ROLLS LAVAL HEAT EXCHANGERS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 02902683
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Resolutions RES13 ‐ The 5,000 'a' ordinary shares and the 5,000 'b' ordinary shares of £1 each in the capital of the company be converted into ordinary shares of £1 each having rights and restrictions as set out in the new articles of the company; pursuany to the provisions of section 175(5)(a) of the companies act 2006, the directors may authorise matters in which a director has or may have a direct or indirect interest that conflicts, or possible may conflict with the interests of the company. 20/01/2017 ; Particulars of variation of rights attached to shares. The most likely internet sites of ROLLS LAVAL HEAT EXCHANGERS LIMITED are www.rollslavalheatexchangers.co.uk, and www.rolls-laval-heat-exchangers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Rolls Laval Heat Exchangers Limited is a Private Limited Company. The company registration number is 02902683. Rolls Laval Heat Exchangers Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Rolls Laval Heat Exchangers Limited is Moor Lane Derby Derbyshire De24 8bj. . FOX, Lawrence is a Director of the company. HARVEY-WRATE, Andrew is a Director of the company. PETROU, Marios is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary WARREN, John Emmerson has been resigned. Secretary WEST, Alan Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOSRUP, Nils Erik has been resigned. Director BROWN, Peter Edward has been resigned. Director BUXTON, Russell David has been resigned. Director CARLSON, Lennart has been resigned. Director CASON, Dennis John William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEWIT, Jacobus Johannes Cornelis Maria has been resigned. Director FINAN, Barry James has been resigned. Director GARWOOD, Stephen John, Doctor has been resigned. Director GAUL, Nicholas has been resigned. Director GOMA, Delrose Joy has been resigned. Director GOULD, Gerald has been resigned. Director GRANSTRAND, Ulf Harry has been resigned. Director JOHANSSON, Hans Erik has been resigned. Director KALLROT, Karl Magnus has been resigned. Director KELLY, Richard Edward has been resigned. Director LILJEDAHL, Ulf has been resigned. Director MATHIASSON, Goran has been resigned. Director PATEL, Nainesh Mahendra has been resigned. Director RILEY, David has been resigned. Director ROULSTONE, Anthony Richard Marsden has been resigned. Director SUNERTON, Robert Wallace has been resigned. Director SZEWCZYK, Victor Meirion has been resigned. Director WALDRON, Karen has been resigned. Director WIDUNG, Jan Dewi has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
FOX, Lawrence
Appointed Date: 13 May 2013
48 years old

Director
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015
60 years old

Director
PETROU, Marios
Appointed Date: 14 February 2014
64 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 31 August 2015

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 31 December 2003
Appointed Date: 18 April 2001

Secretary
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 01 January 2004

Secretary
WARREN, John Emmerson
Resigned: 18 April 2001
Appointed Date: 01 May 1998

Secretary
WEST, Alan Edward
Resigned: 30 April 1998
Appointed Date: 06 April 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 1994
Appointed Date: 22 February 1994

Director
BOSRUP, Nils Erik
Resigned: 31 December 1997
Appointed Date: 27 April 1994
81 years old

Director
BROWN, Peter Edward
Resigned: 30 April 2011
Appointed Date: 19 February 2009
56 years old

Director
BUXTON, Russell David
Resigned: 13 August 2007
Appointed Date: 31 March 2001
62 years old

Director
CARLSON, Lennart
Resigned: 08 March 2011
Appointed Date: 21 May 2007
64 years old

Director
CASON, Dennis John William
Resigned: 03 March 2000
Appointed Date: 09 June 1997
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 June 1994
Appointed Date: 22 February 1994
35 years old

Director
DEWIT, Jacobus Johannes Cornelis Maria
Resigned: 13 May 2013
Appointed Date: 01 March 2010
56 years old

Director
FINAN, Barry James
Resigned: 18 June 2003
Appointed Date: 31 March 2001
72 years old

Director
GARWOOD, Stephen John, Doctor
Resigned: 14 August 2013
Appointed Date: 31 March 2001
74 years old

Director
GAUL, Nicholas
Resigned: 18 February 2009
Appointed Date: 21 October 2005
65 years old

Director
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 19 August 2013
67 years old

Director
GOULD, Gerald
Resigned: 30 March 2001
Appointed Date: 06 April 1994
81 years old

Director
GRANSTRAND, Ulf Harry
Resigned: 13 May 2013
Appointed Date: 27 April 1994
78 years old

Director
JOHANSSON, Hans Erik
Resigned: 31 March 2006
Appointed Date: 01 January 1998
81 years old

Director
KALLROT, Karl Magnus
Resigned: 12 June 1997
Appointed Date: 14 August 1996
77 years old

Director
KELLY, Richard Edward
Resigned: 14 February 2014
Appointed Date: 13 May 2013
67 years old

Director
LILJEDAHL, Ulf
Resigned: 21 May 2007
Appointed Date: 31 March 2006
60 years old

Director
MATHIASSON, Goran
Resigned: 02 May 2001
Appointed Date: 09 June 1997
72 years old

Director
PATEL, Nainesh Mahendra
Resigned: 21 October 2005
Appointed Date: 02 May 2001
63 years old

Director
RILEY, David
Resigned: 01 March 2010
Appointed Date: 18 February 2009
70 years old

Director
ROULSTONE, Anthony Richard Marsden
Resigned: 31 December 1997
Appointed Date: 06 April 1994
77 years old

Director
SUNERTON, Robert Wallace
Resigned: 30 March 2001
Appointed Date: 01 January 1998
84 years old

Director
SZEWCZYK, Victor Meirion
Resigned: 08 December 2009
Appointed Date: 18 June 2003
77 years old

Director
WALDRON, Karen
Resigned: 31 August 2015
Appointed Date: 19 August 2013
53 years old

Director
WIDUNG, Jan Dewi
Resigned: 18 February 2009
Appointed Date: 12 June 1997
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 1994
Appointed Date: 22 February 1994

ROLLS LAVAL HEAT EXCHANGERS LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
21 Feb 2017
Resolutions
  • RES13 ‐ The 5,000 'a' ordinary shares and the 5,000 'b' ordinary shares of £1 each in the capital of the company be converted into ordinary shares of £1 each having rights and restrictions as set out in the new articles of the company; pursuany to the provisions of section 175(5)(a) of the companies act 2006, the directors may authorise matters in which a director has or may have a direct or indirect interest that conflicts, or possible may conflict with the interests of the company. 20/01/2017

11 Feb 2017
Particulars of variation of rights attached to shares
11 Feb 2017
Change of share class name or designation
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 117 more events
05 May 1994
New director appointed

05 May 1994
Registered office changed on 05/05/94 from: 64 whitchurch road cardiff CF4 3LX

27 Apr 1994
New director appointed

22 Apr 1994
New director appointed

22 Feb 1994
Incorporation