ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ
Company number 00472705
Status Active
Incorporation Date 9 September 1949
Company Type Private Limited Company
Address MOOR LANE, DERBY, DE24 8BJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 811,100 ; Full accounts made up to 31 March 2015. The most likely internet sites of ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED are www.rollsroyceindustrialpowerindia.co.uk, and www.rolls-royce-industrial-power-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Rolls Royce Industrial Power India Limited is a Private Limited Company. The company registration number is 00472705. Rolls Royce Industrial Power India Limited has been working since 09 September 1949. The present status of the company is Active. The registered address of Rolls Royce Industrial Power India Limited is Moor Lane Derby De24 8bj. . HARVEY-WRATE, Andrew is a Secretary of the company. MANSFIELD, William Scott is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary GOMA, Delrose Joy has been resigned. Secretary SINGLETON, Robin Clifford Charles, Doctor has been resigned. Secretary SWAN, Derek has been resigned. Secretary VOYCE, Neil Richard has been resigned. Secretary WARREN, John Emmerson has been resigned. Director ALLAN, Gerard has been resigned. Director BAKER, Brian has been resigned. Director BALE, David Randal has been resigned. Director BALIGA, Bentwal Narain has been resigned. Director BICKELL, Michael Barnett has been resigned. Director BROWN, Robert Smith has been resigned. Director CARMICHAEL, Ian Stewart has been resigned. Director CHEATHAM, John Bishop has been resigned. Director DAL, Kailash Kanbhai has been resigned. Director DEMIREL, Mehmet has been resigned. Director DINODIA, Pradeep has been resigned. Director GOMA, Delrose Joy has been resigned. Director HARVEY, John David has been resigned. Director HAWLEY, Robert, Dr has been resigned. Director JOHNSON, Kevin has been resigned. Director LOCKTON, Peter Lionel has been resigned. Director MACEACHEN, Angus has been resigned. Director MCFADDEN, Colin has been resigned. Director SELLAR, Nigel Anthony has been resigned. Director SINGLETON, Robin Clifford Charles, Doctor has been resigned. Director SYALI, Manvinder Singh has been resigned. Director WILLIAMS, Charles Roderick has been resigned. Director WOODWORTH, Ronald Leslie has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015

Director
MANSFIELD, William Scott
Appointed Date: 22 October 2013
61 years old

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

Resigned Directors

Secretary
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 16 March 2006

Secretary
SINGLETON, Robin Clifford Charles, Doctor
Resigned: 18 May 1995
Appointed Date: 17 July 1992

Secretary
SWAN, Derek
Resigned: 17 July 1992
Appointed Date: 01 November 1991

Secretary
VOYCE, Neil Richard
Resigned: 31 October 1991

Secretary
WARREN, John Emmerson
Resigned: 16 March 2006
Appointed Date: 18 May 1995

Director
ALLAN, Gerard
Resigned: 31 December 2013
Appointed Date: 17 August 1998
73 years old

Director
BAKER, Brian
Resigned: 01 August 1995
78 years old

Director
BALE, David Randal
Resigned: 23 November 2006
Appointed Date: 01 August 1995
69 years old

Director
BALIGA, Bentwal Narain
Resigned: 08 September 1997
Appointed Date: 21 March 1996
106 years old

Director
BICKELL, Michael Barnett
Resigned: 30 June 1993
89 years old

Director
BROWN, Robert Smith
Resigned: 07 July 1998
Appointed Date: 01 July 1994
81 years old

Director
CARMICHAEL, Ian Stewart
Resigned: 17 August 1998
Appointed Date: 08 September 1997
71 years old

Director
CHEATHAM, John Bishop
Resigned: 31 December 2007
Appointed Date: 23 November 2006
78 years old

Director
DAL, Kailash Kanbhai
Resigned: 24 February 1995
Appointed Date: 01 July 1994
71 years old

Director
DEMIREL, Mehmet
Resigned: 18 September 2007
Appointed Date: 18 March 2004
74 years old

Director
DINODIA, Pradeep
Resigned: 07 December 2001
Appointed Date: 08 September 1997
72 years old

Director
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 01 September 2008
67 years old

Director
HARVEY, John David
Resigned: 18 March 2004
Appointed Date: 07 December 2001
79 years old

Director
HAWLEY, Robert, Dr
Resigned: 14 June 1992
89 years old

Director
JOHNSON, Kevin
Resigned: 01 September 2008
Appointed Date: 18 September 2007
63 years old

Director
LOCKTON, Peter Lionel
Resigned: 08 September 1997
91 years old

Director
MACEACHEN, Angus
Resigned: 31 December 1991
87 years old

Director
MCFADDEN, Colin
Resigned: 31 October 1998
Appointed Date: 18 May 1995
78 years old

Director
SELLAR, Nigel Anthony
Resigned: 08 September 1997
Appointed Date: 10 December 1993
69 years old

Director
SINGLETON, Robin Clifford Charles, Doctor
Resigned: 18 May 1995
Appointed Date: 10 December 1993
73 years old

Director
SYALI, Manvinder Singh
Resigned: 17 May 1994
72 years old

Director
WILLIAMS, Charles Roderick
Resigned: 07 December 2001
Appointed Date: 08 September 1997
70 years old

Director
WOODWORTH, Ronald Leslie
Resigned: 08 September 2004
Appointed Date: 01 June 1998
84 years old

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Events

04 Apr 2017
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 811,100

05 Feb 2016
Full accounts made up to 31 March 2015
12 Jan 2016
Statement of company's objects
12 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 140 more events
19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 09/05/86; full list of members
19 Jun 1986
Return made up to 09/05/86; full list of members

20 Dec 1949
Company name changed\certificate issued on 20/12/49
09 Sep 1949
Certificate of incorporation

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Charges

29 October 1982
Guarantee
Delivered: 19 November 1982
Status: Satisfied
Persons entitled: Standard Chartered Bank PLC Lloyds Bank PLC The Governor & Comany of the Bank of Scotland Midland Bank PLC Barclays Bank PLC
Description: Any balance standing to the credit of the account of nei or…
20 May 1970
Mortgage
Delivered: 2 June 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & building on mellors rd & ashburton rd east, trafford…
20 May 1970
Mortgage
Delivered: 2 June 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & building in sinfin lane derby with all fixtures.
7 May 1970
Floating charge
Delivered: 18 May 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…