ROLFSEN PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BB

Company number 04568651
Status Active
Incorporation Date 21 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITED FUNDS TRUST CORPORATION LIMITED ROYAL TALBOT HOUSE, 2 VICTORIA STREET, BRISTOL, BS1 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of ROLFSEN PROPERTIES LIMITED are www.rolfsenproperties.co.uk, and www.rolfsen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rolfsen Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04568651. Rolfsen Properties Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Rolfsen Properties Limited is United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol Bs1 6bb. . UNITED FUNDS TRUST CORPORATION LIMITED is a Secretary of the company. MADDISON, David George, Sir is a Director of the company. MADDISON, Graeme Neil is a Director of the company. MADDISON, Simon Nicholas is a Director of the company. MADDISON, Timothy Philip is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director MENTOR NOMINEES LIMITED has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


rolfsen properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
UNITED FUNDS TRUST CORPORATION LIMITED
Appointed Date: 15 June 2015

Director
MADDISON, David George, Sir
Appointed Date: 15 June 2015
78 years old

Director
MADDISON, Graeme Neil
Appointed Date: 15 June 2015
47 years old

Director
MADDISON, Simon Nicholas
Appointed Date: 15 June 2015
40 years old

Director
MADDISON, Timothy Philip
Appointed Date: 15 June 2015
45 years old

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 21 October 2002

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 15 June 2015
Appointed Date: 19 December 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
BATES, David Leslie
Resigned: 15 June 2015
Appointed Date: 31 May 2013
63 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
MENTOR NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 21 October 2002

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 15 June 2015
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 15 June 2015
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 31 August 2004
Appointed Date: 21 October 2002

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 31 August 2004
Appointed Date: 21 October 2002

ROLFSEN PROPERTIES LIMITED Events

26 Apr 2017
Accounts for a dormant company made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 July 2015
21 Aug 2015
Annual return made up to 31 July 2015 no member list
17 Jun 2015
Appointment of Mr Timothy Philip Maddison as a director on 15 June 2015
...
... and 68 more events
02 Apr 2004
Director's particulars changed
23 Feb 2004
Total exemption full accounts made up to 31 October 2003
26 Nov 2003
Annual return made up to 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2002
Incorporation

Similar Companies

ROLFLEX HOLDINGS LIMITED ROLFORD LIMITED ROLFSTOCK LTD ROLGAN LIMITED ROLHILL LIMITED RO-LI HAULAGE LTD ROLI LTD.