ROBALLO ENGINEERING COMPANY LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 2HR

Company number 01234841
Status Active
Incorporation Date 24 November 1975
Company Type Private Limited Company
Address MILL HILL, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, CO. DURHAM, SR8 2HR
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000,000 . The most likely internet sites of ROBALLO ENGINEERING COMPANY LIMITED are www.roballoengineeringcompany.co.uk, and www.roballo-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Roballo Engineering Company Limited is a Private Limited Company. The company registration number is 01234841. Roballo Engineering Company Limited has been working since 24 November 1975. The present status of the company is Active. The registered address of Roballo Engineering Company Limited is Mill Hill North West Industrial Estate Peterlee Co Durham Sr8 2hr. . CRIPPS, Julie Elizabeth is a Secretary of the company. FLOOD, Edward Francis is a Director of the company. SCHULTE, Winfried is a Director of the company. SCHUPPERT, Arno Karl, Dr.Rer.Pol is a Director of the company. SPINTIG, Wilfried Otto, Dr. Ing. is a Director of the company. Secretary FLOOD, Edward Francis has been resigned. Secretary LAIDLER, James Frederick has been resigned. Director EYSEL, Juergen has been resigned. Director GAILING, Albert has been resigned. Director GUNNEWICHT, Klaus Edward has been resigned. Director HADRYS, Helmut Georg has been resigned. Director OSBORNE, Leonard Frederick has been resigned. Director OTTO, Rainer has been resigned. Director REMMERBACH, Juergen has been resigned. Director RICHARDSON, Philip Spencer has been resigned. Director STIPPEL, Herbert has been resigned. Director WEBB, Brian Howard has been resigned. Director WOZNIAK, Johannes, Dr has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
CRIPPS, Julie Elizabeth
Appointed Date: 11 June 2008

Director
FLOOD, Edward Francis
Appointed Date: 11 December 2001
65 years old

Director
SCHULTE, Winfried
Appointed Date: 01 October 2005
61 years old

Director
SCHUPPERT, Arno Karl, Dr.Rer.Pol
Appointed Date: 01 August 2006
68 years old

Director
SPINTIG, Wilfried Otto, Dr. Ing.
Appointed Date: 01 July 2013
61 years old

Resigned Directors

Secretary
FLOOD, Edward Francis
Resigned: 11 June 2008
Appointed Date: 24 November 1995

Secretary
LAIDLER, James Frederick
Resigned: 24 November 1995

Director
EYSEL, Juergen
Resigned: 30 May 1993
94 years old

Director
GAILING, Albert
Resigned: 01 August 2006
Appointed Date: 01 October 1997
84 years old

Director
GUNNEWICHT, Klaus Edward
Resigned: 30 September 2005
Appointed Date: 13 May 1993
85 years old

Director
HADRYS, Helmut Georg
Resigned: 24 February 1998
Appointed Date: 22 July 1993
84 years old

Director
OSBORNE, Leonard Frederick
Resigned: 01 January 2005
Appointed Date: 01 December 1993
78 years old

Director
OTTO, Rainer
Resigned: 31 December 2008
Appointed Date: 01 January 2005
74 years old

Director
REMMERBACH, Juergen
Resigned: 04 May 1993
88 years old

Director
RICHARDSON, Philip Spencer
Resigned: 24 November 1995
77 years old

Director
STIPPEL, Herbert
Resigned: 30 May 1993
84 years old

Director
WEBB, Brian Howard
Resigned: 01 December 1993
84 years old

Director
WOZNIAK, Johannes, Dr
Resigned: 30 June 2013
Appointed Date: 22 July 1993
76 years old

Persons With Significant Control

Thyssenkrupp Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBALLO ENGINEERING COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000,000

25 Jun 2015
Full accounts made up to 30 September 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000,000

...
... and 95 more events
09 May 1986
Memorandum and Articles of Association
09 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 May 1986
Accounts for a medium company made up to 31 December 1985

02 May 1986
Return made up to 25/03/86; full list of members

07 Feb 1985
Company name changed\certificate issued on 07/02/85

ROBALLO ENGINEERING COMPANY LIMITED Charges

23 September 1982
Legal mortgage
Delivered: 29 September 1982
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land rear mill hill on the peterlee development…
13 September 1982
Debenture
Delivered: 22 September 1982
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Floating charge on the undertaking and all property and…