C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9NN

Company number 03146195
Status Active
Incorporation Date 15 January 1996
Company Type Public Limited Company
Address BARRINGTON HOUSE, KINGSDITCH LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9NN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,000 ; Full accounts made up to 31 October 2015. The most likely internet sites of C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC are www.cfrobertselectricalcontractors.co.uk, and www.c-f-roberts-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C F Roberts Electrical Contractors Plc is a Public Limited Company. The company registration number is 03146195. C F Roberts Electrical Contractors Plc has been working since 15 January 1996. The present status of the company is Active. The registered address of C F Roberts Electrical Contractors Plc is Barrington House Kingsditch Lane Cheltenham Gloucestershire Gl51 9nn. . THOMPSON, Matthew James Robert is a Secretary of the company. HENDERSON, Ian Robert is a Director of the company. MITCHELL, Marion is a Director of the company. ROBERTS, Paul Steven is a Director of the company. THOMPSON, Matthew James Robert is a Director of the company. WALDRON, John Francis is a Director of the company. YOUNG, Andrew David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, David Vaughan has been resigned. Director APPEL, Ian David has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BUNNAGE, Nicholas David has been resigned. Director JONES, David Vaughan has been resigned. Director ROBERTS, Avril Elizabeth has been resigned. Director ROBERTS, Michael Barrington has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMPSON, Matthew James Robert
Appointed Date: 09 June 2006

Director
HENDERSON, Ian Robert
Appointed Date: 01 November 2001
66 years old

Director
MITCHELL, Marion
Appointed Date: 01 April 2008
67 years old

Director
ROBERTS, Paul Steven
Appointed Date: 29 July 2004
56 years old

Director
THOMPSON, Matthew James Robert
Appointed Date: 01 December 2011
60 years old

Director
WALDRON, John Francis
Appointed Date: 01 April 2016
43 years old

Director
YOUNG, Andrew David
Appointed Date: 01 April 2016
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 15 January 1996

Secretary
JONES, David Vaughan
Resigned: 09 June 2006
Appointed Date: 16 January 1996

Director
APPEL, Ian David
Resigned: 22 March 2002
Appointed Date: 16 January 1996
87 years old

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 15 January 1996

Director
BUNNAGE, Nicholas David
Resigned: 01 December 2014
Appointed Date: 01 April 2011
55 years old

Director
JONES, David Vaughan
Resigned: 09 June 2006
Appointed Date: 06 October 2003
69 years old

Director
ROBERTS, Avril Elizabeth
Resigned: 10 April 1999
Appointed Date: 16 January 1996
81 years old

Director
ROBERTS, Michael Barrington
Resigned: 06 October 2003
Appointed Date: 16 January 1996
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 15 January 1996

C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC Events

24 Apr 2017
Full accounts made up to 31 October 2016
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

05 May 2016
Full accounts made up to 31 October 2015
01 Apr 2016
Appointment of Mr Andrew David Young as a director on 1 April 2016
01 Apr 2016
Appointment of Mr John Francis Waldron as a director on 1 April 2016
...
... and 72 more events
24 Jan 1996
Director resigned;new director appointed
24 Jan 1996
Secretary resigned;new secretary appointed
24 Jan 1996
Director resigned;new director appointed
24 Jan 1996
Registered office changed on 24/01/96 from: international house 82-86 deansgate manchester M3 2ER
15 Jan 1996
Incorporation

C.F. ROBERTS (ELECTRICAL CONTRACTORS) PLC Charges

4 November 2013
Charge code 0314 6195 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
Debenture
Delivered: 29 March 1999
Status: Satisfied on 8 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1996
Guarantee & debenture
Delivered: 9 October 1996
Status: Satisfied on 8 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Guarantee & debenture
Delivered: 11 September 1996
Status: Satisfied on 8 December 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…