ROBER LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HG
Company number 03086511
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Graham John Ball as a director on 9 May 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ROBER LIMITED are www.rober.co.uk, and www.rober.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rober Limited is a Private Limited Company. The company registration number is 03086511. Rober Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of Rober Limited is 5 Prospect Place Millennium Way Pride Park Derby Derbyshire De24 8hg. . GATELEY SECRETARIES LIMITED is a Secretary of the company. COLLYER, Jane Michelle is a Director of the company. HUTSON, Michael is a Director of the company. Secretary BALL, Barbara Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Graham John has been resigned. Director GARABET, Luca has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 01 October 2008

Director
COLLYER, Jane Michelle
Appointed Date: 01 October 2008
57 years old

Director
HUTSON, Michael
Appointed Date: 27 October 2011
72 years old

Resigned Directors

Secretary
BALL, Barbara Anne
Resigned: 01 October 2008
Appointed Date: 11 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 1995
Appointed Date: 01 August 1995

Director
BALL, Graham John
Resigned: 09 May 2017
Appointed Date: 11 September 1995
86 years old

Director
GARABET, Luca
Resigned: 01 October 2008
Appointed Date: 10 January 2006
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 September 1995
Appointed Date: 01 August 1995

Persons With Significant Control

Lilacdene Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBER LIMITED Events

15 May 2017
Termination of appointment of Graham John Ball as a director on 9 May 2017
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 Aug 2016
Secretary's details changed for Hbjgw Secretarial Support Limited on 10 May 2011
04 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 60 more events
05 Oct 1995
Company name changed artistjudge LIMITED\certificate issued on 06/10/95
02 Oct 1995
Director resigned;new director appointed
02 Oct 1995
Secretary resigned;new secretary appointed
02 Oct 1995
Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU
01 Aug 1995
Incorporation

ROBER LIMITED Charges

1 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…