RENCE ENGINEERING SERVICE LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1LL

Company number 04622134
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address UNIT J,ROYDS MILL BUSINESS PARK, DYEHOUSE LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 1LL
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of RENCE ENGINEERING SERVICE LIMITED are www.renceengineeringservice.co.uk, and www.rence-engineering-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rence Engineering Service Limited is a Private Limited Company. The company registration number is 04622134. Rence Engineering Service Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Rence Engineering Service Limited is Unit J Royds Mill Business Park Dyehouse Lane Brighouse West Yorkshire Hd6 1ll. . HOWARD, Allan Paul is a Director of the company. Secretary ALEXANDER, Colin James has been resigned. Secretary HOWARD, Anthony Graham has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CLOUGH, Robert Nigel has been resigned. The company operates in "General mechanical engineering".


Current Directors

Director
HOWARD, Allan Paul
Appointed Date: 19 December 2002
75 years old

Resigned Directors

Secretary
ALEXANDER, Colin James
Resigned: 09 June 2008
Appointed Date: 26 July 2004

Secretary
HOWARD, Anthony Graham
Resigned: 26 July 2004
Appointed Date: 19 December 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
CLOUGH, Robert Nigel
Resigned: 30 September 2009
Appointed Date: 19 December 2002
65 years old

RENCE ENGINEERING SERVICE LIMITED Events

08 Jun 2015
Restoration by order of the court
26 Jul 2011
Final Gazette dissolved following liquidation
26 Apr 2011
Return of final meeting in a creditors' voluntary winding up
06 Jan 2011
Liquidators' statement of receipts and payments to 15 December 2010
01 Jul 2010
Liquidators' statement of receipts and payments to 15 June 2010
...
... and 18 more events
20 Feb 2004
Return made up to 19/12/03; full list of members
01 May 2003
Particulars of mortgage/charge
30 Apr 2003
Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100
06 Jan 2003
Secretary resigned
19 Dec 2002
Incorporation

RENCE ENGINEERING SERVICE LIMITED Charges

30 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…