ROEVIN MANAGEMENT SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BG

Company number 02436481
Status Active
Incorporation Date 26 October 1989
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016; Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of ROEVIN MANAGEMENT SERVICES LIMITED are www.roevinmanagementservices.co.uk, and www.roevin-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roevin Management Services Limited is a Private Limited Company. The company registration number is 02436481. Roevin Management Services Limited has been working since 26 October 1989. The present status of the company is Active. The registered address of Roevin Management Services Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENT LIMITED is a Secretary of the company. BRIANT, Timothy is a Director of the company. HAWKINS, Adam Lawrence is a Director of the company. LINKLETER, Nicola Tracey is a Director of the company. MEDECO DEVELOPMENTS LTD is a Director of the company. Secretary HORWOOD, Lindsay has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary LAWTON, Kenneth has been resigned. Secretary MCCRACKEN, Sara Benita Sophie has been resigned. Secretary TSC RESOURCES LTD has been resigned. Director CLANCY, Steven has been resigned. Director DEDAT, Mohammed has been resigned. Director GUYOT, Marc has been resigned. Director KING, Catherine Judith has been resigned. Director LAWTON, Kenneth has been resigned. Director MARTIN, Neil George Thomas has been resigned. Director MOORE, Christopher John has been resigned. Director PACK, Michael Anthony has been resigned. Director POWERS, Tracey has been resigned. Director ROEBUCK, Brian has been resigned. Director SCHUSTER, Rene has been resigned. Director SEARLE, Peter William Courtis has been resigned. Director SEYS-PHILLIPS, Nigel Godfrey Howard has been resigned. Director TSC NOMINEE LIMITED has been resigned. Director WALKER, Ronald David has been resigned. Director WRIGHT, Alexander Robert has been resigned. Director WRIGHT, Ian George has been resigned. Director TSC RESOURCES LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENT LIMITED
Appointed Date: 04 October 2011

Director
BRIANT, Timothy
Appointed Date: 01 June 2015
55 years old

Director
HAWKINS, Adam Lawrence
Appointed Date: 27 October 2016
48 years old

Director
LINKLETER, Nicola Tracey
Appointed Date: 27 October 2016
62 years old

Director
MEDECO DEVELOPMENTS LTD
Appointed Date: 18 August 2008

Resigned Directors

Secretary
HORWOOD, Lindsay
Resigned: 01 December 2010
Appointed Date: 29 October 2010

Secretary
HORWOOD, Lindsay
Resigned: 01 September 2015
Appointed Date: 29 October 2010

Secretary
LAWTON, Kenneth
Resigned: 27 February 2007

Secretary
MCCRACKEN, Sara Benita Sophie
Resigned: 29 October 2010
Appointed Date: 01 February 2009

Secretary
TSC RESOURCES LTD
Resigned: 01 February 2009
Appointed Date: 27 February 2007

Director
CLANCY, Steven
Resigned: 01 October 2010
Appointed Date: 27 November 2007
63 years old

Director
DEDAT, Mohammed
Resigned: 31 August 2007
Appointed Date: 27 February 2007
63 years old

Director
GUYOT, Marc
Resigned: 12 December 1996
Appointed Date: 15 May 1996
60 years old

Director
KING, Catherine Judith
Resigned: 10 August 2009
Appointed Date: 06 February 2009
62 years old

Director
LAWTON, Kenneth
Resigned: 27 July 2007
78 years old

Director
MARTIN, Neil George Thomas
Resigned: 01 June 2015
Appointed Date: 21 October 2009
53 years old

Director
MOORE, Christopher John
Resigned: 26 October 2016
Appointed Date: 20 March 2012
57 years old

Director
PACK, Michael Anthony
Resigned: 28 June 2002
Appointed Date: 01 December 1998
75 years old

Director
POWERS, Tracey
Resigned: 30 June 2010
Appointed Date: 26 November 2007
55 years old

Director
ROEBUCK, Brian
Resigned: 29 October 1999
84 years old

Director
SCHUSTER, Rene
Resigned: 14 July 2008
Appointed Date: 09 February 2007
63 years old

Director
SEARLE, Peter William Courtis
Resigned: 30 September 2015
Appointed Date: 21 October 2009
63 years old

Director
SEYS-PHILLIPS, Nigel Godfrey Howard
Resigned: 17 July 1998
Appointed Date: 01 September 1997
72 years old

Director
TSC NOMINEE LIMITED
Resigned: 18 August 2008
Appointed Date: 27 July 2007

Director
WALKER, Ronald David
Resigned: 30 January 1992
67 years old

Director
WRIGHT, Alexander Robert
Resigned: 12 January 2007
73 years old

Director
WRIGHT, Ian George
Resigned: 27 July 2007
77 years old

Director
TSC RESOURCES LTD
Resigned: 01 February 2009
Appointed Date: 27 February 2007

Persons With Significant Control

Olsten (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROEVIN MANAGEMENT SERVICES LIMITED Events

23 Nov 2016
Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016
23 Nov 2016
Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016
23 Nov 2016
Confirmation statement made on 26 October 2016 with updates
10 Nov 2016
Full accounts made up to 31 December 2015
27 Oct 2016
Termination of appointment of Christopher John Moore as a director on 26 October 2016
...
... and 164 more events
06 Aug 1991
Particulars of mortgage/charge
20 Feb 1990
Company name changed roevin deutschland U.K. LIMITED\certificate issued on 21/02/90
01 Nov 1989
Registered office changed on 01/11/89 from: bridge house 181 queen victoria street london EC4V 4DD
01 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Oct 1989
Incorporation

ROEVIN MANAGEMENT SERVICES LIMITED Charges

17 February 2000
Fixed and floating charge
Delivered: 17 February 2000
Status: Satisfied on 20 March 2004
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
28 May 1992
Charge of debt
Delivered: 9 June 1992
Status: Satisfied on 31 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £250,000 due from the royal bank of scotland…
21 February 1992
Standard security
Delivered: 11 March 1992
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Offices at 43 dee street and 8 academy street in the city…
26 November 1991
Legal mortgage
Delivered: 3 December 1991
Status: Satisfied on 1 February 1996
Persons entitled: N M Rothschild & Sons Limited
Description: Assignment of general accident life assurance limited…
18 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 spring gardens main street egremont copeland cumbria…
18 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 4 spring gardens main street egremont copeland cumbria…
18 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 244 chester road helsbywirral t/n ch…
18 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H unit 3 peerglow park estate park road timperley…
31 July 1991
Debenturerge
Delivered: 9 August 1991
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 9 April 1994
Persons entitled: Roevin Limited
Description: Various properties as detailed on form 395 including park…