RE-MECH (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 05884763
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address THE COPPER ROOM THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RE-MECH (UK) LIMITED are www.remechuk.co.uk, and www.re-mech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Mech Uk Limited is a Private Limited Company. The company registration number is 05884763. Re Mech Uk Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of Re Mech Uk Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . CRATHORNE, Susan is a Secretary of the company. GUY, David is a Director of the company. LINFORD, Mark Andrew is a Director of the company. MARR, Derek is a Director of the company. WIGLEY, John Philip is a Director of the company. Secretary MARR, Derek has been resigned. Secretary MARR, Gloria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THORPE, Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
CRATHORNE, Susan
Appointed Date: 18 December 2006

Director
GUY, David
Appointed Date: 09 October 2006
65 years old

Director
LINFORD, Mark Andrew
Appointed Date: 09 October 2006
61 years old

Director
MARR, Derek
Appointed Date: 24 July 2006
79 years old

Director
WIGLEY, John Philip
Appointed Date: 09 October 2006
73 years old

Resigned Directors

Secretary
MARR, Derek
Resigned: 18 December 2006
Appointed Date: 09 October 2006

Secretary
MARR, Gloria
Resigned: 09 October 2006
Appointed Date: 24 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Director
THORPE, Alan
Resigned: 04 January 2008
Appointed Date: 09 October 2006
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Persons With Significant Control

Mr Derek Marr
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RE-MECH (UK) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 October 2016
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
14 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000

06 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
04 Aug 2006
New secretary appointed
04 Aug 2006
New director appointed
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
24 Jul 2006
Incorporation

RE-MECH (UK) LIMITED Charges

25 April 2007
Debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…