ROTATING MACHINES LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP
Company number 04448328
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 200 . The most likely internet sites of ROTATING MACHINES LIMITED are www.rotatingmachines.co.uk, and www.rotating-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Rotating Machines Limited is a Private Limited Company. The company registration number is 04448328. Rotating Machines Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Rotating Machines Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . MCGINLEY, Deborah is a Secretary of the company. MCGINLEY, Deborah is a Director of the company. MCGINLEY, Terry Peter is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary ABBEYCURE LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGINLEY, Deborah
Appointed Date: 20 May 2008

Director
MCGINLEY, Deborah
Appointed Date: 20 May 2008
63 years old

Director
MCGINLEY, Terry Peter
Appointed Date: 27 May 2002
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Secretary
ABBEYCURE LIMITED
Resigned: 20 May 2008
Appointed Date: 27 May 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Persons With Significant Control

Mr Deborah Mcginley
Notified on: 12 May 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTATING MACHINES LIMITED Events

12 May 2017
Confirmation statement made on 12 May 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200

17 Jun 2016
Director's details changed for Deborah Mcginley on 27 May 2016
17 Jun 2016
Director's details changed for Mr Terry Peter Mcginley on 27 May 2016
...
... and 39 more events
16 Sep 2002
New secretary appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
06 Jun 2002
Secretary resigned
06 Jun 2002
Director resigned
27 May 2002
Incorporation

ROTATING MACHINES LIMITED Charges

15 February 2012
All assets debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 10 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…