RFBML REALISATIONS LIMITED
MARLBOROUGH BOOTH-MUIRIE LTD COLAMET MANUFACTURING LIMITED D.H. MUIRIE & CO. LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 2NG

Company number 01243054
Status In Administration
Incorporation Date 5 February 1976
Company Type Private Limited Company
Address DURNSFORD MILL HOUSE, MILDEN HALL, MARLBOROUGH, WILTSHIRE, SN8 2NG
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Notice of resignation of an administrator; Administrator's progress report to 22 May 2011; Notice of extension of period of Administration. The most likely internet sites of RFBML REALISATIONS LIMITED are www.rfbmlrealisations.co.uk, and www.rfbml-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Rfbml Realisations Limited is a Private Limited Company. The company registration number is 01243054. Rfbml Realisations Limited has been working since 05 February 1976. The present status of the company is In Administration. The registered address of Rfbml Realisations Limited is Durnsford Mill House Milden Hall Marlborough Wiltshire Sn8 2ng. . LETHAM, Ian William is a Director of the company. Secretary BOOTH, Steven has been resigned. Secretary CATHCART, Ewan Chalmers Fawcett has been resigned. Secretary FERGUSSON, Alastair Syme has been resigned. Secretary WATSON, Dawn has been resigned. Secretary YACOUBIAN, Paul has been resigned. Director BURDEN, Arthur James has been resigned. Director CATHCART, Ewan Chalmers Fawcett has been resigned. Director DOUGLAS, Ian George has been resigned. Director GIBSON, Ian Sutherland has been resigned. Director MUIRIE, David Henry has been resigned. Director WALLACE, Stewart John has been resigned. Director WATSON, Dawn has been resigned. Director YACOUBIAN, Paul has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
LETHAM, Ian William
Appointed Date: 02 August 2006
73 years old

Resigned Directors

Secretary
BOOTH, Steven
Resigned: 24 September 2009
Appointed Date: 02 August 2006

Secretary
CATHCART, Ewan Chalmers Fawcett
Resigned: 01 January 1994

Secretary
FERGUSSON, Alastair Syme
Resigned: 06 October 1995
Appointed Date: 01 January 1994

Secretary
WATSON, Dawn
Resigned: 02 August 2006
Appointed Date: 01 October 2001

Secretary
YACOUBIAN, Paul
Resigned: 01 October 2001
Appointed Date: 17 January 2000

Director
BURDEN, Arthur James
Resigned: 21 October 1994
96 years old

Director
CATHCART, Ewan Chalmers Fawcett
Resigned: 22 December 1999
83 years old

Director
DOUGLAS, Ian George
Resigned: 22 July 2003
Appointed Date: 01 May 2001
71 years old

Director
GIBSON, Ian Sutherland
Resigned: 12 April 2002
Appointed Date: 01 May 2001
67 years old

Director
MUIRIE, David Henry
Resigned: 05 April 2001
86 years old

Director
WALLACE, Stewart John
Resigned: 02 August 2006
Appointed Date: 25 October 1994
64 years old

Director
WATSON, Dawn
Resigned: 02 August 2006
Appointed Date: 01 May 2002

Director
YACOUBIAN, Paul
Resigned: 02 August 2006
Appointed Date: 02 September 1997
65 years old

RFBML REALISATIONS LIMITED Events

04 Aug 2011
Notice of resignation of an administrator
07 Jun 2011
Administrator's progress report to 22 May 2011
01 Dec 2010
Notice of extension of period of Administration
01 Dec 2010
Administrator's progress report to 22 November 2010
01 Jun 2010
Administrator's progress report to 22 May 2010
...
... and 109 more events
04 May 1988
Return made up to 31/12/87; no change of members

15 Sep 1987
Accounts for a small company made up to 30 June 1986

07 Apr 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Accounts for a small company made up to 30 June 1985

05 Feb 1976
Incorporation

RFBML REALISATIONS LIMITED Charges

22 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2007
Fixed and floating charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Assignment of life policy
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy of assurance with halifax life limited numbered…
24 July 2002
Assignment of keyman life policy intimation dated 25 july 2002 and assignation
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy no. X71984052 with standard life assurance company…
26 August 1998
Assignation of keyman life policy
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy number 7107033LB with general accident life…
13 August 1990
Standard security
Delivered: 28 August 1990
Status: Satisfied on 27 October 2006
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Units 1, 2, 3, 4, 5/6, & 7 albion trading estate, south…
5 August 1990
Debenture
Delivered: 11 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…