R & M INTERNATIONAL ENGINEERING LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6QQ

Company number 02422861
Status Liquidation
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address C/O MANSELL HOUSE, ASPINALL CLOSE HORWICH, BOLTON, LANCASHIRE, BL6 6QQ
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering, 3530 - Manufacture of aircraft & spacecraft
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of R & M INTERNATIONAL ENGINEERING LIMITED are www.rminternationalengineering.co.uk, and www.r-m-international-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. R M International Engineering Limited is a Private Limited Company. The company registration number is 02422861. R M International Engineering Limited has been working since 14 September 1989. The present status of the company is Liquidation. The registered address of R M International Engineering Limited is C O Mansell House Aspinall Close Horwich Bolton Lancashire Bl6 6qq. . RESTORICK, Sarah Jane is a Secretary of the company. SHEARING, Martin Charles is a Director of the company. Secretary HEMBLEN, Nicola Louise has been resigned. Secretary SHEARING, Martin Charles has been resigned. Secretary SHEARING, Martin Charles has been resigned. Director GROVES, Jonathan Frazer has been resigned. Director HARPER, Richard Paul has been resigned. Director SHEARING, Martin Charles has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
RESTORICK, Sarah Jane
Appointed Date: 10 June 2003

Director
SHEARING, Martin Charles
Appointed Date: 10 June 2003
63 years old

Resigned Directors

Secretary
HEMBLEN, Nicola Louise
Resigned: 28 February 2002
Appointed Date: 01 January 2000

Secretary
SHEARING, Martin Charles
Resigned: 29 April 2003
Appointed Date: 01 March 2002

Secretary
SHEARING, Martin Charles
Resigned: 01 January 2000

Director
GROVES, Jonathan Frazer
Resigned: 30 April 2003
Appointed Date: 03 September 1999
51 years old

Director
HARPER, Richard Paul
Resigned: 29 April 2003
73 years old

Director
SHEARING, Martin Charles
Resigned: 29 April 2003
63 years old

R & M INTERNATIONAL ENGINEERING LIMITED Events

26 Jul 2007
Liquidators statement of receipts and payments
15 Feb 2007
Liquidators statement of receipts and payments
17 Jul 2006
Liquidators statement of receipts and payments
15 Jun 2006
Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS
20 Jan 2006
Liquidators statement of receipts and payments
...
... and 92 more events
30 Aug 1990
Accounting reference date shortened from 31/03 to 30/04

03 Aug 1990
Particulars of mortgage/charge

08 Jun 1990
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1989
Wd 24/10/89 ad 29/09/89--------- £ si 100@1=100 £ ic 100/200
14 Sep 1989
Incorporation

R & M INTERNATIONAL ENGINEERING LIMITED Charges

11 September 2001
Aircraft mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Bell 206B ii:reg/mark N211KR c/t g:ser/no 0947; all engines…
1 December 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Bank of Scotland
Description: European trade centre wells road fakenham norfolk.
25 September 2000
Aircraft mortgage
Delivered: 27 September 2000
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: Bell 206B iii: ser/no 2533,reg/no g-bpie with all…
30 May 2000
Memorandum of variation
Delivered: 31 May 2000
Status: Satisfied on 22 February 2003
Persons entitled: Close Brothers Limited
Description: Bell 206B: registration g-shcc: s/no. 1172. see the…
4 April 2000
Memorandum of variation
Delivered: 14 April 2000
Status: Satisfied on 22 February 2003
Persons entitled: Close Brothers Limited
Description: The aircraft - bell 206B: registration mark: g-shcc serial…
23 July 1999
Aircraft mortgage
Delivered: 30 July 1999
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: The aircraft - bell 206B : registration mark : g-ojcb :…
23 July 1999
Aircraft mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The aircraft - bell 206B: registration mark: g-bwzw: serial…
23 July 1999
Aircraft mortgage
Delivered: 30 July 1999
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: The aircraft - bell 206B: registration mark: g-shoc serial…
31 December 1998
Aircraft mortgage
Delivered: 12 January 1999
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: Bell 206B iii registration mark g-bxzx serial number 2288…
31 December 1998
Aircraft mortgage
Delivered: 12 January 1999
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: Bell 206B iii jet ranger reg mark: g-bybi s/no.3668…
4 October 1996
Aircraft mortgage
Delivered: 12 October 1996
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: Bell 206B registration mark N206WR changing to g-bwwv…
25 September 1995
Aircraft mortgage
Delivered: 3 October 1995
Status: Satisfied on 12 February 2003
Persons entitled: Close Brothers Limited
Description: The aircraft being bell 206B ii : registration mark g-ramy…
25 July 1990
Guarantee & debenture
Delivered: 3 August 1990
Status: Satisfied on 11 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…