ROHAN.UK.COM LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1YS

Company number 03783624
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address ST JOHNS COURT, ST. JOHNS ROAD, STOURBRIDGE, ENGLAND, DY8 1YS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Susan Marie Darby as a director on 5 December 2016; Registered office address changed from 2 Trehernes Drive Stourbridge West Midlands DY9 0YX to St Johns Court St. Johns Road Stourbridge DY8 1YS on 5 August 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of ROHAN.UK.COM LIMITED are www.rohanukcom.co.uk, and www.rohan-uk-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Rohan Uk Com Limited is a Private Limited Company. The company registration number is 03783624. Rohan Uk Com Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Rohan Uk Com Limited is St Johns Court St Johns Road Stourbridge England Dy8 1ys. . COOPER, Royston Joseph Alfred is a Director of the company. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary ROLLINSON, Peter Kenneth has been resigned. Nominee Director ADEY, Jane has been resigned. Director DARBY, Richard John has been resigned. Director DARBY, Susan Marie has been resigned. Director ROLLINSON, Peter Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COOPER, Royston Joseph Alfred
Appointed Date: 20 May 2014
84 years old

Resigned Directors

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 05 August 1999
Appointed Date: 07 June 1999

Secretary
ROLLINSON, Peter Kenneth
Resigned: 14 November 2008
Appointed Date: 22 September 1999

Nominee Director
ADEY, Jane
Resigned: 05 August 1999
Appointed Date: 07 June 1999
64 years old

Director
DARBY, Richard John
Resigned: 15 June 2012
Appointed Date: 15 December 2011
50 years old

Director
DARBY, Susan Marie
Resigned: 05 December 2016
Appointed Date: 22 September 1999
73 years old

Director
ROLLINSON, Peter Kenneth
Resigned: 14 November 2008
Appointed Date: 22 September 1999
65 years old

ROHAN.UK.COM LIMITED Events

14 Feb 2017
Termination of appointment of Susan Marie Darby as a director on 5 December 2016
05 Aug 2016
Registered office address changed from 2 Trehernes Drive Stourbridge West Midlands DY9 0YX to St Johns Court St. Johns Road Stourbridge DY8 1YS on 5 August 2016
24 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

04 May 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
05 Oct 1999
Registered office changed on 05/10/99 from: c/o midlands company services lt suite 116, lonsdale house 52 blucher street birmingham west midlands B1 1QU
05 Oct 1999
New secretary appointed;new director appointed
11 Aug 1999
Director resigned
11 Aug 1999
Secretary resigned
07 Jun 1999
Incorporation

ROHAN.UK.COM LIMITED Charges

31 October 2000
Mortgage
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60-61 hill street netherton t/n WM446169. Together with all…
16 December 1999
Fixed secound legal charge
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Saroll Limited
Description: The property known as 60 and 61 hill street netherton…
16 December 1999
Fixed first legal charge
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Riverside Inns Limited
Description: The property known as 60 and 61 hill street netherton…