ROULSTONE INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AE

Company number 00693542
Status ADMINISTRATION ORDER
Incorporation Date 24 May 1961
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, 34-40 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AE
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002; Notice of completion of voluntary arrangement; Administrator's abstract of receipts and payments. The most likely internet sites of ROULSTONE INTERNATIONAL LIMITED are www.roulstoneinternational.co.uk, and www.roulstone-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Roulstone International Limited is a Private Limited Company. The company registration number is 00693542. Roulstone International Limited has been working since 24 May 1961. The present status of the company is ADMINISTRATION ORDER. The registered address of Roulstone International Limited is Gainsborough House 34 40 Grey Street Newcastle Upon Tyne Ne1 6ae. . JONAS, Doreen Barnett is a Secretary of the company. JONAS, Michael Philip is a Director of the company. Secretary HARDING, Susan Mary has been resigned. Secretary ROULSTONE, Beatrice Mary has been resigned. Director HARDING, Susan Mary has been resigned. Director HUNTER, Brian has been resigned. Director ROULSTONE, Beatrice Mary has been resigned. Director ROULSTONE, John William has been resigned. Director ROULSTONE, Peter John has been resigned. Director TWIZELL, Michael William has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
JONAS, Doreen Barnett
Appointed Date: 03 November 1994

Director
JONAS, Michael Philip
Appointed Date: 03 November 1994
66 years old

Resigned Directors

Secretary
HARDING, Susan Mary
Resigned: 03 November 1994
Appointed Date: 17 December 1992

Secretary
ROULSTONE, Beatrice Mary
Resigned: 17 December 1992

Director
HARDING, Susan Mary
Resigned: 03 November 1994
74 years old

Director
HUNTER, Brian
Resigned: 03 November 1994
82 years old

Director
ROULSTONE, Beatrice Mary
Resigned: 19 May 1994
108 years old

Director
ROULSTONE, John William
Resigned: 03 November 1994
112 years old

Director
ROULSTONE, Peter John
Resigned: 03 November 1994
80 years old

Director
TWIZELL, Michael William
Resigned: 03 November 1994
65 years old

ROULSTONE INTERNATIONAL LIMITED Events

17 Jul 2002
Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002
17 Jul 2002
Notice of completion of voluntary arrangement
16 Jul 2002
Administrator's abstract of receipts and payments
27 Jun 2002
Administrator's abstract of receipts and payments
17 Jan 2002
Administrator's abstract of receipts and payments
...
... and 56 more events
16 May 1988
Return made up to 13/04/88; full list of members

15 May 1987
Full accounts made up to 31 December 1986

15 May 1987
Return made up to 09/04/87; full list of members

23 May 1986
Full accounts made up to 31 December 1985

23 May 1986
Return made up to 29/04/86; full list of members

ROULSTONE INTERNATIONAL LIMITED Charges

14 December 1995
Fixed charge supplemental to a debenture dated 16TH may 1977 and a guarantee & debenture dated 3RD november 1994 issued by the company & others
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
14 July 1995
Fixed and floating charge
Delivered: 20 July 1995
Status: Satisfied on 24 December 1996
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all our book and other debts present and…
3 November 1994
Guarantee and debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1979
Legal charge
Delivered: 17 July 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land lying to the west of blucher club, walbottle tyne and…
16 May 1977
Debenture
Delivered: 20 May 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…