RLO 2016 LTD
CHESTERFIELD GEORGE JOWITT & SONS,LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1UL

Company number 00169714
Status Voluntary Arrangement
Incorporation Date 18 August 1920
Company Type Private Limited Company
Address 57-59 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1UL
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Bridge Way Broombank Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ to 57-59 Saltergate Chesterfield S40 1UL on 9 December 2016; Confirmation statement made on 23 November 2016 with updates; Previous accounting period extended from 31 March 2016 to 31 July 2016. The most likely internet sites of RLO 2016 LTD are www.rlo2016.co.uk, and www.rlo-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and two months. Rlo 2016 Ltd is a Private Limited Company. The company registration number is 00169714. Rlo 2016 Ltd has been working since 18 August 1920. The present status of the company is Voluntary Arrangement. The registered address of Rlo 2016 Ltd is 57 59 Saltergate Chesterfield England S40 1ul. . ORME, Richard Laurence is a Secretary of the company. ORME, Richard Laurence is a Director of the company. Secretary DE NORONHA, Errol has been resigned. Secretary JOWITT, George Mark has been resigned. Secretary JOWITT, George Mark has been resigned. Director ADSHEAD, Reginald Ian has been resigned. Director DE NORONHA, Errol has been resigned. Director GILLETT, Jan has been resigned. Director HENDERSON, Alexander Roy has been resigned. Director JOWITT, Betty has been resigned. Director JOWITT, George Mark has been resigned. Director JOWITT, George Alan has been resigned. Director ORME, Elsie has been resigned. Director RODGERS, Frederick Stephen has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
ORME, Richard Laurence
Appointed Date: 16 December 2011

Director
ORME, Richard Laurence
Appointed Date: 20 June 1998
70 years old

Resigned Directors

Secretary
DE NORONHA, Errol
Resigned: 18 November 1999
Appointed Date: 01 April 1997

Secretary
JOWITT, George Mark
Resigned: 16 December 2011
Appointed Date: 18 March 1999

Secretary
JOWITT, George Mark
Resigned: 01 April 1997

Director
ADSHEAD, Reginald Ian
Resigned: 01 April 2003
Appointed Date: 01 April 1997
82 years old

Director
DE NORONHA, Errol
Resigned: 18 March 1999
Appointed Date: 01 April 1997
81 years old

Director
GILLETT, Jan
Resigned: 19 May 2002
Appointed Date: 30 August 1997
79 years old

Director
HENDERSON, Alexander Roy
Resigned: 01 September 2016
Appointed Date: 16 December 2011
64 years old

Director
JOWITT, Betty
Resigned: 09 November 1999
93 years old

Director
JOWITT, George Mark
Resigned: 16 December 2011
73 years old

Director
JOWITT, George Alan
Resigned: 31 March 2003
100 years old

Director
ORME, Elsie
Resigned: 15 January 1994
105 years old

Director
RODGERS, Frederick Stephen
Resigned: 01 June 2002
Appointed Date: 01 April 1997
72 years old

RLO 2016 LTD Events

09 Dec 2016
Registered office address changed from Bridge Way Broombank Road Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ to 57-59 Saltergate Chesterfield S40 1UL on 9 December 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
28 Nov 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
27 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01

27 Sep 2016
Change of name notice
...
... and 99 more events
11 Oct 1982
Annual return made up to 08/09/82
11 Oct 1982
Accounts made up to 31 March 1982
27 Nov 1981
Annual return made up to 03/11/81
25 Nov 1980
Accounts made up to 31 March 1980
22 Mar 1973
Memorandum and Articles of Association

RLO 2016 LTD Charges

15 October 1991
Debenture
Delivered: 22 October 1991
Status: Satisfied on 11 April 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…