ROMEC ENTERPRISES LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
ROMEC ENTERPRISES LIMITED is a Private Limited Company from STOCKPORT and has the status: Dissolved - no longer trading.
ROMEC ENTERPRISES LIMITED was incorporated 13 years ago on 25/03/2011 and has the registered number: 07579351. The accounts status is FULL.
ROMEC ENTERPRISES LIMITED was incorporated 13 years ago on 25/03/2011 and has the registered number: 07579351. The accounts status is FULL.
ROMEC ENTERPRISES LIMITED - STOCKPORT
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
80200 - Security systems service activities
81100 - Combined facilities support activities
81210 - General cleaning of buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 26/09/2021 |
Registered Office
HIGHBANK HOUSE
STOCKPORT
CHESHIRE
SK3 0ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN HEILIG | Secretary | 2020-09-02 | CURRENT | ||
MR LIAM STANILAND | Jan 1988 | British | Director | 2022-12-14 | CURRENT |
MR DAMIAN DEVINE | May 1964 | British | Director | 2022-12-14 | CURRENT |
MR GARY MICHAEL SIMPSON | Oct 1964 | British | Director | 2011-03-25 UNTIL 2016-03-31 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Director | 2011-03-25 UNTIL 2011-03-25 | RESIGNED | ||
MRS KULBINDER KAUR DOSANJH | Secretary | 2018-05-18 UNTIL 2019-05-01 | RESIGNED | ||
MR NEIL DAVID OWEN | Secretary | 2011-03-25 UNTIL 2014-03-10 | RESIGNED | ||
MISS CLAUDINE O'CONNOR | Secretary | 2014-03-10 UNTIL 2016-06-21 | RESIGNED | ||
MR MARK AMSDEN | Secretary | 2019-05-01 UNTIL 2020-03-26 | RESIGNED | ||
MS NICOLA CARROLL | Secretary | 2016-11-15 UNTIL 2018-05-18 | RESIGNED | ||
MISS VICTORIA DALBY | Secretary | 2020-03-26 UNTIL 2020-08-18 | RESIGNED | ||
MR ANDREW HAMPDEN HOBART | Jul 1962 | British | Director | 2011-06-20 UNTIL 2012-05-16 | RESIGNED |
ELIZABETH LAW | Oct 1971 | British | Director | 2019-03-27 UNTIL 2022-02-28 | RESIGNED |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Director | 2011-03-25 UNTIL 2011-03-25 | RESIGNED |
MR TERRY COLIN WOODHOUSE | Jan 1964 | British | Director | 2012-05-25 UNTIL 2014-08-19 | RESIGNED |
MRS LOUISE WILLIAMSON | Nov 1964 | British | Director | 2014-08-20 UNTIL 2016-02-29 | RESIGNED |
MICHAEL JOHN PRINCE | Apr 1968 | British | Director | 2011-06-20 UNTIL 2016-11-15 | RESIGNED |
MITRE DIRECTORS LIMITED | Corporate Director | 2011-03-25 UNTIL 2011-03-25 | RESIGNED | ||
MR WILFRID JOHN PETRIE | Oct 1965 | French | Director | 2014-01-22 UNTIL 2016-03-31 | RESIGNED |
MR GORDON PEATTIE | May 1958 | British | Director | 2016-11-15 UNTIL 2017-05-17 | RESIGNED |
MR JAYESH PATEL | Apr 1974 | British | Director | 2017-06-14 UNTIL 2019-03-27 | RESIGNED |
MICHAEL OWEN DEVANNY | Nov 1963 | British | Director | 2011-06-20 UNTIL 2016-03-31 | RESIGNED |
MRS KULBINDER KAUR DOSANJH | Secretary | 2016-06-21 UNTIL 2016-11-15 | RESIGNED | ||
MS SARAH JANE GREGORY | Jun 1965 | British | Director | 2016-03-01 UNTIL 2016-03-31 | RESIGNED |
MARTIN DAVID GAFSEN | Jun 1961 | British | Director | 2016-03-31 UNTIL 2022-12-14 | RESIGNED |
SHAUN DAVIS | Mar 1974 | British | Director | 2017-03-31 UNTIL 2022-03-06 | RESIGNED |
MR STEWART JOHN RODNEY DAVIES | May 1960 | British | Director | 2011-06-20 UNTIL 2013-06-14 | RESIGNED |
MR KEVIN DAVID CRAVEN | Apr 1961 | British | Director | 2011-06-20 UNTIL 2013-12-12 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2011-03-25 UNTIL 2011-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rm Property And Facilities Solutions Limited | 2016-04-06 | Stockport Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |