ROYSTON MARINE ENGINEERING LIMITED
WINCOMBLEE ROAD

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3PF
Company number 01439698
Status Active
Incorporation Date 25 July 1979
Company Type Private Limited Company
Address UNIT 3, WALKER RIVERSIDE, WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, NE6 3PF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Sarah Wade on 26 January 2017; Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017. The most likely internet sites of ROYSTON MARINE ENGINEERING LIMITED are www.roystonmarineengineering.co.uk, and www.royston-marine-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Royston Marine Engineering Limited is a Private Limited Company. The company registration number is 01439698. Royston Marine Engineering Limited has been working since 25 July 1979. The present status of the company is Active. The registered address of Royston Marine Engineering Limited is Unit 3 Walker Riverside Wincomblee Road Newcastle Upon Tyne Ne6 3pf. . DENHOLM, Graham Ross is a Secretary of the company. BROWN, Lawrence Joseph is a Director of the company. DENHOLM, Graham Ross is a Director of the company. WADE, Sarah is a Director of the company. Secretary BROWN, Lawrence Joseph has been resigned. Secretary LAWS, Margaret has been resigned. Secretary WADE, Sarah has been resigned. Director LAWS, Terence has been resigned. Director LINDSEY, Ronald Gordon has been resigned. Director MCGIVERON, Edward has been resigned. Director MILLEN, Peter has been resigned. Director WILKINSON, Thomas has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DENHOLM, Graham Ross
Appointed Date: 20 April 2011

Director
BROWN, Lawrence Joseph
Appointed Date: 26 April 1994
70 years old

Director
DENHOLM, Graham Ross
Appointed Date: 20 April 2011
61 years old

Director
WADE, Sarah
Appointed Date: 14 June 2006
50 years old

Resigned Directors

Secretary
BROWN, Lawrence Joseph
Resigned: 14 June 2006
Appointed Date: 26 April 1994

Secretary
LAWS, Margaret
Resigned: 26 April 1994

Secretary
WADE, Sarah
Resigned: 20 April 2011
Appointed Date: 14 June 2006

Director
LAWS, Terence
Resigned: 26 April 1994
89 years old

Director
LINDSEY, Ronald Gordon
Resigned: 26 April 1994
92 years old

Director
MCGIVERON, Edward
Resigned: 26 April 1994
90 years old

Director
MILLEN, Peter
Resigned: 24 February 1994
79 years old

Director
WILKINSON, Thomas
Resigned: 21 April 2006
Appointed Date: 26 April 1994
79 years old

Persons With Significant Control

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

ROYSTON MARINE ENGINEERING LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
26 Jan 2017
Director's details changed for Sarah Wade on 26 January 2017
26 Jan 2017
Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

...
... and 85 more events
03 Dec 1987
Return made up to 20/11/87; full list of members

03 Dec 1987
Full accounts made up to 28 February 1987

12 Nov 1986
Full accounts made up to 28 February 1986

12 Nov 1986
Return made up to 31/10/86; full list of members

12 Jun 1986
Secretary resigned;new secretary appointed

ROYSTON MARINE ENGINEERING LIMITED Charges

26 April 1994
Mortgage debenture
Delivered: 9 May 1994
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over land and buildings…
24 November 1983
Charge
Delivered: 5 December 1983
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
1 June 1981
Debenture
Delivered: 17 June 1981
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 40 bell street north shields tyne & wear (see doc M10…