry Samuel
Resigned: 17 March 1993
97 years old

ROTADEX ENGINEERING LIMITED Events

21 Oct 2016
Confirmation statement made on 13 October 2016 with updates
06 Oct 2016
Termination of appointment of Peter Talbot as a secretary on 6 October 2016
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 70,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
25 Jul 1988
Return made up to 22/04/88; no change of members

02 Dec 1987
Return made up to 22/06/87; full list of members

17 Aug 1987
Accounts made up to 31 December 1986

23 Jul 1986
Accounts made up to 31 December 1985

23 Jul 1986
Return made up to 26/06/86; full list of members

ROTADEX ENGINEERING LIMITED Charges

28 May 1971
Mortgage
Delivered: 10 June 1971
Status: Satisfied on 14 December 1992
Persons entitled: Midland Bank PLC
Description: Magnaid woeks, albert road bristol with all fixtures.