REPOWER MINING INTERNATIONAL LIMITED
MANCHESTER PINEBROOM LTD

Hellopages » Greater Manchester » Manchester » M11 2ET

Company number 03793241
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address 1 WOLVERTON STREET, MANCHESTER, M11 2ET
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REPOWER MINING INTERNATIONAL LIMITED are www.repowermininginternational.co.uk, and www.repower-mining-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Repower Mining International Limited is a Private Limited Company. The company registration number is 03793241. Repower Mining International Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Repower Mining International Limited is 1 Wolverton Street Manchester M11 2et. . ARMSTRONG, James Cary is a Secretary of the company. THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. ARMSTRONG, Charles Allan is a Director of the company. ARMSTRONG, James Cary is a Director of the company. Secretary SYMMS, Robert John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASQUITH, Richard William has been resigned. Director HOWARD, Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ARMSTRONG, James Cary
Appointed Date: 15 July 2005

Secretary
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED
Appointed Date: 06 July 2010

Director
ARMSTRONG, Charles Allan
Appointed Date: 15 July 2005
75 years old

Director
ARMSTRONG, James Cary
Appointed Date: 15 July 2005
79 years old

Resigned Directors

Secretary
SYMMS, Robert John
Resigned: 15 July 2005
Appointed Date: 07 July 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 1999
Appointed Date: 22 June 1999

Director
ASQUITH, Richard William
Resigned: 03 December 2004
Appointed Date: 07 July 1999
81 years old

Director
HOWARD, Philip
Resigned: 15 July 2005
Appointed Date: 07 July 1999
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 1999
Appointed Date: 22 June 1999

Persons With Significant Control

Rmi Pressure Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPOWER MINING INTERNATIONAL LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Nov 2016
Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 54 more events
16 Jul 1999
New secretary appointed
13 Jul 1999
Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS
13 Jul 1999
Secretary resigned
13 Jul 1999
Director resigned
22 Jun 1999
Incorporation