ROLLERSNAKES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4SZ

Company number 02244066
Status Active
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address UNIT 7 PARKER INDUSTRIAL ESTATE, MANSFIELD ROAD, DERBY, ENGLAND, DE21 4SZ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Karen Geraghty as a director on 6 October 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of ROLLERSNAKES LIMITED are www.rollersnakes.co.uk, and www.rollersnakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Peartree Rail Station is 2.7 miles; to Duffield Rail Station is 3.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollersnakes Limited is a Private Limited Company. The company registration number is 02244066. Rollersnakes Limited has been working since 14 April 1988. The present status of the company is Active. The registered address of Rollersnakes Limited is Unit 7 Parker Industrial Estate Mansfield Road Derby England De21 4sz. . HAYNES, Anna Lesley is a Secretary of the company. HAYNES, Anna Lesley is a Director of the company. HAYNES, Paul Alexander is a Director of the company. Secretary HAYNES, Colin has been resigned. Secretary HAYNES, Leigh Colin has been resigned. Director GERAGHTY, Karen has been resigned. Director HAYNES, Colin has been resigned. Director HAYNES, Leigh Colin has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
HAYNES, Anna Lesley
Appointed Date: 18 December 2003

Director
HAYNES, Anna Lesley
Appointed Date: 18 December 2003
54 years old

Director

Resigned Directors

Secretary
HAYNES, Colin
Resigned: 28 April 1995

Secretary
HAYNES, Leigh Colin
Resigned: 18 December 2003
Appointed Date: 28 April 1995

Director
GERAGHTY, Karen
Resigned: 06 October 2016
Appointed Date: 15 August 2007
67 years old

Director
HAYNES, Colin
Resigned: 28 April 1995
80 years old

Director
HAYNES, Leigh Colin
Resigned: 18 December 2003
59 years old

Persons With Significant Control

Mr Paul Alexander Haynes
Notified on: 18 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROLLERSNAKES LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Termination of appointment of Karen Geraghty as a director on 6 October 2016
04 Oct 2016
Confirmation statement made on 18 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Unit 7 Parker Industrial Estate Mansfield Road Derby DE21 4SZ on 14 March 2016
...
... and 97 more events
20 Jul 1988
Accounting reference date notified as 31/03

02 Jun 1988
Memorandum and Articles of Association

19 May 1988
Company name changed perfectasset LIMITED\certificate issued on 20/05/88

19 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Incorporation

ROLLERSNAKES LIMITED Charges

5 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 parker centre mansfield road derby. By way of fixed…
24 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Satisfied on 7 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tfs premises alfreton road derby. T/no…
25 May 1990
Mortgage debenture
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over:- f/h 3 duffield road, derby title no…
25 May 1990
Legal mortgage
Delivered: 4 June 1990
Status: Satisfied on 7 March 2003
Persons entitled: National Westminster Bank PLC
Description: 3 duffield road, and 13-15 henry street, derby title no dy…