ROCKWELL PMC LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 1JG

Company number 00745631
Status Liquidation
Incorporation Date 1 January 1963
Company Type Private Limited Company
Address 9 GREYFRIARS ROAD, READING, BERKSHIRE, RG1 1JG
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ROCKWELL PMC LIMITED are www.rockwellpmc.co.uk, and www.rockwell-pmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Rockwell Pmc Limited is a Private Limited Company. The company registration number is 00745631. Rockwell Pmc Limited has been working since 01 January 1963. The present status of the company is Liquidation. The registered address of Rockwell Pmc Limited is 9 Greyfriars Road Reading Berkshire Rg1 1jg. . WHITLEY, David Norman is a Secretary of the company. JOHNSON, Allan Howie Stanley is a Director of the company. LUCKHURST, Stanley Thomas is a Director of the company. THOMAS, Randall is a Director of the company. WHITLEY, David Norman is a Director of the company. Director BOSTON, William Arthur has been resigned. Director CAVANAUGH, James Desmond has been resigned. Director GALL, Roderick Charles has been resigned. Director GORE, Robert John has been resigned. Director HAWKINS, Michael George has been resigned. Director JOHNSTON, Donald Bruce has been resigned. Director LEGGATT, Michael William has been resigned. Director MACKAY, Ian David has been resigned. Director MCCOMBE, Ian William has been resigned. Director MCKAY, Francis John has been resigned. Director SIMMONS, Alan Derek has been resigned. Director SUCHMA, Edward Joseph has been resigned. Director TREVERTON, Paul Benjamin has been resigned. The company operates in "Manufacture of other general machinery".


Current Directors


Director
JOHNSON, Allan Howie Stanley
Appointed Date: 18 November 1993
78 years old

Director
LUCKHURST, Stanley Thomas
Appointed Date: 13 July 1994
87 years old

Director
THOMAS, Randall
Appointed Date: 04 January 1993
76 years old

Director
WHITLEY, David Norman
Appointed Date: 13 July 1994
72 years old

Resigned Directors

Director
BOSTON, William Arthur
Resigned: 31 December 1992
77 years old

Director
CAVANAUGH, James Desmond
Resigned: 31 December 1992
87 years old

Director
GALL, Roderick Charles
Resigned: 31 December 1992
80 years old

Director
GORE, Robert John
Resigned: 31 December 1992
81 years old

Director
HAWKINS, Michael George
Resigned: 31 December 1992
79 years old

Director
JOHNSTON, Donald Bruce
Resigned: 13 March 1992
81 years old

Director
LEGGATT, Michael William
Resigned: 01 October 1991
94 years old

Director
MACKAY, Ian David
Resigned: 30 April 1993
90 years old

Director
MCCOMBE, Ian William
Resigned: 13 July 1994
80 years old

Director
MCKAY, Francis John
Resigned: 24 March 1994
Appointed Date: 13 March 1992
79 years old

Director
SIMMONS, Alan Derek
Resigned: 13 July 1994
Appointed Date: 18 November 1993
78 years old

Director
SUCHMA, Edward Joseph
Resigned: 31 December 1992
81 years old

Director
TREVERTON, Paul Benjamin
Resigned: 13 July 1994
Appointed Date: 04 January 1993
78 years old

ROCKWELL PMC LIMITED Events

18 Nov 2015
Restoration by order of the court
14 Apr 2015
Final Gazette dissolved via compulsory strike-off
30 Dec 2014
First Gazette notice for compulsory strike-off
30 Aug 2012
Restoration by order of the court
28 Dec 1995
Dissolved
...
... and 51 more events
22 Dec 1987
Full accounts made up to 31 March 1987

22 Dec 1987
Return made up to 03/11/87; full list of members

03 Sep 1987
Accounting reference date shortened from 31/03 to 31/12

15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 11/08/86; full list of members