MYONIC LIMITED
LONDON RMB MINIATURE PRECISION PRODUCTS (UK) LIMITED RMB MINATURE PRECISION PRODUCTS (UK) LIMITED RBCO 253 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03497135
Status Liquidation
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 3 December 2016; Appointment of a voluntary liquidator. The most likely internet sites of MYONIC LIMITED are www.myonic.co.uk, and www.myonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Myonic Limited is a Private Limited Company. The company registration number is 03497135. Myonic Limited has been working since 22 January 1998. The present status of the company is Liquidation. The registered address of Myonic Limited is 15 Canada Square London E14 5gl. . ASTLEY, Joanna is a Secretary of the company. BOCK, Bernhard Michael is a Director of the company. GRIFFITHS, David John is a Director of the company. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director HEILMANN, Walter Urban has been resigned. Director KUTUKCUOGLU, Alparslan has been resigned. Director SCHAFER, Lothar Bernhard has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ASTLEY, Joanna
Appointed Date: 08 June 2011

Director
BOCK, Bernhard Michael
Appointed Date: 01 April 2014
65 years old

Director
GRIFFITHS, David John
Appointed Date: 01 October 2000
75 years old

Resigned Directors

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 20 January 2009
Appointed Date: 22 January 1998

Director
HEILMANN, Walter Urban
Resigned: 01 April 2014
Appointed Date: 01 April 2003
70 years old

Director
KUTUKCUOGLU, Alparslan
Resigned: 01 April 2003
Appointed Date: 23 February 1998
64 years old

Director
SCHAFER, Lothar Bernhard
Resigned: 01 September 2001
Appointed Date: 14 May 1998
60 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 23 February 1998
Appointed Date: 22 January 1998

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 23 February 1998
Appointed Date: 22 January 1998

MYONIC LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
10 Feb 2017
Liquidators statement of receipts and payments to 3 December 2016
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Court order INSOLVENCY:order of court in respect of replacement liquidators
...
... and 75 more events
12 Mar 1998
Director resigned
12 Mar 1998
Director resigned
10 Mar 1998
New director appointed
23 Feb 1998
Company name changed rbco 253 LIMITED\certificate issued on 23/02/98
22 Jan 1998
Incorporation

MYONIC LIMITED Charges

15 November 2002
Debenture deed
Delivered: 16 November 2002
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…