ROPER DENMARK UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 09795636
Status Active
Incorporation Date 25 September 2015
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016; Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016. The most likely internet sites of ROPER DENMARK UK LIMITED are www.roperdenmarkuk.co.uk, and www.roper-denmark-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roper Denmark Uk Limited is a Private Limited Company. The company registration number is 09795636. Roper Denmark Uk Limited has been working since 25 September 2015. The present status of the company is Active. The registered address of Roper Denmark Uk Limited is Rutland House 148 Edmund Street Birmingham England B3 2jr. The company`s financial liabilities are £0.22k. It is £0.22k against last year. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director LINER, David Brant, Liner has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


roper denmark uk Key Finiance

LIABILITIES £0.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
HUMPHREY, John Reid
Appointed Date: 29 September 2015
60 years old

Director
SONI, Paul Joseph
Appointed Date: 29 September 2015
67 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
57 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 29 September 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 29 September 2015
Appointed Date: 25 September 2015

Director
BURSBY, Richard Michael
Resigned: 29 September 2015
Appointed Date: 25 September 2015
57 years old

Director
LINER, David Brant, Liner
Resigned: 17 October 2016
Appointed Date: 29 September 2015
70 years old

Director
HUNTSMOOR LIMITED
Resigned: 29 September 2015
Appointed Date: 25 September 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 September 2015
Appointed Date: 25 September 2015

ROPER DENMARK UK LIMITED Events

10 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
08 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
08 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
08 Nov 2016
Termination of appointment of John Bignall as a secretary on 17 October 2016
...
... and 11 more events
09 Oct 2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 29 September 2015
09 Oct 2015
Termination of appointment of Huntsmoor Limited as a director on 29 September 2015
09 Oct 2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 September 2015
09 Oct 2015
Termination of appointment of Richard Michael Bursby as a director on 29 September 2015
25 Sep 2015
Incorporation
Statement of capital on 2015-09-25
  • GBP 1,000