ROTOS 360 LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 08602811
Status Active
Incorporation Date 9 July 2013
Company Type Private Limited Company
Address PO BOX 4, FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 1HR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr Richard Douglas Burmeister as a director on 21 March 2017; Appointment of Mr Martin Myhill Sisley as a director on 21 March 2017; Registered office address changed from 19 Denney Road Hardwick Industrial Estate King's Lynn PE30 4HG England to PO Box PO Box 4 Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 22 March 2017. The most likely internet sites of ROTOS 360 LIMITED are www.rotos360.co.uk, and www.rotos-360.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotos 360 Limited is a Private Limited Company. The company registration number is 08602811. Rotos 360 Limited has been working since 09 July 2013. The present status of the company is Active. The registered address of Rotos 360 Limited is Po Box 4 Fisher House Michaelson Road Barrow in Furness Cumbria England La14 1hr. . BURMEISTER, Richard Douglas is a Director of the company. GALLIFORD, John James is a Director of the company. SANDERSON, Simon Haddon is a Director of the company. SISLEY, Martin Myhill is a Director of the company. Director ALDISS, Julie Ann has been resigned. Director ALDISS, William Jonathan has been resigned. Director ALDISS, William Jonathan has been resigned. Director EVES, Thomas Luce has been resigned. Director EVES, Thomas Luce has been resigned. Director JOHNSTON, Christopher Michael has been resigned. Director MARSHALL, Miranda Lucy has been resigned. Director SHARP, Matthew has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BURMEISTER, Richard Douglas
Appointed Date: 21 March 2017
69 years old

Director
GALLIFORD, John James
Appointed Date: 09 September 2014
48 years old

Director
SANDERSON, Simon Haddon
Appointed Date: 09 July 2013
67 years old

Director
SISLEY, Martin Myhill
Appointed Date: 21 March 2017
54 years old

Resigned Directors

Director
ALDISS, Julie Ann
Resigned: 21 March 2017
Appointed Date: 08 May 2015
59 years old

Director
ALDISS, William Jonathan
Resigned: 21 March 2017
Appointed Date: 08 May 2015
62 years old

Director
ALDISS, William Jonathan
Resigned: 09 September 2014
Appointed Date: 09 July 2013
62 years old

Director
EVES, Thomas Luce
Resigned: 27 January 2015
Appointed Date: 02 June 2014
49 years old

Director
EVES, Thomas Luce
Resigned: 10 March 2014
Appointed Date: 09 July 2013
49 years old

Director
JOHNSTON, Christopher Michael
Resigned: 11 April 2016
Appointed Date: 09 September 2014
49 years old

Director
MARSHALL, Miranda Lucy
Resigned: 21 March 2017
Appointed Date: 20 September 2016
61 years old

Director
SHARP, Matthew
Resigned: 09 September 2014
Appointed Date: 09 July 2013
48 years old

Persons With Significant Control

Mr William Jonathan Aldiss
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Aldiss
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Haddon Sanderson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John James Galliford
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

ROTOS 360 LIMITED Events

05 Apr 2017
Appointment of Mr Richard Douglas Burmeister as a director on 21 March 2017
05 Apr 2017
Appointment of Mr Martin Myhill Sisley as a director on 21 March 2017
22 Mar 2017
Registered office address changed from 19 Denney Road Hardwick Industrial Estate King's Lynn PE30 4HG England to PO Box PO Box 4 Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 22 March 2017
22 Mar 2017
Termination of appointment of Miranda Lucy Marshall as a director on 21 March 2017
22 Mar 2017
Termination of appointment of William Jonathan Aldiss as a director on 21 March 2017
...
... and 25 more events
21 Jul 2014
Director's details changed for Mr William Jonathan Aldiss on 1 January 2014
12 Mar 2014
Termination of appointment of Thomas Eves as a director
09 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

07 Nov 2013
Memorandum and Articles of Association
09 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09

ROTOS 360 LIMITED Charges

27 July 2016
Charge code 0860 2811 0002
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
22 August 2014
Charge code 0860 2811 0001
Delivered: 22 August 2014
Status: Satisfied on 22 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…