Background WavePink WaveYellow Wave

ROBINSON MILLING SYSTEMS LIMITED (00659517)

ROBINSON MILLING SYSTEMS LIMITED (00659517) is an active UK company. incorporated on 17 May 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). ROBINSON MILLING SYSTEMS LIMITED has been registered for 65 years. Current directors include RUSSELL, James Richard, TARN, Nicholas James.

Company Number
00659517
Status
active
Type
ltd
Incorporated
17 May 1960
Age
65 years
Address
First Floor Times Place, London, SW1Y 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
RUSSELL, James Richard, TARN, Nicholas James
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON MILLING SYSTEMS LIMITED

ROBINSON MILLING SYSTEMS LIMITED is an active company incorporated on 17 May 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). ROBINSON MILLING SYSTEMS LIMITED was registered 65 years ago.(SIC: 7499)

Status

active

Active since 65 years ago

Company No

00659517

LTD Company

Age

65 Years

Incorporated 17 May 1960

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 19 October 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 December 2016
For period ending 22 November 2016

Previous Company Names

HENRY SIMON LIMITED
From: 17 May 1960To: 5 December 1988
Contact
Address

First Floor Times Place 45 Pall Mall London, SW1Y 5GP,

Timeline

No significant events found

Capital Table
People

Officers

19

3 Active
16 Resigned

KING, John Alan Gibbs

Active
10 Ashvale Close, BristolBS48 1QH
Secretary
Appointed 08 Mar 1993

RUSSELL, James Richard

Active
The Old Stables, KettonPE9 3RP
Born October 1953
Director
Appointed 27 May 2003

TARN, Nicholas James

Active
64 Park Hill, Carshalton BeechesSM5 3RZ
Born February 1965
Director
Appointed 31 May 2006

BINMORE, John Simpson

Resigned
Bleak House, MelbourneDE73 1DJ
Secretary
Appointed N/A
Resigned 16 Apr 1992

LODGE, James

Resigned
4 Eldon Road, CheltenhamGL52 6TU
Secretary
Appointed 16 Apr 1992
Resigned 08 Mar 1993

BARRETT, Barrie Michael

Resigned
The Firs, WorcesterWR5 2NL
Born April 1943
Director
Appointed 08 Mar 1993
Resigned 31 Jan 1997

BINMORE, John Simpson

Resigned
Bleak House, MelbourneDE73 1DJ
Born August 1938
Director
Appointed N/A
Resigned 16 Apr 1992

BLACKBURN, Peter Edward

Resigned
20 Church Lane, BristolBS16 6TB
Born October 1954
Director
Appointed 08 Mar 1993
Resigned 31 Jan 1997

BUTLER, Robert Neville

Resigned
Rupt Cottage 4 Forest Road, TarporleyCW6 0HX
Born September 1938
Director
Appointed N/A
Resigned 26 Nov 1991

CUNNINGHAM, Robert Ian

Resigned
43 Gorse Lane, LeicesterLE2 4RR
Born February 1954
Director
Appointed N/A
Resigned 16 Apr 1992

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 27 May 2003
Resigned 31 May 2006

GRAHAM, Christopher Francis James

Resigned
Mayville Kemerton Road, TewkesburyGL20 7EN
Born July 1947
Director
Appointed N/A
Resigned 08 Mar 1993

LODGE, James

Resigned
4 Eldon Road, CheltenhamGL52 6TU
Born June 1949
Director
Appointed N/A
Resigned 08 Mar 1993

LOFTUS, David John

Resigned
48 Oakdale Road, BristolBS16 6EA
Born June 1961
Director
Appointed 19 Aug 1993
Resigned 31 Jan 1997

LOTT, Alan Charles

Resigned
Grange Farm House, NottinghamNG11 0AE
Born August 1941
Director
Appointed 16 Apr 1992
Resigned 08 Mar 1993

MCGEE, Bryan Colville

Resigned
Black Brook House, StockportSK12 6PU
Born July 1941
Director
Appointed N/A
Resigned 26 Nov 1991

MCMAHON, Philip David

Resigned
41 Tudor Way, ChesterCH3 5XQ
Born February 1952
Director
Appointed N/A
Resigned 26 Nov 1991

BRUNEL HOLDINGS PLC

Resigned
Brunel House 14 Avon Reach, ChippenhamSN15 1EE
Corporate director
Appointed 31 Jan 1997
Resigned 27 May 2003

CLAYHILL NOMINEES LIMITED

Resigned
Brunel House 14 Avon Reach, ChippenhamSN15 1EE
Corporate director
Appointed 31 Jan 1997
Resigned 27 May 2003
Fundings
Financials
Latest Activities

Filing History

117

Restoration Order Of Court
13 March 2014
AC92AC92
Gazette Dissolved Voluntary
13 November 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 July 2007
GAZ1(A)GAZ1(A)
Legacy
15 June 2007
652a652a
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
20 January 1995
287Change of Registered Office
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
26 August 1993
288288
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Resolution
5 July 1993
RESOLUTIONSResolutions
Auditors Resignation Company
11 June 1993
AUDAUD
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Memorandum Articles
15 February 1993
MEM/ARTSMEM/ARTS
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
1 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
22 September 1992
AUDAUD
Legacy
10 September 1992
403aParticulars of Charge Subject to s859A
Legacy
9 June 1992
287Change of Registered Office
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
3 March 1992
225(2)225(2)
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1991
403b403b
Legacy
10 December 1991
363aAnnual Return
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Legacy
6 September 1990
287Change of Registered Office
Legacy
15 June 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
15 August 1989
403aParticulars of Charge Subject to s859A
Legacy
15 August 1989
403aParticulars of Charge Subject to s859A
Legacy
12 July 1989
288288
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
88(2)Return of Allotment of Shares
Legacy
29 November 1988
123Notice of Increase in Nominal Capital
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
287Change of Registered Office
Legacy
21 November 1988
288288
Legacy
22 August 1988
288288
Legacy
11 August 1988
288288
Legacy
11 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Legacy
15 September 1986
288288
Accounts With Made Up Date
18 August 1976
AAAnnual Accounts
Legacy
31 May 1975
363363
Certificate Change Of Name Company
15 July 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 May 1960
MISCMISC