ROTIGRILL LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 05033404
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address MCGILLS OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10,000 . The most likely internet sites of ROTIGRILL LIMITED are www.rotigrill.co.uk, and www.rotigrill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Rotigrill Limited is a Private Limited Company. The company registration number is 05033404. Rotigrill Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Rotigrill Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . GEORGE, Colin Thomas is a Secretary of the company. GEORGE, Colin Thomas is a Director of the company. GEORGE, Sheila Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEORGE, Colin Thomas has been resigned. Director JONES, Glyn Neil has been resigned. Director STRATFORD, Grant Russell has been resigned. Director STRATFORD, Jacqueline Olga has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
GEORGE, Colin Thomas
Appointed Date: 03 February 2004

Director
GEORGE, Colin Thomas
Appointed Date: 20 February 2008
75 years old

Director
GEORGE, Sheila Margaret
Appointed Date: 15 June 2007
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
GEORGE, Colin Thomas
Resigned: 15 June 2007
Appointed Date: 03 February 2004
75 years old

Director
JONES, Glyn Neil
Resigned: 01 May 2005
Appointed Date: 03 February 2004
71 years old

Director
STRATFORD, Grant Russell
Resigned: 15 June 2007
Appointed Date: 03 February 2004
63 years old

Director
STRATFORD, Jacqueline Olga
Resigned: 04 February 2008
Appointed Date: 15 March 2007
71 years old

Persons With Significant Control

Mr Colin Thomas George
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sheila Margaret George
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROTIGRILL LIMITED Events

03 Apr 2017
Confirmation statement made on 3 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
18 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000

...
... and 32 more events
27 May 2005
Director resigned
07 Apr 2005
Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Dec 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
03 Feb 2004
Secretary resigned
03 Feb 2004
Incorporation

ROTIGRILL LIMITED Charges

2 May 2007
Debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…