ROLEC LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 02643372
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, S41 8NE
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of ROLEC LIMITED are www.rolec.co.uk, and www.rolec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Rolec Limited is a Private Limited Company. The company registration number is 02643372. Rolec Limited has been working since 05 September 1991. The present status of the company is Active. The registered address of Rolec Limited is Venture Way Dunston Technology Park Chesterfield S41 8ne. . TRUMAN, William John is a Secretary of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Secretary BOWERS, Lee Richard has been resigned. Secretary BULLOUGH, Richard James has been resigned. Secretary HOLMAN, Colin has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Secretary WEBSTER, Martin Antony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWERS, Lee Richard has been resigned. Director CAMPBELL, Roy Leonard has been resigned. Director CLARK, Michael has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
TRUMAN, William John
Appointed Date: 14 December 2010

Director
MAPP, Derek
Appointed Date: 01 January 2015
75 years old

Director
TRUMAN, William John
Appointed Date: 14 December 2010
51 years old

Resigned Directors

Secretary
BOWERS, Lee Richard
Resigned: 30 June 2005
Appointed Date: 17 August 2004

Secretary
BULLOUGH, Richard James
Resigned: 30 April 2003
Appointed Date: 05 September 1991

Secretary
HOLMAN, Colin
Resigned: 17 August 2004
Appointed Date: 30 April 2003

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 08 March 2006

Secretary
WEBSTER, Martin Antony
Resigned: 08 March 2006
Appointed Date: 01 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991

Director
BOWERS, Lee Richard
Resigned: 30 June 2005
Appointed Date: 17 August 2004
55 years old

Director
CAMPBELL, Roy Leonard
Resigned: 17 August 2004
Appointed Date: 05 September 1991
73 years old

Director
CLARK, Michael
Resigned: 31 December 2014
Appointed Date: 17 August 2004
68 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 08 March 2006
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991

Persons With Significant Control

Mr William John Truman
Notified on: 1 September 2016
51 years old
Nature of control: Has significant influence or control

ROLEC LIMITED Events

07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Appointment of Mr Derek Mapp as a director on 1 January 2015
...
... and 77 more events
28 Jan 1992
Accounting reference date notified as 31/12

08 Oct 1991
Registered office changed on 08/10/91 from: 7A southwood hall muswell hill rd high gate london N6 5UF

08 Oct 1991
Secretary resigned;new secretary appointed
08 Oct 1991
Director resigned;new director appointed

05 Sep 1991
Incorporation

ROLEC LIMITED Charges

18 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Deed of charge over credit balances
Delivered: 25 March 1998
Status: Satisfied on 4 June 2004
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rolec limited high interest business…