ROMTECH LIMITED
CARDIFF PINCO 1187 LIMITED

Hellopages » Cardiff » Cardiff » CF24 5NN

Company number 03719493
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Federico Perez as a secretary on 26 October 2016; Termination of appointment of Xavier Puig as a secretary on 26 October 2016. The most likely internet sites of ROMTECH LIMITED are www.romtech.co.uk, and www.romtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cardiff Central Rail Station is 1 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romtech Limited is a Private Limited Company. The company registration number is 03719493. Romtech Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Romtech Limited is Building 58 Castle Works East Moors Road Cardiff South Glamorgan Cf24 5nn. . PEREZ, Federico is a Secretary of the company. FORT, Alan James is a Director of the company. MCKILLOP, Murdoch Lang is a Director of the company. MESEGUE, Francesc is a Director of the company. VILLARES, Luis Sanz is a Director of the company. Secretary BAIN, Ian has been resigned. Secretary FITA, Raimon Trias has been resigned. Secretary NEATH, Kerry Daniel has been resigned. Secretary PUIG, Xavier has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BLAYNEY, Robert Nicholas has been resigned. Director FITA, Raimon Trias has been resigned. Director LLOYD, Kevin John has been resigned. Director NEATH, Kerry Daniel has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PUIG, Xavier has been resigned. Director PUIGGALI, Juan has been resigned. Director RENDER, Stephen has been resigned. Director RUBIO, Francesc Rubiralta has been resigned. Director RUBIRALTA, Francisco has been resigned. Director SLATER, Robert William has been resigned. Director STUMPF, Antony has been resigned. Director THURSTON, Roy Julian Saville, Dr has been resigned. Director TRIAS, Raimon has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PEREZ, Federico
Appointed Date: 26 October 2016

Director
FORT, Alan James
Appointed Date: 28 May 2013
69 years old

Director
MCKILLOP, Murdoch Lang
Appointed Date: 11 June 2013
78 years old

Director
MESEGUE, Francesc
Appointed Date: 27 March 2013
70 years old

Director
VILLARES, Luis Sanz
Appointed Date: 09 January 2009
48 years old

Resigned Directors

Secretary
BAIN, Ian
Resigned: 23 May 2008
Appointed Date: 01 March 2005

Secretary
FITA, Raimon Trias
Resigned: 01 February 2012
Appointed Date: 09 January 2009

Secretary
NEATH, Kerry Daniel
Resigned: 31 July 2001
Appointed Date: 03 February 2000

Secretary
PUIG, Xavier
Resigned: 26 October 2016
Appointed Date: 01 February 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 January 2009
Appointed Date: 01 September 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2005
Appointed Date: 25 February 1999

Director
BLAYNEY, Robert Nicholas
Resigned: 24 August 2005
Appointed Date: 26 June 2002
74 years old

Director
FITA, Raimon Trias
Resigned: 01 February 2012
Appointed Date: 09 January 2009
46 years old

Director
LLOYD, Kevin John
Resigned: 09 January 2009
Appointed Date: 01 August 2008
65 years old

Director
NEATH, Kerry Daniel
Resigned: 31 July 2001
Appointed Date: 03 February 2000
66 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 February 2000
Appointed Date: 25 February 1999

Director
PUIG, Xavier
Resigned: 27 March 2013
Appointed Date: 01 February 2012
45 years old

Director
PUIGGALI, Juan
Resigned: 15 January 2012
Appointed Date: 09 January 2009
75 years old

Director
RENDER, Stephen
Resigned: 09 January 2009
Appointed Date: 01 April 2001
69 years old

Director
RUBIO, Francesc Rubiralta
Resigned: 27 March 2013
Appointed Date: 09 January 2009
48 years old

Director
RUBIRALTA, Francisco
Resigned: 23 October 2009
Appointed Date: 09 January 2009
86 years old

Director
SLATER, Robert William
Resigned: 17 March 2006
Appointed Date: 26 June 2002
81 years old

Director
STUMPF, Antony
Resigned: 09 January 2009
Appointed Date: 03 February 2000
59 years old

Director
THURSTON, Roy Julian Saville, Dr
Resigned: 07 July 2006
Appointed Date: 24 August 2005
78 years old

Director
TRIAS, Raimon
Resigned: 01 May 2012
Appointed Date: 01 February 2012
46 years old

Persons With Significant Control

Rom Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROMTECH LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
11 Nov 2016
Appointment of Mr Federico Perez as a secretary on 26 October 2016
11 Nov 2016
Termination of appointment of Xavier Puig as a secretary on 26 October 2016
30 Jun 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Director's details changed for Luis Sanz Villares on 22 March 2016
...
... and 94 more events
09 Feb 2000
Registered office changed on 09/02/00 from: 41 park square leeds LS1 2NS
09 Feb 2000
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

09 Feb 2000
Accounting reference date shortened from 29/02/00 to 31/12/99
09 Feb 2000
Director resigned
25 Feb 1999
Incorporation

ROMTECH LIMITED Charges

27 March 2013
Security agreement
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over land, investments, plant and…
25 April 2012
Book debts and account charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: All right, title and interest in and to the blocked…
10 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 February 2011
Chattels mortgage
Delivered: 4 March 2011
Status: Satisfied on 19 December 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Specific first charge all of its right title and interest…
23 February 2011
Security agreement
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
3 July 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied on 19 December 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2000
Debenture
Delivered: 16 June 2000
Status: Satisfied on 16 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ROMTEC LTD ROMTECH LIMITED ROMTECH UK LIMITED ROMTEK LIMITED ROMTEL LIMITED ROMTELECOM LIMITED ROMTERN LIMITED