RONDOL TECHNOLOGY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RW

Company number 03648757
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address HOWSONS, PO BOX 165 WINTON HOUSE, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2RW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 71200 - Technical testing and analysis, 73200 - Market research and public opinion polling, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of RONDOL TECHNOLOGY LIMITED are www.rondoltechnology.co.uk, and www.rondol-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Rondol Technology Limited is a Private Limited Company. The company registration number is 03648757. Rondol Technology Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Rondol Technology Limited is Howsons Po Box 165 Winton House Stoke On Trent Staffordshire St4 2rw. . MAIERON, Catherine is a Secretary of the company. DE MARGERIE, Victoire is a Director of the company. MAIERON, Catherine is a Director of the company. VAN EENENNAAM, Fred, Prof Dr is a Director of the company. Secretary ABOUIFARAJ, Youssouf has been resigned. Secretary DESAI, Nishith Jitendra has been resigned. Secretary DUBOIS, Malcolm Emile has been resigned. Secretary IDIR, Mehdi has been resigned. Secretary MURRAY, Mary Theresa has been resigned. Secretary WELLS, David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ABOULFARAJ, Mostafa has been resigned. Director DUBOIS, Malcolm Emile has been resigned. Director DYER, Norman James has been resigned. Director DYER, Norman has been resigned. Director HISTEAD, Stephen Geoffrey has been resigned. Director MC GOLDRICK, Linda Russell has been resigned. Director MCCORMICK, Stephen Edward has been resigned. Director MURRAY, Brian has been resigned. Director OLLEY, Derek Stephen has been resigned. Director WELLS, David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
MAIERON, Catherine
Appointed Date: 30 August 2016

Director
DE MARGERIE, Victoire
Appointed Date: 04 December 2007
62 years old

Director
MAIERON, Catherine
Appointed Date: 30 August 2016
54 years old

Director
VAN EENENNAAM, Fred, Prof Dr
Appointed Date: 06 October 2010
60 years old

Resigned Directors

Secretary
ABOUIFARAJ, Youssouf
Resigned: 21 December 2012
Appointed Date: 15 December 2010

Secretary
DESAI, Nishith Jitendra
Resigned: 12 January 2010
Appointed Date: 02 June 2008

Secretary
DUBOIS, Malcolm Emile
Resigned: 02 June 2008
Appointed Date: 25 April 2005

Secretary
IDIR, Mehdi
Resigned: 17 December 2010
Appointed Date: 12 January 2010

Secretary
MURRAY, Mary Theresa
Resigned: 30 October 2002
Appointed Date: 22 November 1998

Secretary
WELLS, David
Resigned: 25 April 2005
Appointed Date: 05 November 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 November 1998
Appointed Date: 13 October 1998

Director
ABOULFARAJ, Mostafa
Resigned: 21 January 2014
Appointed Date: 05 February 2008
62 years old

Director
DUBOIS, Malcolm Emile
Resigned: 12 June 2009
Appointed Date: 06 April 2001
64 years old

Director
DYER, Norman James
Resigned: 05 February 2008
Appointed Date: 10 October 2007
92 years old

Director
DYER, Norman
Resigned: 10 February 2004
Appointed Date: 06 April 2001
92 years old

Director
HISTEAD, Stephen Geoffrey
Resigned: 20 February 2013
Appointed Date: 06 April 2001
72 years old

Director
MC GOLDRICK, Linda Russell
Resigned: 21 December 2012
Appointed Date: 21 May 2010
70 years old

Director
MCCORMICK, Stephen Edward
Resigned: 01 June 2009
Appointed Date: 05 February 2008
70 years old

Director
MURRAY, Brian
Resigned: 21 February 2014
Appointed Date: 22 November 1998
78 years old

Director
OLLEY, Derek Stephen
Resigned: 26 November 2001
Appointed Date: 06 April 2001
68 years old

Director
WELLS, David
Resigned: 25 April 2005
Appointed Date: 05 November 2002
76 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 November 1998
Appointed Date: 13 October 1998

RONDOL TECHNOLOGY LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 December 2015
03 May 2017
Total exemption full accounts made up to 31 December 2014
03 May 2017
Confirmation statement made on 13 October 2016 with updates
03 May 2017
Appointment of Catherine Maieron as a secretary on 30 August 2016
03 May 2017
Appointment of Catherine Maieron as a director on 30 August 2016
...
... and 94 more events
01 Dec 1998
Secretary resigned
01 Dec 1998
New secretary appointed
01 Dec 1998
Director resigned
01 Dec 1998
Registered office changed on 01/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
13 Oct 1998
Incorporation

RONDOL TECHNOLOGY LIMITED Charges

22 November 2000
Debenture
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…