ROTOMETRICS INTERNATIONAL LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 0SW

Company number 02368722
Status Active
Incorporation Date 5 April 1989
Company Type Private Limited Company
Address WALSALL BUSINESS PARK, WALSALL ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0SW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 10 October 2016 with updates; Statement of capital following an allotment of shares on 27 September 2016 GBP 1,875,000 . The most likely internet sites of ROTOMETRICS INTERNATIONAL LIMITED are www.rotometricsinternational.co.uk, and www.rotometrics-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Rotometrics International Limited is a Private Limited Company. The company registration number is 02368722. Rotometrics International Limited has been working since 05 April 1989. The present status of the company is Active. The registered address of Rotometrics International Limited is Walsall Business Park Walsall Road Aldridge West Midlands Ws9 0sw. . WALTERS, Mark Anthony is a Secretary of the company. EMERSON, Peter is a Director of the company. NIEMIEC, Michael Edward is a Director of the company. Secretary JONES, Michael John has been resigned. Secretary SALTER, Edward John has been resigned. Secretary SPEED, Andrew Martin has been resigned. Director BRYANT, Michael Thomas has been resigned. Director JONES, Michael John has been resigned. Director SALTER, Edward John has been resigned. Director STANLEY, Melvin Columbus has been resigned. Director WARREN, Roger Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALTERS, Mark Anthony
Appointed Date: 16 April 2013

Director
EMERSON, Peter
Appointed Date: 01 October 2012
72 years old

Director
NIEMIEC, Michael Edward
Appointed Date: 31 October 2011
67 years old

Resigned Directors

Secretary
JONES, Michael John
Resigned: 24 January 2003

Secretary
SALTER, Edward John
Resigned: 21 November 2008
Appointed Date: 24 January 2003

Secretary
SPEED, Andrew Martin
Resigned: 15 April 2013
Appointed Date: 31 October 2011

Director
BRYANT, Michael Thomas
Resigned: 18 December 2011
Appointed Date: 31 October 2011
63 years old

Director
JONES, Michael John
Resigned: 24 January 2003
79 years old

Director
SALTER, Edward John
Resigned: 31 October 2011
Appointed Date: 24 January 2003
79 years old

Director
STANLEY, Melvin Columbus
Resigned: 14 March 2008
Appointed Date: 27 October 1994
82 years old

Director
WARREN, Roger Martin
Resigned: 27 October 1994
81 years old

Persons With Significant Control

Mr David Lobel
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Michael Edward Niemiec
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Peter Emerson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Robert Spiller
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

ROTOMETRICS INTERNATIONAL LIMITED Events

17 Feb 2017
Full accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,875,000

28 Jun 2016
Full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,775,000

...
... and 85 more events
16 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1989
Accounting reference date notified as 30/11

09 Jun 1989
Company name changed stanstore LIMITED\certificate issued on 12/06/89

09 Jun 1989
Company name changed\certificate issued on 09/06/89
05 Apr 1989
Incorporation

ROTOMETRICS INTERNATIONAL LIMITED Charges

6 October 1994
Deposit agreement
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being:- the…