ROLLASONS LIMITED
NORTHANTS MILES ROLLASON LIMITED

Hellopages » Northamptonshire » Daventry » NN11 4BL

Company number 03643311
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address THE STABLES, CHURCH WALK, DAVENTRY, NORTHANTS, NN11 4BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROLLASONS LIMITED are www.rollasons.co.uk, and www.rollasons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Rugby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollasons Limited is a Private Limited Company. The company registration number is 03643311. Rollasons Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Rollasons Limited is The Stables Church Walk Daventry Northants Nn11 4bl. . ROLLASON, Peter John is a Secretary of the company. ROLLASON, Peter John is a Director of the company. Secretary PHELAN, Christopher Charles Lawrence has been resigned. Secretary ROLLASON, Peter John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MILES, Peter James has been resigned. Director PEARSON, Sian Louise has been resigned. Director PHELAN, Christopher Charles Lawrence has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROLLASON, Peter John
Appointed Date: 05 November 2014

Director
ROLLASON, Peter John
Appointed Date: 31 October 1999
67 years old

Resigned Directors

Secretary
PHELAN, Christopher Charles Lawrence
Resigned: 05 November 2014
Appointed Date: 31 October 1999

Secretary
ROLLASON, Peter John
Resigned: 31 October 1999
Appointed Date: 02 October 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
MILES, Peter James
Resigned: 23 September 1999
Appointed Date: 02 October 1998
80 years old

Director
PEARSON, Sian Louise
Resigned: 31 March 2005
Appointed Date: 31 October 1999
52 years old

Director
PHELAN, Christopher Charles Lawrence
Resigned: 05 November 2014
Appointed Date: 31 October 1999
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Persons With Significant Control

Mrs Moira Ruby Rollason
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter John Rollason
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

ROLLASONS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 September 2016
04 Nov 2016
Confirmation statement made on 2 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
08 Oct 1998
New director appointed
08 Oct 1998
Director resigned
08 Oct 1998
Secretary resigned
08 Oct 1998
Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD
02 Oct 1998
Incorporation

ROLLASONS LIMITED Charges

15 March 2002
Legal mortgage (own account)
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 hall street, mansfield. Assigns the goodwill of all…
1 March 2002
Legal mortgage
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 32 corporation street mansfield. Assigns…
4 February 2002
Legal mortgage (own account)
Delivered: 16 February 2002
Status: Satisfied on 11 April 2012
Persons entitled: Yorkshire Bank PLC
Description: 19 birkland street mansfield. Assigns the goodwill of all…
5 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…