ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 00007180
Status Active
Incorporation Date 10 April 1873
Company Type Private Limited Company
Address MOOR LANE, DERBY, DE24 8BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 150,000 . The most likely internet sites of ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED are www.rollsroyceindustrialpoweroverseasprojects.co.uk, and www.rolls-royce-industrial-power-overseas-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-two years and six months. Rolls Royce Industrial Power Overseas Projects Limited is a Private Limited Company. The company registration number is 00007180. Rolls Royce Industrial Power Overseas Projects Limited has been working since 10 April 1873. The present status of the company is Active. The registered address of Rolls Royce Industrial Power Overseas Projects Limited is Moor Lane Derby De24 8bj. . LUKE, Jason Howard is a Director of the company. MANSFIELD, William Scott is a Director of the company. Secretary CONE, Harry Douglas has been resigned. Secretary CONE, Harry Douglas has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary WARREN, John Emmerson has been resigned. Secretary WARREN, John Emmerson has been resigned. Director ALLAN, Gerard has been resigned. Director ALLAN, Gerard has been resigned. Director BAKER, John Roger has been resigned. Director BALE, David Randal has been resigned. Director CONE, Harry Douglas has been resigned. Director CONE, Harry Douglas has been resigned. Director OVERSTALL, Charles Andrew has been resigned. Director RAISTRICK, George has been resigned. Director RICHARDS, Philip Michael, Doctor has been resigned. Director SELLAR, Nigel Anthony has been resigned. Director SUFRIN, Michael Maurice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LUKE, Jason Howard
Appointed Date: 01 June 2011
53 years old

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

Resigned Directors

Secretary
CONE, Harry Douglas
Resigned: 09 May 1997
Appointed Date: 01 February 1996

Secretary
CONE, Harry Douglas
Resigned: 03 May 1994

Secretary
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 26 January 2001

Secretary
WARREN, John Emmerson
Resigned: 26 January 2001
Appointed Date: 09 May 1997

Secretary
WARREN, John Emmerson
Resigned: 01 February 1996
Appointed Date: 03 May 1994

Director
ALLAN, Gerard
Resigned: 31 December 2013
Appointed Date: 12 November 1996
72 years old

Director
ALLAN, Gerard
Resigned: 01 February 1996
Appointed Date: 30 June 1993
72 years old

Director
BAKER, John Roger
Resigned: 30 June 1993
95 years old

Director
BALE, David Randal
Resigned: 17 August 1998
Appointed Date: 01 February 1996
69 years old

Director
CONE, Harry Douglas
Resigned: 01 February 1996
Appointed Date: 29 June 1990
83 years old

Director
CONE, Harry Douglas
Resigned: 03 May 1994
83 years old

Director
OVERSTALL, Charles Andrew
Resigned: 17 August 1998
Appointed Date: 01 February 1996
74 years old

Director
RAISTRICK, George
Resigned: 01 January 2001
Appointed Date: 12 November 1996
82 years old

Director
RICHARDS, Philip Michael, Doctor
Resigned: 12 November 1996
Appointed Date: 01 February 1996
75 years old

Director
SELLAR, Nigel Anthony
Resigned: 12 November 1996
Appointed Date: 01 February 1996
69 years old

Director
SUFRIN, Michael Maurice
Resigned: 31 May 2011
Appointed Date: 17 August 1998
74 years old

Persons With Significant Control

Rolls-Royce Power Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Events

11 May 2017
Confirmation statement made on 1 May 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150,000

19 Jan 2016
Statement of company's objects
19 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 (5)(a) 06/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 127 more events
07 May 1986
Return made up to 02/05/86; full list of members
07 May 1986
Return made up to 02/05/86; full list of members

21 Apr 1982
Company name changed\certificate issued on 21/04/82
10 Apr 1873
Certificate of incorporation
10 Apr 1873
Incorporation