ROMAX TECHNOLOGY LTD.
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2TU

Company number 02345696
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address ROMAX TECHNOLOGY CENTRE UNIVERSITY OF NOTTINGHAM INNOVATION PARK, TRIUMPH ROAD, NOTTINGHAM, ENGLAND, NG7 2TU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Sub-division of shares on 9 February 2017; Statement of capital following an allotment of shares on 10 February 2017 GBP 1,015.77 . The most likely internet sites of ROMAX TECHNOLOGY LTD. are www.romaxtechnology.co.uk, and www.romax-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Romax Technology Ltd is a Private Limited Company. The company registration number is 02345696. Romax Technology Ltd has been working since 09 February 1989. The present status of the company is Active. The registered address of Romax Technology Ltd is Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham England Ng7 2tu. . EIGHT ROADS SERVICES (UK) LIMITED is a Secretary of the company. BEHRENDT, John Bernard is a Director of the company. HU, Xiaobing, Dr is a Director of the company. LOWTHER, James Farnsworth is a Director of the company. POON, Andrew is a Director of the company. POON, Daniel is a Director of the company. POON, Siu Yun, Dr is a Director of the company. WELLS, Mark Benjamin is a Director of the company. Secretary POON, Andrew has been resigned. Secretary POON, Rupert has been resigned. Secretary FIL ADMINISTRATION LIMITED has been resigned. Director IRONS, Richard has been resigned. Director LACK, Lewis West, Dr has been resigned. Director MAGOWAN, Peter John has been resigned. Director MCCABE, Nicola Joanne has been resigned. Director PARK, Younsu has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EIGHT ROADS SERVICES (UK) LIMITED
Appointed Date: 12 October 2016

Director
BEHRENDT, John Bernard
Appointed Date: 10 March 2015
64 years old

Director
HU, Xiaobing, Dr
Appointed Date: 23 March 2016
46 years old

Director
LOWTHER, James Farnsworth
Appointed Date: 16 December 2015
57 years old

Director
POON, Andrew
Appointed Date: 02 February 2012
56 years old

Director
POON, Daniel
Appointed Date: 23 November 2016
58 years old

Director
POON, Siu Yun, Dr

91 years old

Director
WELLS, Mark Benjamin
Appointed Date: 25 July 2013
69 years old

Resigned Directors

Secretary
POON, Andrew
Resigned: 13 March 2012
Appointed Date: 07 June 2004

Secretary
POON, Rupert
Resigned: 07 June 2004

Secretary
FIL ADMINISTRATION LIMITED
Resigned: 12 October 2016
Appointed Date: 13 March 2012

Director
IRONS, Richard
Resigned: 01 July 2016
Appointed Date: 02 February 2012
49 years old

Director
LACK, Lewis West, Dr
Resigned: 09 June 2000
Appointed Date: 01 April 1998
65 years old

Director
MAGOWAN, Peter John
Resigned: 28 February 2015
Appointed Date: 28 June 2012
58 years old

Director
MCCABE, Nicola Joanne
Resigned: 16 December 2015
Appointed Date: 02 February 2012
56 years old

Director
PARK, Younsu
Resigned: 02 February 2012
Appointed Date: 01 April 2005
58 years old

ROMAX TECHNOLOGY LTD. Events

03 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Sub-division of shares on 9 February 2017
08 Mar 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,015.77

27 Feb 2017
Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 40,630.80

27 Feb 2017
Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ
...
... and 112 more events
09 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1989
Registered office changed on 09/03/89 from: 1/3 leonard street london EC2A 4AQ

09 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1989
Company name changed turncrest LIMITED\certificate issued on 24/02/89
09 Feb 1989
Incorporation

ROMAX TECHNOLOGY LTD. Charges

2 June 2009
Legal mortgage
Delivered: 17 June 2009
Status: Satisfied on 15 December 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 42 flamingo court castle marina…
23 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied on 15 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1997
Mortgage debenture
Delivered: 19 June 1997
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…