R.G. FOSTER TEXTILE MACHINERY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8AA

Company number 01292470
Status Active
Incorporation Date 24 December 1976
Company Type Private Limited Company
Address LITCHURCH PLAZA, LITCHURCH LANE, DERBY, DE24 8AA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Roger Gregory on 5 August 2016. The most likely internet sites of R.G. FOSTER TEXTILE MACHINERY LIMITED are www.rgfostertextilemachinery.co.uk, and www.r-g-foster-textile-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Peartree Rail Station is 0.9 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.7 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G Foster Textile Machinery Limited is a Private Limited Company. The company registration number is 01292470. R G Foster Textile Machinery Limited has been working since 24 December 1976. The present status of the company is Active. The registered address of R G Foster Textile Machinery Limited is Litchurch Plaza Litchurch Lane Derby De24 8aa. . GREGORY, Roger is a Secretary of the company. FOSTER, Russell Glen is a Director of the company. GREGORY, Roger is a Director of the company. Secretary EDWARDS, Lesley Elizabeth has been resigned. Director STRAUGHAN, Elizabeth Jane has been resigned. Director VAN DE WATER, Maarten has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
GREGORY, Roger
Appointed Date: 28 June 1996

Director
FOSTER, Russell Glen

76 years old

Director
GREGORY, Roger

81 years old

Resigned Directors

Secretary
EDWARDS, Lesley Elizabeth
Resigned: 28 June 1996

Director
STRAUGHAN, Elizabeth Jane
Resigned: 30 June 1998
65 years old

Director
VAN DE WATER, Maarten
Resigned: 30 June 1998
Appointed Date: 06 August 1993
61 years old

Persons With Significant Control

Mr Russell Glen Foster
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Gregory Ctext Ati
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.G. FOSTER TEXTILE MACHINERY LIMITED Events

28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Aug 2016
Director's details changed for Roger Gregory on 5 August 2016
30 Aug 2016
Secretary's details changed for Roger Gregory on 5 August 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 250,004

...
... and 96 more events
12 Jan 1988
Return made up to 18/12/87; full list of members

07 Sep 1987
Director's particulars changed

30 Jan 1987
Full accounts made up to 31 December 1984
30 Jan 1987
Return made up to 31/05/86; full list of members

24 Dec 1976
Incorporation

R.G. FOSTER TEXTILE MACHINERY LIMITED Charges

30 November 2010
Fee agreement second charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: West Register (Trading) Limited
Description: Land at bobbers mill industrial estate old alfreton road…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at old alfreton road bobbers mill…
19 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as sovereign house…
2 December 1993
Legal mortage
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 tonge moor road bolton t/n GM594974 and…
29 October 1993
Mortgage debenture
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1991
Legal mortgage
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bull close road, lenton lane, nottingham. Title no…
8 August 1990
Legal mortgage
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of tonge moor road…
31 December 1985
Legal mortgage
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Masson works litchurch lane derby t/n dy 3272 and the…
14 July 1980
Legal mortgage
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north west of queens drive…