RS INDUSTRIAL SERVICES LIMITED
HAVERTON HILL ROAD RS CRANES & MATERIAL HANDLING LTD.

Hellopages » County Durham » Stockton-on-Tees » TS23 1RB

Company number 04295036
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address RS BUSINESS CENTRE, 2 CASSEL COURT, HAVERTON HILL ROAD, BILLINGHAM, TS23 1RB
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 January 2016; Appointment of Mrs Lisa Sanderson as a secretary on 9 November 2016; Termination of appointment of Michael John Riley as a secretary on 9 November 2016. The most likely internet sites of RS INDUSTRIAL SERVICES LIMITED are www.rsindustrialservices.co.uk, and www.rs-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Thornaby Rail Station is 1.9 miles; to Seaton Carew Rail Station is 6.1 miles; to Yarm Rail Station is 6.8 miles; to Hartlepool Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rs Industrial Services Limited is a Private Limited Company. The company registration number is 04295036. Rs Industrial Services Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Rs Industrial Services Limited is Rs Business Centre 2 Cassel Court Haverton Hill Road Billingham Ts23 1rb. . SANDERSON, Lisa is a Secretary of the company. RILEY, Michael John is a Director of the company. SANDERSON, Neil is a Director of the company. Nominee Secretary GCBIZ SECRETARIES LTD has been resigned. Secretary RILEY, Michael John has been resigned. Nominee Director GCBIZ DIRECTORS LTD has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
SANDERSON, Lisa
Appointed Date: 09 November 2016

Director
RILEY, Michael John
Appointed Date: 01 October 2001
57 years old

Director
SANDERSON, Neil
Appointed Date: 01 October 2001
55 years old

Resigned Directors

Nominee Secretary
GCBIZ SECRETARIES LTD
Resigned: 09 October 2001
Appointed Date: 27 September 2001

Secretary
RILEY, Michael John
Resigned: 09 November 2016
Appointed Date: 01 October 2001

Nominee Director
GCBIZ DIRECTORS LTD
Resigned: 09 October 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Mr Michael John Riley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Sanderson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RS INDUSTRIAL SERVICES LIMITED Events

15 Nov 2016
Full accounts made up to 31 January 2016
09 Nov 2016
Appointment of Mrs Lisa Sanderson as a secretary on 9 November 2016
09 Nov 2016
Termination of appointment of Michael John Riley as a secretary on 9 November 2016
05 Oct 2016
Director's details changed for Mr Michael John Riley on 27 September 2016
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 46 more events
11 Oct 2001
New director appointed
11 Oct 2001
New secretary appointed;new director appointed
11 Oct 2001
Director resigned
11 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation

RS INDUSTRIAL SERVICES LIMITED Charges

24 November 2014
Charge code 0429 5036 0006
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 October 2012
Fixed & floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Guarantee & debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Security assignment
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rights, title and interest in the agreement pursuant to…
18 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being former blackton store haverton hill road…
5 February 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…