Company number 01823304
Status Active
Incorporation Date 8 June 1984
Company Type Private Limited Company
Address UNIT 9 WALKER INDUSTRIAL ESTATE, WALKER ROAD, GUIDE, BLACKBURN, LANCASHIRE, BB1 2QE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Peter Lewis as a secretary on 19 May 2017; Termination of appointment of Chris Harmon as a secretary on 19 May 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of RHOPHASE MICROWAVE LIMITED are www.rhophasemicrowave.co.uk, and www.rhophase-microwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Rhophase Microwave Limited is a Private Limited Company.
The company registration number is 01823304. Rhophase Microwave Limited has been working since 08 June 1984.
The present status of the company is Active. The registered address of Rhophase Microwave Limited is Unit 9 Walker Industrial Estate Walker Road Guide Blackburn Lancashire Bb1 2qe. . LEWIS, Peter is a Secretary of the company. BERLIN, John is a Director of the company. SHERGOLD, Ian is a Director of the company. Secretary FREED, Drew has been resigned. Secretary HARMON, Chris has been resigned. Secretary KNEIZYS, Christopher John has been resigned. Secretary PUTT, Christine Gillian has been resigned. Director FREED, Drew has been resigned. Director KNEIZYS, Christopher John has been resigned. Director LEWIS, Nicholas Leslie has been resigned. Director MAINWARING, Albert Bruce has been resigned. Director PUTT, Bryon Thomas has been resigned. Director PUTT, Christine Gillian has been resigned. Director RILEY, Rich has been resigned. Director ROSENBERGER, Bernhard has been resigned. Director ROSENBERGER, Hans has been resigned. Director ZYWIETZ, Tosja has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
FREED, Drew
Resigned: 10 June 2016
Appointed Date: 10 December 2015
Director
FREED, Drew
Resigned: 10 June 2016
Appointed Date: 10 December 2015
64 years old
Director
RILEY, Rich
Resigned: 10 June 2016
Appointed Date: 10 December 2015
69 years old
Director
ROSENBERGER, Hans
Resigned: 01 January 2017
Appointed Date: 29 October 2007
73 years old
Director
ZYWIETZ, Tosja
Resigned: 01 January 2017
Appointed Date: 10 December 2015
54 years old
Persons With Significant Control
Carlisle Interconnect Technologies Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
RHOPHASE MICROWAVE LIMITED Events
24 May 2017
Appointment of Mr Peter Lewis as a secretary on 19 May 2017
24 May 2017
Termination of appointment of Chris Harmon as a secretary on 19 May 2017
27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Jan 2017
Termination of appointment of Hans Rosenberger as a director on 1 January 2017
01 Jan 2017
Termination of appointment of Tosja Zywietz as a director on 1 January 2017
...
... and 131 more events
12 Nov 1987
Accounts for a small company made up to 31 August 1987
13 Nov 1986
Accounts for a small company made up to 31 August 1986
13 Nov 1986
Return made up to 26/09/86; full list of members
08 Jun 1984
Certificate of incorporation
20 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 1994
Debenture
Delivered: 14 February 1994
Status: Satisfied
on 17 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1990
Debenture
Delivered: 7 February 1990
Status: Satisfied
on 31 August 1990
Persons entitled: Hambros Advanced Technology Trust PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Fixed and floating
Delivered: 3 January 1989
Status: Satisfied
on 4 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all propety and…
22 April 1985
Debenture
Delivered: 26 April 1985
Status: Satisfied
on 12 April 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…