R & B SWITCHGEAR SERVICES LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2EX

Company number 02628220
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address SWITCHGEAR HOUSE THE COURTYARD, GREEN LANE, HEYWOOD, LANCASHIRE, OL10 2EX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of R & B SWITCHGEAR SERVICES LIMITED are www.rbswitchgearservices.co.uk, and www.r-b-switchgear-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Fairfield Rail Station is 8.3 miles; to Guide Bridge Rail Station is 8.6 miles; to Belle Vue Rail Station is 8.6 miles; to Eccles Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R B Switchgear Services Limited is a Private Limited Company. The company registration number is 02628220. R B Switchgear Services Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of R B Switchgear Services Limited is Switchgear House The Courtyard Green Lane Heywood Lancashire Ol10 2ex. . BESWICK, Mark Stephen is a Secretary of the company. BESWICK, Mark Stephen is a Director of the company. BESWICK, Max Elliott is a Director of the company. ROWLAND, Alan Alfred is a Director of the company. ROWLAND, Lewis Michael is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BURGESS, Stuart has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NEUMANN, Robert Ernest has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BESWICK, Mark Stephen
Appointed Date: 16 July 1991

Director
BESWICK, Mark Stephen
Appointed Date: 16 July 1991
65 years old

Director
BESWICK, Max Elliott
Appointed Date: 13 October 2015
33 years old

Director
ROWLAND, Alan Alfred
Appointed Date: 16 July 1991
69 years old

Director
ROWLAND, Lewis Michael
Appointed Date: 13 October 2015
38 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 16 July 1991
Appointed Date: 10 July 1991

Director
BURGESS, Stuart
Resigned: 08 December 2013
Appointed Date: 16 July 1991
68 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 July 1991
Appointed Date: 10 July 1991

Director
NEUMANN, Robert Ernest
Resigned: 18 September 1997
Appointed Date: 16 July 1991
73 years old

Persons With Significant Control

R & B Switchgear (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & B SWITCHGEAR SERVICES LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 10 July 2016 with updates
03 Mar 2016
Accounts for a medium company made up to 31 May 2015
14 Oct 2015
Appointment of Mr Lewis Michael Rowland as a director on 13 October 2015
14 Oct 2015
Appointment of Mr Max Beswick as a director on 13 October 2015
...
... and 74 more events
01 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1991
Company name changed speed 1747 LIMITED\certificate issued on 26/07/91

25 Jul 1991
Registered office changed on 25/07/91 from: classic house 174-180 old street london EC1V 9BP

10 Jul 1991
Incorporation

R & B SWITCHGEAR SERVICES LIMITED Charges

3 June 1997
Legal mortgage
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the north east side of park street heywood rochdale…
29 July 1996
Mortgage debenture
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…