Company number 02601192
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address BRASSMILL LANE TRADING ESTATE, BRASSMILL LANE, BATH, BA1 3JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 100
; Director's details changed for Mr Paul Roper on 25 May 2016. The most likely internet sites of ROPER RHODES MARKETING LIMITED are www.roperrhodesmarketing.co.uk, and www.roper-rhodes-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Roper Rhodes Marketing Limited is a Private Limited Company.
The company registration number is 02601192. Roper Rhodes Marketing Limited has been working since 12 April 1991.
The present status of the company is Active. The registered address of Roper Rhodes Marketing Limited is Brassmill Lane Trading Estate Brassmill Lane Bath Ba1 3jf. . ROPER, Paul is a Secretary of the company. ROPER, Mark is a Director of the company. ROPER, Paul is a Director of the company. Nominee Secretary C I NOMINEES LIMITED has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary ROPER, Brian Anthony has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director HAWORTH, Harry has been resigned. Director RHODES, Terence Henry has been resigned. Director ROPER, Brian Anthony has been resigned. Director ROPER, Mark has been resigned. The company operates in "Non-trading company".
roper rhodes marketing Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
C I NOMINEES LIMITED
Resigned: 05 May 1992
Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 05 May 1992
Appointed Date: 12 April 1991
Nominee Director
C I NOMINEES LIMITED
Resigned: 16 April 1991
Appointed Date: 12 April 1991
Director
HAWORTH, Harry
Resigned: 31 March 1992
Appointed Date: 16 April 1991
89 years old
Director
ROPER, Mark
Resigned: 02 June 2004
Appointed Date: 31 March 1996
61 years old
ROPER RHODES MARKETING LIMITED Events
03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
25 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
25 May 2016
Director's details changed for Mr Paul Roper on 25 May 2016
25 May 2016
Director's details changed for Mark Roper on 25 May 2016
25 May 2016
Secretary's details changed for Paul Roper on 25 May 2016
...
... and 82 more events
12 May 1991
Director resigned;new director appointed
12 May 1991
Ad 16/04/91--------- £ si 98@1=98 £ ic 2/100
12 May 1991
Accounting reference date notified as 31/07
24 Apr 1991
Company name changed carescope LIMITED\certificate issued on 25/04/91