ROTATRIM INTERNATIONAL LIMITED
BEDFORD ROTATRIM INTERNATIONAL HOLDINGS LIMITED

Hellopages » Bedfordshire » Bedford » MK41 0TY

Company number 04128031
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 8 CAXTON PARK, ELMS INDUSTRIAL ESTATE, BEDFORD, MK41 0TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ROTATRIM INTERNATIONAL LIMITED are www.rotatriminternational.co.uk, and www.rotatrim-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bedford Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Lidlington Rail Station is 9.5 miles; to Flitwick Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotatrim International Limited is a Private Limited Company. The company registration number is 04128031. Rotatrim International Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Rotatrim International Limited is 8 Caxton Park Elms Industrial Estate Bedford Mk41 0ty. . OGBORNE, Laurence is a Secretary of the company. OGBORNE, Christine is a Director of the company. OGBORNE, Laurence is a Director of the company. OGBORNE, Timothy Laurence David is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, David John has been resigned. Director HAWORTH, Andrew Kennedy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OGBORNE, Laurence
Appointed Date: 19 December 2000

Director
OGBORNE, Christine
Appointed Date: 30 November 2005
77 years old

Director
OGBORNE, Laurence
Appointed Date: 19 December 2000
78 years old

Director
OGBORNE, Timothy Laurence David
Appointed Date: 01 July 2013
47 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000
35 years old

Director
COOK, David John
Resigned: 27 April 2007
Appointed Date: 19 December 2000
74 years old

Director
HAWORTH, Andrew Kennedy
Resigned: 30 June 2013
Appointed Date: 01 June 2007
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Persons With Significant Control

Mr Laurence Nicholas Ogborne
Notified on: 27 September 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROTATRIM INTERNATIONAL LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 377

27 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
24 Jan 2001
New secretary appointed;new director appointed
24 Jan 2001
New director appointed
05 Jan 2001
Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Dec 2000
Company name changed rotatrim international holdings LIMITED\certificate issued on 29/12/00
19 Dec 2000
Incorporation

ROTATRIM INTERNATIONAL LIMITED Charges

9 August 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…