RSA ENGINEERING LIMITED
LONDON LONDON ASSURANCE NOMINEES LIMITED(THE)

Hellopages » Greater London » Islington » EC2P 2YU
Company number 01680400
Status Liquidation
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-15 . The most likely internet sites of RSA ENGINEERING LIMITED are www.rsaengineering.co.uk, and www.rsa-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsa Engineering Limited is a Private Limited Company. The company registration number is 01680400. Rsa Engineering Limited has been working since 22 November 1982. The present status of the company is Liquidation. The registered address of Rsa Engineering Limited is 30 Finsbury Square London Ec2p 2yu. . ROYSUN LIMITED is a Secretary of the company. BELL, Elinor Sarah is a Director of the company. NON-DESTRUCTIVE TESTERS LIMITED is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary WILLS, Eric Roland has been resigned. Secretary WRIGHT, Jason Leslie has been resigned. Director ARTHUR, Alan has been resigned. Director BAILEY, Kathryn Anna has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CRASTON, Ian Adam has been resigned. Director DAVAGE, Clare Elizabeth has been resigned. Director HANCE, Julian Christopher has been resigned. Director HARRIS, Michael has been resigned. Director HAYES, Thomas Arthur has been resigned. Director HUTCHINSON, Ian David has been resigned. Director MILES, Paul Lewis has been resigned. Director MILLER, Jan Victor has been resigned. Director MILLS, John Michael has been resigned. Director NELSON, Thomas Scott has been resigned. Director NEVILLE, Roger Albert Gartside, Sir has been resigned. Director NON-DESTRUCTIVE TESTERS LIMITED has been resigned. Director ROYSUN LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 December 2005

Director
BELL, Elinor Sarah
Appointed Date: 14 November 2014
56 years old

Director
NON-DESTRUCTIVE TESTERS LIMITED
Appointed Date: 28 June 2012

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 31 July 1998

Secretary
EVES, Richard Anthony
Resigned: 31 July 1998
Appointed Date: 24 April 1997

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 03 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 20 October 2000

Secretary
WILLS, Eric Roland
Resigned: 23 April 1997

Secretary
WRIGHT, Jason Leslie
Resigned: 20 October 2000
Appointed Date: 15 September 2000

Director
ARTHUR, Alan
Resigned: 16 May 2001
82 years old

Director
BAILEY, Kathryn Anna
Resigned: 13 June 2012
Appointed Date: 16 June 2011
47 years old

Director
CLAYTON, Robert John
Resigned: 16 June 2011
Appointed Date: 05 December 2008
55 years old

Director
COCKREM, Denise Patricia
Resigned: 16 June 2011
Appointed Date: 05 December 2008
63 years old

Director
CRASTON, Ian Adam
Resigned: 16 June 2011
Appointed Date: 05 December 2008
59 years old

Director
DAVAGE, Clare Elizabeth
Resigned: 20 December 2011
Appointed Date: 16 June 2011
55 years old

Director
HANCE, Julian Christopher
Resigned: 02 April 2004
Appointed Date: 29 June 2001
70 years old

Director
HARRIS, Michael
Resigned: 16 June 2011
Appointed Date: 05 December 2008
60 years old

Director
HAYES, Thomas Arthur
Resigned: 29 June 2001
82 years old

Director
HUTCHINSON, Ian David
Resigned: 28 September 2004
Appointed Date: 02 April 2004
71 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 05 December 2008
54 years old

Director
MILLER, Jan Victor
Resigned: 28 September 2004
Appointed Date: 05 March 1998
74 years old

Director
MILLS, John Michael
Resigned: 14 November 2014
Appointed Date: 16 June 2011
62 years old

Director
NELSON, Thomas Scott
Resigned: 05 March 1998
86 years old

Director
NEVILLE, Roger Albert Gartside, Sir
Resigned: 30 June 1994
94 years old

Director
NON-DESTRUCTIVE TESTERS LIMITED
Resigned: 16 December 2008
Appointed Date: 02 April 2004

Director
ROYSUN LIMITED
Resigned: 16 December 2008
Appointed Date: 27 July 2004

Persons With Significant Control

Rsa Insurance Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RSA ENGINEERING LIMITED Events

05 Dec 2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15

01 Dec 2016
Declaration of solvency
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 142 more events
28 Aug 1987
Secretary's particulars changed

05 Aug 1987
Director resigned

20 Mar 1987
Full accounts made up to 31 December 1986

20 Mar 1987
Return made up to 06/03/87; full list of members

22 Nov 1982
Incorporation