ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6AT

Company number 00155469
Status Active
Incorporation Date 26 May 1919
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016. The most likely internet sites of ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED are www.robinsonmillingsystemstewkesbury.co.uk, and www.robinson-milling-systems-tewkesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robinson Milling Systems Tewkesbury Limited is a Private Limited Company. The company registration number is 00155469. Robinson Milling Systems Tewkesbury Limited has been working since 26 May 1919. The present status of the company is Active. The registered address of Robinson Milling Systems Tewkesbury Limited is 1 Kingsway London Wc2b 6at. . THAM, Jaime is a Secretary of the company. ADAMS, Rowan Daniel Justin is a Director of the company. GIBBER, Robert Avery is a Director of the company. Secretary ADAMS, Rowan Daniel Justin has been resigned. Secretary DOWN, Geoffrey David has been resigned. Secretary GILBERT, Lucie Sarah has been resigned. Secretary LODGE, James has been resigned. Secretary SANDIFER, David John Elliott has been resigned. Director DOWN, Geoffrey David has been resigned. Director GIFFORD, Simon has been resigned. Director GRAHAM, Christopher Francis James has been resigned. Director HUNTER, John Richard has been resigned. Director LODGE, James has been resigned. Director LOTT, Alan Charles has been resigned. Director MANIFOLD, Ian William has been resigned. Director SANDIFER, David John Elliott has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THAM, Jaime
Appointed Date: 05 December 2016

Director
ADAMS, Rowan Daniel Justin
Appointed Date: 17 January 2001
58 years old

Director
GIBBER, Robert Avery
Appointed Date: 31 March 2004
63 years old

Resigned Directors

Secretary
ADAMS, Rowan Daniel Justin
Resigned: 25 July 2008
Appointed Date: 31 March 2004

Secretary
DOWN, Geoffrey David
Resigned: 21 May 1999
Appointed Date: 31 March 1995

Secretary
GILBERT, Lucie Sarah
Resigned: 05 December 2016
Appointed Date: 25 July 2008

Secretary
LODGE, James
Resigned: 23 June 1995

Secretary
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 21 May 1999

Director
DOWN, Geoffrey David
Resigned: 21 May 1999
Appointed Date: 23 June 1995
79 years old

Director
GIFFORD, Simon
Resigned: 18 June 1999
Appointed Date: 23 June 1995
79 years old

Director
GRAHAM, Christopher Francis James
Resigned: 23 June 1995
78 years old

Director
HUNTER, John Richard
Resigned: 17 January 2001
Appointed Date: 18 June 1999
83 years old

Director
LODGE, James
Resigned: 03 March 1993
76 years old

Director
LOTT, Alan Charles
Resigned: 12 March 1993
84 years old

Director
MANIFOLD, Ian William
Resigned: 07 June 1993
76 years old

Director
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 18 June 1999
77 years old

Persons With Significant Control

Tate & Lyle Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED Events

16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016
09 Dec 2016
Appointment of Mrs Jaime Tham as a secretary on 5 December 2016
19 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 382,714

...
... and 115 more events
04 Aug 1984
Accounts made up to 31 December 1983
17 Nov 1983
Accounts made up to 31 December 1982
09 Oct 1982
Accounts made up to 31 December 1981
17 Aug 1981
Accounts made up to 31 December 1980
17 Apr 1973
Memorandum and Articles of Association

ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED Charges

19 December 1988
Single debenture
Delivered: 23 December 1988
Status: Satisfied on 24 December 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…