ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED
DERBYSHIRE ITEL COMMERCIAL LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 04060767
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, 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 eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Andrew Harvey-Wrate as a secretary on 8 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 307,413,576 . The most likely internet sites of ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED are www.rollsroyceoverseasinvestments.co.uk, and www.rolls-royce-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Rolls Royce Overseas Investments Limited is a Private Limited Company. The company registration number is 04060767. Rolls Royce Overseas Investments Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Rolls Royce Overseas Investments Limited is Moor Lane Derby Derbyshire De24 8bj. . HARVEY-WRATE, Andrew is a Secretary of the company. LUKE, Jason Howard is a Director of the company. MANSFIELD, William Scott is a Director of the company. SZCZYRBA, Daniel is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ASHFIELD, John Richard has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ELLIOTT, Michael Neil has been resigned. Director GOMA, Delrose Joy has been resigned. Director MORRIS, Mark Nicholas has been resigned. Director SEMPLE, Alan Haig has been resigned. Director SHILSTON, Andrew Barkley has been resigned. Director SUFRIN, Michael Maurice has been resigned. Director WARREN, John Emmerson has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARVEY-WRATE, Andrew
Appointed Date: 08 January 2016

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

Director
MANSFIELD, William Scott
Appointed Date: 28 October 2015
61 years old

Director
SZCZYRBA, Daniel
Appointed Date: 02 October 2006
65 years old

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 27 January 2004
Appointed Date: 25 January 2002

Secretary
GOMA, Delrose Joy
Resigned: 01 November 2009
Appointed Date: 27 January 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 25 January 2002
Appointed Date: 29 August 2000

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 01 November 2009

Director
ASHFIELD, John Richard
Resigned: 27 January 2004
Appointed Date: 25 January 2002
77 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 25 January 2002
Appointed Date: 29 August 2000

Director
ELLIOTT, Michael Neil
Resigned: 15 October 2008
Appointed Date: 02 October 2006
59 years old

Director
GOMA, Delrose Joy
Resigned: 01 November 2009
Appointed Date: 25 January 2002
67 years old

Director
MORRIS, Mark Nicholas
Resigned: 04 November 2014
Appointed Date: 01 January 2012
61 years old

Director
SEMPLE, Alan Haig
Resigned: 16 December 2013
Appointed Date: 25 January 2002
74 years old

Director
SHILSTON, Andrew Barkley
Resigned: 31 December 2011
Appointed Date: 02 October 2006
69 years old

Director
SUFRIN, Michael Maurice
Resigned: 31 May 2011
Appointed Date: 25 January 2002
74 years old

Director
WARREN, John Emmerson
Resigned: 20 June 2008
Appointed Date: 25 January 2002
72 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 02 November 2009

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 09 June 2010
Appointed Date: 02 November 2009

ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Appointment of Andrew Harvey-Wrate as a secretary on 8 January 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 307,413,576

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

...
... and 71 more events
30 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2002
Company name changed itel commercial LIMITED\certificate issued on 29/01/02
25 Jan 2002
Return made up to 29/08/01; full list of members
25 Jan 2002
Accounts for a dormant company made up to 31 August 2001
29 Aug 2000
Incorporation