ROCKWELL HITEC LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1JG

Company number 01616993
Status Active
Incorporation Date 25 February 1982
Company Type Private Limited Company
Address UNIT E, PIXMORE CENTRE, PIXMORE AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1JG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr Darren James Remmers on 4 May 2017; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ROCKWELL HITEC LIMITED are www.rockwellhitec.co.uk, and www.rockwell-hitec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Rockwell Hitec Limited is a Private Limited Company. The company registration number is 01616993. Rockwell Hitec Limited has been working since 25 February 1982. The present status of the company is Active. The registered address of Rockwell Hitec Limited is Unit E Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire Sg6 1jg. . WOOD, Matthew James is a Secretary of the company. REMMERS, Darren James is a Director of the company. WOOD, Matthew James is a Director of the company. Secretary ROCKWELL, Eva Vera has been resigned. Director ROCKWELL, Eva Vera has been resigned. Director ROCKWELL, Peter Louis Max has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WOOD, Matthew James
Appointed Date: 02 September 1998

Director
REMMERS, Darren James
Appointed Date: 02 September 1998
53 years old

Director
WOOD, Matthew James
Appointed Date: 02 September 1998
52 years old

Resigned Directors

Secretary
ROCKWELL, Eva Vera
Resigned: 11 September 1998

Director
ROCKWELL, Eva Vera
Resigned: 11 September 1998
97 years old

Director
ROCKWELL, Peter Louis Max
Resigned: 11 September 1998
96 years old

Persons With Significant Control

Mr Darren James Remmers
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Wood
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKWELL HITEC LIMITED Events

04 May 2017
Director's details changed for Mr Darren James Remmers on 4 May 2017
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
12 Sep 2016
Secretary's details changed for Matthew James Wood on 6 April 2016
12 Sep 2016
Director's details changed for Matthew James Wood on 6 April 2016
...
... and 71 more events
19 Oct 1988
Full accounts made up to 31 May 1988

12 Feb 1988
Return made up to 31/05/87; full list of members

22 Jan 1988
Full accounts made up to 31 May 1987

11 Apr 1987
Full accounts made up to 31 May 1986

11 Apr 1987
Return made up to 31/05/86; full list of members

ROCKWELL HITEC LIMITED Charges

1 September 1998
Mortgage debenture
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1982
Charge
Delivered: 21 September 1982
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…