ROCKCLIFFE ENGINEERING LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1LU

Company number 01577848
Status Active
Incorporation Date 3 August 1981
Company Type Private Limited Company
Address 3B BOWES ROAD, MIDDLESBROUGH, ENGLAND, TS2 1LU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 2C Bowes Road Middlesbrough Cleveland TS2 1LU England to 2C Bowes Road Middlesbrough Cleveland TS2 1LU on 9 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of ROCKCLIFFE ENGINEERING LIMITED are www.rockcliffeengineering.co.uk, and www.rockcliffe-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Rockcliffe Engineering Limited is a Private Limited Company. The company registration number is 01577848. Rockcliffe Engineering Limited has been working since 03 August 1981. The present status of the company is Active. The registered address of Rockcliffe Engineering Limited is 3b Bowes Road Middlesbrough England Ts2 1lu. . JONES, Cheryl Audrey is a Secretary of the company. DOWNS, David Cornforth is a Director of the company. Secretary DOWNS, David Cornforth has been resigned. Secretary HARVEY, Barbara has been resigned. Secretary MAZFARI, Marie Louise has been resigned. Director DOWNS, Brian has been resigned. Director DOWNS, David Cornforth has been resigned. Director TIGHE, Charles Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Cheryl Audrey
Appointed Date: 01 February 2007

Director
DOWNS, David Cornforth
Appointed Date: 06 March 1998
56 years old

Resigned Directors

Secretary
DOWNS, David Cornforth
Resigned: 23 April 1998
Appointed Date: 08 February 1991

Secretary
HARVEY, Barbara
Resigned: 19 October 1998
Appointed Date: 23 April 1998

Secretary
MAZFARI, Marie Louise
Resigned: 01 February 2007
Appointed Date: 20 October 1998

Director
DOWNS, Brian
Resigned: 26 February 1998
Appointed Date: 14 August 1981
82 years old

Director
DOWNS, David Cornforth
Resigned: 01 September 1991
Appointed Date: 08 February 1991
56 years old

Director
TIGHE, Charles Peter
Resigned: 20 February 1994
Appointed Date: 07 October 1992
79 years old

ROCKCLIFFE ENGINEERING LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
09 May 2016
Registered office address changed from 2C Bowes Road Middlesbrough Cleveland TS2 1LU England to 2C Bowes Road Middlesbrough Cleveland TS2 1LU on 9 May 2016
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

09 May 2016
Registered office address changed from 2C Bowes Road Middlesbrough Cleveland TS6 0NP to 2C Bowes Road Middlesbrough Cleveland TS2 1LU on 9 May 2016
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 78 more events
11 Aug 1987
Return made up to 30/06/87; full list of members

28 Feb 1987
Registered office changed on 28/02/87 from: zetland place middlesborough cleveland

16 May 1986
Full accounts made up to 31 August 1985

16 May 1986
Return made up to 17/04/86; full list of members

03 Aug 1981
Incorporation

ROCKCLIFFE ENGINEERING LIMITED Charges

11 June 1991
Debenture
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…