ROTOR TECHNICAL DEVELOPMENT LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0QP

Company number 07595964
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address NEW WORKS ROAD, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of ROTOR TECHNICAL DEVELOPMENT LIMITED are www.rotortechnicaldevelopment.co.uk, and www.rotor-technical-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Bradford Forster Square Rail Station is 3.2 miles; to Huddersfield Rail Station is 7.1 miles; to Bingley Rail Station is 7.4 miles; to Crossflatts Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotor Technical Development Limited is a Private Limited Company. The company registration number is 07595964. Rotor Technical Development Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Rotor Technical Development Limited is New Works Road Low Moor Bradford West Yorkshire Bd12 0qp. . MORSE, Christopher Richard is a Director of the company. MORSE, Nicholas Julian is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORSE, Christopher Richard
Appointed Date: 07 April 2011
54 years old

Director
MORSE, Nicholas Julian
Appointed Date: 07 April 2011
59 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 2011
Appointed Date: 07 April 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 07 April 2011
Appointed Date: 07 April 2011
81 years old

Persons With Significant Control

Mr Nicholas Julian Morse
Notified on: 7 April 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Richard Morse
Notified on: 7 March 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTOR TECHNICAL DEVELOPMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

07 Jan 2016
Registration of charge 075959640004, created on 18 December 2015
05 Jan 2016
Satisfaction of charge 3 in full
...
... and 13 more events
18 May 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 May 2011
18 May 2011
Termination of appointment of John Cowdry as a director
18 May 2011
Termination of appointment of London Law Secretarial Limited as a secretary
18 May 2011
Appointment of Mr Christopher Richard Morse as a director
07 Apr 2011
Incorporation

ROTOR TECHNICAL DEVELOPMENT LIMITED Charges

18 December 2015
Charge code 0759 5964 0004
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Trustees of Rotor Technical Services Pension Scheme
Description: Land to the south side of new works road, low moor…
14 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Satisfied on 5 January 2016
Persons entitled: The Trustees of Rotor Technical Services Pension Scheme
Description: Land and buildings on the south side of new works road low…
14 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of new works road low…
13 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…