DONCASTER REWIND SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 8LU

Company number 06179367
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address ARKWRIGHT ROAD, YORK ROAD INDUSTRIAL ESTATE, DONCASTER, SOUTH YORKSHIRE, DN5 8LU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DONCASTER REWIND SERVICES LIMITED are www.doncasterrewindservices.co.uk, and www.doncaster-rewind-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Doncaster Rewind Services Limited is a Private Limited Company. The company registration number is 06179367. Doncaster Rewind Services Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Doncaster Rewind Services Limited is Arkwright Road York Road Industrial Estate Doncaster South Yorkshire Dn5 8lu. . LINDLEY, Andrew John is a Secretary of the company. AYRTON, Ronald is a Director of the company. LINDLEY, Andrew John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FEATHERSTONE, George William has been resigned. Director WATT, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
LINDLEY, Andrew John
Appointed Date: 22 March 2007

Director
AYRTON, Ronald
Appointed Date: 22 March 2007
64 years old

Director
LINDLEY, Andrew John
Appointed Date: 22 March 2007
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Director
FEATHERSTONE, George William
Resigned: 27 May 2010
Appointed Date: 22 March 2007
80 years old

Director
WATT, David John
Resigned: 27 May 2010
Appointed Date: 22 March 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

DONCASTER REWIND SERVICES LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

11 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
12 Apr 2007
New director appointed
12 Apr 2007
New secretary appointed;new director appointed
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
22 Mar 2007
Incorporation

DONCASTER REWIND SERVICES LIMITED Charges

30 March 2012
Legal charge
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the western side of arkwright road…
21 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…