ROTECH COMPONENTS LIMITED
NEWBURY SCHLEIFRING SYSTEMS LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5EY

Company number 04041378
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address UNIT A, ABEX ROAD, NEWBURY, RG14 5EY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Steven John Sedgwick as a director on 31 October 2016; Accounts for a dormant company made up to 31 December 2015; Appointment of Iain Benson as a director on 28 July 2016. The most likely internet sites of ROTECH COMPONENTS LIMITED are www.rotechcomponents.co.uk, and www.rotech-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Newbury Rail Station is 0.8 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotech Components Limited is a Private Limited Company. The company registration number is 04041378. Rotech Components Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Rotech Components Limited is Unit A Abex Road Newbury Rg14 5ey. . BENSON, Iain is a Director of the company. PARSONS, Linda is a Director of the company. Secretary HOWE, Andrew has been resigned. Secretary KNAPP, Gregory Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONSIDINE, Jack has been resigned. Director FINNEGAN, David Peter has been resigned. Director KNAPP, Gregory Mark has been resigned. Director SEDGWICK, Steven John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
BENSON, Iain
Appointed Date: 28 July 2016
66 years old

Director
PARSONS, Linda
Appointed Date: 01 May 2011
59 years old

Resigned Directors

Secretary
HOWE, Andrew
Resigned: 30 December 2009
Appointed Date: 26 July 2000

Secretary
KNAPP, Gregory Mark
Resigned: 30 April 2011
Appointed Date: 30 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
CONSIDINE, Jack
Resigned: 30 June 2002
Appointed Date: 26 July 2000
84 years old

Director
FINNEGAN, David Peter
Resigned: 02 September 2015
Appointed Date: 13 May 2009
59 years old

Director
KNAPP, Gregory Mark
Resigned: 30 April 2011
Appointed Date: 08 July 2002
75 years old

Director
SEDGWICK, Steven John
Resigned: 31 October 2016
Appointed Date: 03 September 2015
62 years old

Persons With Significant Control

Schleifring Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTECH COMPONENTS LIMITED Events

10 Nov 2016
Termination of appointment of Steven John Sedgwick as a director on 31 October 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2016
Appointment of Iain Benson as a director on 28 July 2016
18 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Jan 2016
Appointment of Steven John Sedgwick as a director on 3 September 2015
...
... and 39 more events
04 May 2001
Accounts for a dormant company made up to 31 December 2000
16 Jan 2001
Company name changed schleifring systems LIMITED\certificate issued on 16/01/01
03 Aug 2000
Accounting reference date shortened from 31/07/01 to 31/12/00
26 Jul 2000
Secretary resigned
26 Jul 2000
Incorporation