REMSDAQ LIMITED
CHESTER REMSDAQ (DEESIDE) LIMITED BROOMCO (1348) LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NL

Company number 03417251
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address REMSDAQ PARKWAY, DEESIDE INDUSTRIAL PARK, CHESTER, FLINTSHIRE, CH5 2NL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of REMSDAQ LIMITED are www.remsdaq.co.uk, and www.remsdaq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Remsdaq Limited is a Private Limited Company. The company registration number is 03417251. Remsdaq Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Remsdaq Limited is Remsdaq Parkway Deeside Industrial Park Chester Flintshire Ch5 2nl. . NAPIER, Paul William is a Secretary of the company. BREEN, Terence James is a Director of the company. COLSTON, Raymond John is a Director of the company. NAPIER, Paul William is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JORDAN, Keith Stuart has been resigned. Director LEVETT, Timothy Roland has been resigned. Director TAYLOR, Martyn James has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
NAPIER, Paul William
Appointed Date: 23 January 1998

Director
BREEN, Terence James
Appointed Date: 23 January 1998
72 years old

Director
COLSTON, Raymond John
Appointed Date: 23 January 1998
68 years old

Director
NAPIER, Paul William
Appointed Date: 23 January 1998
62 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 January 1998
Appointed Date: 11 August 1997

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 January 1998
Appointed Date: 11 August 1997

Director
JORDAN, Keith Stuart
Resigned: 17 December 2012
Appointed Date: 22 September 1998
73 years old

Director
LEVETT, Timothy Roland
Resigned: 25 July 2002
Appointed Date: 06 March 1998
76 years old

Director
TAYLOR, Martyn James
Resigned: 10 August 2007
Appointed Date: 23 January 1998
69 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 January 1998
Appointed Date: 11 August 1997

Persons With Significant Control

Mr Paul William Napier
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terry James Breen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Colston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMSDAQ LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
10 Mar 2016
Full accounts made up to 31 May 2015
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 65,003.5

06 Mar 2015
Full accounts made up to 31 May 2014
...
... and 125 more events
29 Jan 1998
New director appointed
29 Jan 1998
New director appointed
29 Jan 1998
New secretary appointed;new director appointed
29 Jan 1998
New director appointed
11 Aug 1997
Incorporation

REMSDAQ LIMITED Charges

15 February 2001
Deed of charge over credit balances
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re remsdaq limited gts bid deposit deal…
27 July 1998
Deed of assignment of life policies
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assignment of each of those policies set out in…
6 March 1998
Debenture
Delivered: 12 March 1998
Status: Satisfied on 13 August 2012
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Charge over intellectual property
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all intellectual property rights of any…
6 March 1998
Charge over shares
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charge over all stocks shares bonds and securities of any…
6 March 1998
Debenture
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property charged being units 26 and 27 parkway deeside…