RAYMAR ENGINEERING LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 5EE

Company number 03681131
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address WOODEND MILLS, HARTSHEAD STREET LEES, OLDHAM, LANCASHIRE, OL4 5EE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 1,000 . The most likely internet sites of RAYMAR ENGINEERING LIMITED are www.raymarengineering.co.uk, and www.raymar-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Raymar Engineering Limited is a Private Limited Company. The company registration number is 03681131. Raymar Engineering Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Raymar Engineering Limited is Woodend Mills Hartshead Street Lees Oldham Lancashire Ol4 5ee. . FIDLER, Joanne Verena is a Secretary of the company. FIDLER, Joanne Verena is a Director of the company. MARSH, Percy is a Director of the company. Secretary MARSH, Dorothy has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CLYNES, David John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FIDLER, Joanne Verena
Appointed Date: 01 September 2003

Director
FIDLER, Joanne Verena
Appointed Date: 01 September 2003
54 years old

Director
MARSH, Percy
Appointed Date: 09 December 1998
86 years old

Resigned Directors

Secretary
MARSH, Dorothy
Resigned: 01 September 2004
Appointed Date: 09 December 1998

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Director
CLYNES, David John
Resigned: 01 December 2011
Appointed Date: 01 September 2003
55 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Persons With Significant Control

Mr Percy Marsh
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAYMAR ENGINEERING LIMITED Events

20 Jan 2017
Confirmation statement made on 9 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 38 more events
14 Dec 1998
New secretary appointed
14 Dec 1998
New director appointed
14 Dec 1998
Director resigned
14 Dec 1998
Registered office changed on 14/12/98 from: 73-75 princess street st peter's square manchester M2 4EG
09 Dec 1998
Incorporation