ROOMS & VIEWS MANUFACTURING LIMITED
BUCKLEY DAVIDSON FABRICATIONS LIMITED

Hellopages » Flintshire » Flintshire » CH7 3PS

Company number 03545030
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address UNIT 3 CATHERALLS INDUSTRIAL ESTATE, PINFOLD LANE, BUCKLEY, FLINTSHIRE, CH7 3PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Miss Janice Tottey as a director on 1 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROOMS & VIEWS MANUFACTURING LIMITED are www.roomsviewsmanufacturing.co.uk, and www.rooms-views-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Rooms Views Manufacturing Limited is a Private Limited Company. The company registration number is 03545030. Rooms Views Manufacturing Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Rooms Views Manufacturing Limited is Unit 3 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire Ch7 3ps. . TOTTEY, Janice is a Secretary of the company. LOMAX, Simon David is a Director of the company. MCCLURE, Kevin Michael is a Director of the company. MOORE, Rebecca Louise is a Director of the company. TOTTEY, Janice is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVIDSON, Janice Pamela has been resigned. Secretary MCCLURE, Kevin Michael has been resigned. Director DAVIDSON, Martin John has been resigned. Director SALES, John Edward Roy has been resigned. Director SHINKS, Thomas has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TOTTEY, Janice
Appointed Date: 01 October 2014

Director
LOMAX, Simon David
Appointed Date: 01 April 2015
55 years old

Director
MCCLURE, Kevin Michael
Appointed Date: 01 February 2001
64 years old

Director
MOORE, Rebecca Louise
Appointed Date: 01 October 2014
49 years old

Director
TOTTEY, Janice
Appointed Date: 01 August 2016
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Secretary
DAVIDSON, Janice Pamela
Resigned: 31 January 2001
Appointed Date: 14 April 1998

Secretary
MCCLURE, Kevin Michael
Resigned: 01 October 2014
Appointed Date: 01 February 2001

Director
DAVIDSON, Martin John
Resigned: 10 May 2012
Appointed Date: 14 April 1998
66 years old

Director
SALES, John Edward Roy
Resigned: 01 June 2015
Appointed Date: 01 April 2006
75 years old

Director
SHINKS, Thomas
Resigned: 05 October 2005
Appointed Date: 08 October 2003
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Persons With Significant Control

Mr Kevin Michael Mcclure
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOMS & VIEWS MANUFACTURING LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Aug 2016
Appointment of Miss Janice Tottey as a director on 1 August 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Registration of charge 035450300004, created on 24 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50

...
... and 64 more events
21 Apr 1998
Secretary resigned
21 Apr 1998
New secretary appointed
21 Apr 1998
New director appointed
21 Apr 1998
Registered office changed on 21/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
14 Apr 1998
Incorporation

ROOMS & VIEWS MANUFACTURING LIMITED Charges

24 March 2016
Charge code 0354 5030 0004
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ashvale industrial estate fairview tredegar blaneau gwent…
17 February 2014
Charge code 0354 5030 0003
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as units 2 & 3 catheralls…
21 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Debenture
Delivered: 22 November 2008
Status: Satisfied on 25 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…