BRITISH REMA ROTARY ENGINEERING LTD

4 officers / 16 resignations

GOODWIN, Anthony

Correspondence address
Masters House, 107 Hammersmith Road, London, W14 0QH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
16 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0QH £4,617,000

CAMERON, JOHN DEAS

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W14 0QH £4,617,000

MCBRIDE, WILLIAM STRUAN

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0QH £4,617,000

HUNTER, ANTHONY GEORGE

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role ACTIVE
Secretary
Appointed on
7 March 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W14 0QH £4,617,000


AUSTIN, DARYL ALAN

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
12 November 2014
Resigned on
14 July 2017
Nationality
US CITIZEN
Occupation
EXECUTIVE

Average house price in the postcode W14 0QH £4,617,000

LITZENBERGER, DOUGLAS R

Correspondence address
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
12 November 2014
Resigned on
13 September 2017
Nationality
USA
Occupation
FINANCE MANAGER

Average house price in the postcode W14 0QH £4,617,000

RAMANAN, KARTHIK

Correspondence address
FLSMIDTH A/S VIGERSLEV 77, VALBY 2500, DENMARK
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
22 October 2012
Resigned on
12 November 2014
Nationality
INDIAN
Occupation
GENERAL MANAGER

PUSTELNIK, CARSTEN

Correspondence address
HEJREBAKKEN 46 3500 VAERLOSE, DENMARK, DENMARK
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
19 October 2011
Resigned on
22 October 2012
Nationality
DANISH
Occupation
DEPARTMENT MANAGER

CONNER, WILLIAM DUDLEY

Correspondence address
3810 PIERCE ST, SIOUX CITY, IOWA 51104, USA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 October 2005
Resigned on
19 October 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

BIRD, CHRISTOPHER CHARLES

Correspondence address
125 HOLME PARK AVENUE, UPPER NEWBOLD, CHESTERFIELD, S41 8WU
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
20 May 2000
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
GEN MANAGEMENT

Average house price in the postcode S41 8WU £353,000

MCBRIDE, IAN

Correspondence address
85 STUMPERLOWE HALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3QS
Role RESIGNED
Secretary
Appointed on
31 December 1999
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode S10 3QS £1,377,000

GEBHART, WALTER

Correspondence address
217 OAKMOUNT DRIVE, SOUTH SIOUX CITY NEBRASKA, USA 68776, FOREIGN
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 July 1996
Resigned on
4 April 2005
Nationality
AMERICAN
Occupation
MANAGER

BEESTON, FRANK DAVID

Correspondence address
72 FRASER ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0JN
Role RESIGNED
Secretary
Appointed on
10 December 1993
Resigned on
31 December 1999
Nationality
BRITISH

Average house price in the postcode S8 0JN £228,000

ANDERSON, GEERT ALEXANDER PHILIPPE

Correspondence address
PO BOX 69461, 2021 BRYANSTON, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
4 January 1993
Resigned on
19 May 2000
Nationality
SOUTH AFRICAN
Occupation
ENGINEER

BERTNESS, ERIC A

Correspondence address
317 SOTH FORK PLACE, SO SIOUX CITY, 68776 NEBRASKA, USA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
4 January 1993
Resigned on
20 August 2013
Nationality
AMERICAN
Occupation
MANAGER

MCBRIDE, IAN

Correspondence address
85 STUMPERLOWE HALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3QS
Role RESIGNED
Secretary
Appointed on
4 January 1993
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode S10 3QS £1,377,000

MCBRIDE, IAN

Correspondence address
85 STUMPERLOWE HALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3QS
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
4 January 1993
Resigned on
6 August 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode S10 3QS £1,377,000

PHILLIPS, CAREY M

Correspondence address
R R 5 BOX 68-A, SIOUX CITY, 51108 IOWA, USA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
4 January 1993
Resigned on
21 March 1996
Nationality
AMERICAN
Occupation
MANAGER

NELSON, MICHAEL JOHN

Correspondence address
29 BARHOLM ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 5RR
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
24 September 1992
Resigned on
4 January 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S10 5RR £427,000

BARDSLEY, KEVIN

Correspondence address
32 WILKINSON STREET, SHEFFIELD, SOUTH YORKSHIRE, S10 2GB
Role RESIGNED
Secretary
Appointed on
24 September 1992
Resigned on
4 January 1993
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company