ROMANS 2 LIMITED
WOKINGHAM

Hellopages » Berkshire » Bracknell Forest » RG40 3GZ

Company number 08653077
Status Active
Incorporation Date 16 August 2013
Company Type Private Limited Company
Address CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Appointment of Ms Antonia Dale Cheong as a director on 30 January 2017; Termination of appointment of Mark Salter as a director on 30 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of ROMANS 2 LIMITED are www.romans2.co.uk, and www.romans-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Bagshot Rail Station is 4.3 miles; to Ash Vale Rail Station is 8.1 miles; to Ash Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romans 2 Limited is a Private Limited Company. The company registration number is 08653077. Romans 2 Limited has been working since 16 August 2013. The present status of the company is Active. The registered address of Romans 2 Limited is Crowthorne House Nine Mile Ride Wokingham Berkshire Rg40 3gz. . CHEONG, Antonia Dale is a Director of the company. COLES, Peter Anthony is a Director of the company. PALMER, Michael Edward John is a Director of the company. SHELFORD, Tom is a Director of the company. Director SALTER, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHEONG, Antonia Dale
Appointed Date: 30 January 2017
37 years old

Director
COLES, Peter Anthony
Appointed Date: 16 October 2013
58 years old

Director
PALMER, Michael Edward John
Appointed Date: 16 October 2013
51 years old

Director
SHELFORD, Tom
Appointed Date: 16 August 2013
45 years old

Resigned Directors

Director
SALTER, Mark
Resigned: 30 January 2017
Appointed Date: 16 August 2013
59 years old

Persons With Significant Control

Romans 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROMANS 2 LIMITED Events

08 Feb 2017
Appointment of Ms Antonia Dale Cheong as a director on 30 January 2017
08 Feb 2017
Termination of appointment of Mark Salter as a director on 30 January 2017
27 Sep 2016
Group of companies' accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
12 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 11 more events
17 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Details of finance arrangements 03/10/2013

05 Oct 2013
Registration of charge 086530770001
17 Sep 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
16 Aug 2013
Incorporation
Statement of capital on 2013-08-16
  • GBP 1

ROMANS 2 LIMITED Charges

15 March 2016
Charge code 0865 3077 0002
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: All current and future land and all intellectual property…
3 October 2013
Charge code 0865 3077 0001
Delivered: 5 October 2013
Status: Satisfied on 17 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…