ROBOROUGH LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9RP

Company number 03136022
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address THE FORESTERS WALTON POOL, CLENT, STOURBRIDGE, WEST MIDLANDS, DY9 9RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROBOROUGH LIMITED are www.roborough.co.uk, and www.roborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Roborough Limited is a Private Limited Company. The company registration number is 03136022. Roborough Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Roborough Limited is The Foresters Walton Pool Clent Stourbridge West Midlands Dy9 9rp. . FIDLIN, Miles is a Secretary of the company. JAMES, Claire Suzanne is a Director of the company. JAMES, Huw David is a Director of the company. RODGERS, Graham Frank is a Director of the company. RODGERS, Julia Elizabeth is a Director of the company. Secretary JAMES, Huw David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIDLIN, Miles
Appointed Date: 01 May 2000

Director
JAMES, Claire Suzanne
Appointed Date: 16 January 1998
55 years old

Director
JAMES, Huw David
Appointed Date: 08 December 1995
59 years old

Director
RODGERS, Graham Frank
Appointed Date: 08 December 1995
76 years old

Director
RODGERS, Julia Elizabeth
Appointed Date: 16 January 1998
74 years old

Resigned Directors

Secretary
JAMES, Huw David
Resigned: 01 May 2000
Appointed Date: 08 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Persons With Significant Control

Redwood Health Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBOROUGH LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
12 Oct 1997
Full accounts made up to 31 March 1997
03 Dec 1996
Return made up to 08/12/96; full list of members
22 Jan 1996
Accounting reference date notified as 31/03
12 Dec 1995
Secretary resigned
08 Dec 1995
Incorporation

ROBOROUGH LIMITED Charges

2 February 1998
Legal charge
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Myford house horsehay telford shropshire t/n SL13466. Fixed…
2 February 1998
Debenture
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…