ROUND G LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5YR

Company number 06197825
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 61 WOODS COURT, PROPELAIR WAY, COLCHESTER, ESSEX, CO4 5YR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ROUND G LIMITED are www.roundg.co.uk, and www.round-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Round G Limited is a Private Limited Company. The company registration number is 06197825. Round G Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Round G Limited is 61 Woods Court Propelair Way Colchester Essex Co4 5yr. . ROUND, Loraine is a Secretary of the company. ROUND, Graham is a Director of the company. Secretary TAYLOR, David William has been resigned. Secretary RSL COMPANY SECRETARY has been resigned. Director RICSON SERVICES LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ROUND, Loraine
Appointed Date: 01 July 2009

Director
ROUND, Graham
Appointed Date: 02 April 2007
64 years old

Resigned Directors

Secretary
TAYLOR, David William
Resigned: 01 July 2009
Appointed Date: 02 April 2007

Secretary
RSL COMPANY SECRETARY
Resigned: 11 June 2007
Appointed Date: 02 April 2007

Director
RICSON SERVICES LTD
Resigned: 02 April 2007
Appointed Date: 02 April 2007

ROUND G LIMITED Events

07 Jul 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

29 May 2015
Total exemption full accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

17 Apr 2015
Director's details changed for Mr Graham Round on 3 March 2015
...
... and 36 more events
09 Jul 2007
Registered office changed on 09/07/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
09 Jul 2007
Secretary resigned
03 May 2007
New director appointed
02 May 2007
Director resigned
02 Apr 2007
Incorporation