ROCHE ELECTRICAL ENGINEERING LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6EN

Company number 05582700
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address UNIT 12 CHESHAM INDUSTRIAL ESTATE, ORAM STREET, BURY, LANCASHIRE, UNITED KINGDOM, BL9 6EN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Unit 15 Chesham Industrial Estate Oram Street Bury Lancashire BL9 6EN to Unit 12 Chesham Industrial Estate Oram Street Bury Lancashire BL9 6EN on 22 December 2016; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of ROCHE ELECTRICAL ENGINEERING LIMITED are www.rocheelectricalengineering.co.uk, and www.roche-electrical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Roche Electrical Engineering Limited is a Private Limited Company. The company registration number is 05582700. Roche Electrical Engineering Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Roche Electrical Engineering Limited is Unit 12 Chesham Industrial Estate Oram Street Bury Lancashire United Kingdom Bl9 6en. . STEVENS, Lynn Shirley is a Secretary of the company. STEVENS, Robert James is a Director of the company. Secretary PARKER, Paul Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDINER, Charles Day has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
STEVENS, Lynn Shirley
Appointed Date: 01 October 2008

Director
STEVENS, Robert James
Appointed Date: 04 October 2005
63 years old

Resigned Directors

Secretary
PARKER, Paul Frederick
Resigned: 16 February 2009
Appointed Date: 04 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Director
GARDINER, Charles Day
Resigned: 06 June 2007
Appointed Date: 04 October 2005
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Robert James Stevens
Notified on: 4 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ROCHE ELECTRICAL ENGINEERING LIMITED Events

22 Dec 2016
Registered office address changed from Unit 15 Chesham Industrial Estate Oram Street Bury Lancashire BL9 6EN to Unit 12 Chesham Industrial Estate Oram Street Bury Lancashire BL9 6EN on 22 December 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 32 more events
21 Oct 2005
New director appointed
21 Oct 2005
New director appointed
13 Oct 2005
Director resigned
13 Oct 2005
Secretary resigned
04 Oct 2005
Incorporation