RIM TECHNOLOGY LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 1BY

Company number 02249049
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address RIMSTOCK PLC, CHURCH LANE, WEST BROMWICH, WEST MIDLANDS, UNITED KINGDOM, B71 1BY
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Stephen David Lane as a director on 3 June 2016. The most likely internet sites of RIM TECHNOLOGY LIMITED are www.rimtechnology.co.uk, and www.rim-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Rim Technology Limited is a Private Limited Company. The company registration number is 02249049. Rim Technology Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Rim Technology Limited is Rimstock Plc Church Lane West Bromwich West Midlands United Kingdom B71 1by. . CLARK, Georgina Stephanie is a Secretary of the company. CLARK, Georgina Stephanie is a Director of the company. LANE, Stephen David is a Director of the company. ROBERTS, David Gareth is a Director of the company. Secretary PICKEN, Allan William has been resigned. Secretary THURSFIELD, Paul Anthony has been resigned. Director CLOUGH, Adrian has been resigned. Director ELKINGTON, Keith has been resigned. Director NEAL, Stephen Phillip has been resigned. Director PICKEN, Allan William has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


rim technology Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARK, Georgina Stephanie
Appointed Date: 28 June 2013

Director
CLARK, Georgina Stephanie
Appointed Date: 03 June 2016
47 years old

Director
LANE, Stephen David
Appointed Date: 03 June 2016
66 years old

Director
ROBERTS, David Gareth
Appointed Date: 03 June 2016
73 years old

Resigned Directors

Secretary
PICKEN, Allan William
Resigned: 30 September 1998

Secretary
THURSFIELD, Paul Anthony
Resigned: 28 June 2013
Appointed Date: 30 September 1998

Director
CLOUGH, Adrian
Resigned: 14 October 1992
68 years old

Director
ELKINGTON, Keith
Resigned: 14 October 1992
77 years old

Director
NEAL, Stephen Phillip
Resigned: 03 June 2016
84 years old

Director
PICKEN, Allan William
Resigned: 30 September 1998
Appointed Date: 17 September 1992
78 years old

Persons With Significant Control

Rimstock Plc
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Stephen Phillip Neal
Notified on: 13 May 2016
84 years old
Nature of control: Has significant influence or control

RIM TECHNOLOGY LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
20 Jun 2016
Appointment of Mr Stephen David Lane as a director on 3 June 2016
20 Jun 2016
Appointment of Miss Georgina Stephanie Clark as a director on 3 June 2016
17 Jun 2016
Appointment of Mr David Gareth Roberts as a director on 3 June 2016
...
... and 64 more events
21 May 1990
Return made up to 14/10/89; full list of members

21 May 1990
Full accounts made up to 31 March 1989

28 Mar 1990
Registered office changed on 28/03/90 from: 41 hainge road tividale warley west midlands

12 Mar 1990
New director appointed

27 Apr 1988
Incorporation

RIM TECHNOLOGY LIMITED Charges

23 November 1990
Fixed and floating charge
Delivered: 3 December 1990
Status: Satisfied on 31 May 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…