SPECIALIZED WELDING LIMITED
ROCHESTER TANKER & GENERAL ENGINEERING LIMITED

Hellopages » Kent » Medway » ME2 4JW

Company number 04183755
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address UNIT 2 ENTERPRISE CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4JW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016; Director's details changed for Mr Simon Robert Horrobin on 16 August 2016. The most likely internet sites of SPECIALIZED WELDING LIMITED are www.specializedwelding.co.uk, and www.specialized-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Specialized Welding Limited is a Private Limited Company. The company registration number is 04183755. Specialized Welding Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Specialized Welding Limited is Unit 2 Enterprise Close Medway City Estate Rochester Kent Me2 4jw. . HORROBIN, Simon Robert is a Secretary of the company. CHARLES, Glenroy Anthony is a Director of the company. GOWER, Mark Leslie John is a Director of the company. HORROBIN, Simon Robert is a Director of the company. Secretary HORROBIN, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HORROBIN, Helen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HORROBIN, Simon Robert
Appointed Date: 05 July 2011

Director
CHARLES, Glenroy Anthony
Appointed Date: 18 August 2016
64 years old

Director
GOWER, Mark Leslie John
Appointed Date: 05 July 2011
56 years old

Director
HORROBIN, Simon Robert
Appointed Date: 21 March 2001
59 years old

Resigned Directors

Secretary
HORROBIN, Helen
Resigned: 05 July 2011
Appointed Date: 21 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
HORROBIN, Helen
Resigned: 05 July 2011
Appointed Date: 21 March 2001
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Mark Leslie John Gower
Notified on: 18 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Robert Horrobin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIZED WELDING LIMITED Events

05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
22 Aug 2016
Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016
16 Aug 2016
Director's details changed for Mr Simon Robert Horrobin on 16 August 2016
16 Aug 2016
Director's details changed for Mr Mark Leslie John Gower on 16 August 2016
05 Aug 2016
Secretary's details changed for Mr Simon Robert Horrobin on 5 August 2016
...
... and 53 more events
09 Apr 2001
Director resigned
09 Apr 2001
New secretary appointed
09 Apr 2001
New director appointed
06 Apr 2001
Ad 21/03/01--------- £ si 1@1=1 £ ic 1/2
21 Mar 2001
Incorporation