REVERSE ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2RW

Company number 02744578
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 781 WILMSLOW ROAD, MANCHESTER, ENGLAND, M20 2RW
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with no updates; Registration of charge 027445780004, created on 13 October 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of REVERSE ENGINEERING LIMITED are www.reverseengineering.co.uk, and www.reverse-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Reverse Engineering Limited is a Private Limited Company. The company registration number is 02744578. Reverse Engineering Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Reverse Engineering Limited is 781 Wilmslow Road Manchester England M20 2rw. . ZHANG, Xue Jun, Dr is a Director of the company. Secretary CRAIG, Ian Alexander, Mr has been resigned. Secretary TWOMEY, Brian Gerrard, Dr has been resigned. Secretary TWOMEY, Brian Gerrard, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AL-HASSANI, Salim Taky Sadiq, Professor has been resigned. Director RAYMOND, Peter has been resigned. Director ROWLEY, Peter George, Dr has been resigned. Director STERKER, Thor has been resigned. Director TWOMEY, Brian Gerrard, Dr has been resigned. Director UPTON, Paul Stewart, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
ZHANG, Xue Jun, Dr
Appointed Date: 07 April 2004
61 years old

Resigned Directors

Secretary
CRAIG, Ian Alexander, Mr
Resigned: 01 March 1996
Appointed Date: 01 March 1996

Secretary
TWOMEY, Brian Gerrard, Dr
Resigned: 11 September 2008
Appointed Date: 01 December 1997

Secretary
TWOMEY, Brian Gerrard, Dr
Resigned: 01 March 1996
Appointed Date: 03 September 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Director
AL-HASSANI, Salim Taky Sadiq, Professor
Resigned: 20 July 1998
Appointed Date: 19 October 1993
84 years old

Director
RAYMOND, Peter
Resigned: 31 January 1998
Appointed Date: 01 May 1995
86 years old

Director
ROWLEY, Peter George, Dr
Resigned: 07 April 2004
Appointed Date: 12 September 1996
74 years old

Director
STERKER, Thor
Resigned: 19 October 1993
Appointed Date: 03 September 1992
71 years old

Director
TWOMEY, Brian Gerrard, Dr
Resigned: 11 September 2008
Appointed Date: 03 September 1992
67 years old

Director
UPTON, Paul Stewart, Dr
Resigned: 24 December 1999
Appointed Date: 12 September 1996
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Persons With Significant Control

Dr Xue Jun Zhang
Notified on: 15 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

REVERSE ENGINEERING LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with no updates
14 Oct 2016
Registration of charge 027445780004, created on 13 October 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Registered office address changed from 165D Burton Road Didsbury Manchester M20 2LN to 781 Wilmslow Road Manchester M20 2RW on 6 July 2016
...
... and 95 more events
16 Nov 1993
Return made up to 03/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 May 1993
Registered office changed on 12/05/93 from: elvaco house 180 high street egham surrey TW20 9DN

24 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

24 Sep 1992
Director resigned;new director appointed

03 Sep 1992
Incorporation

REVERSE ENGINEERING LIMITED Charges

13 October 2016
Charge code 0274 4578 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 165D burton road didsbury manchester t/n's GM694513…
5 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1995
Fixed and floating charge
Delivered: 7 October 1995
Status: Satisfied on 23 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…