ROMEHOLD LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2JZ

Company number 04427958
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address THE COACH HOUSE, 9 WATER LANE, BISHOP'S STORTFORD, ENGLAND, CM23 2JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 24 March 2017 GBP 2 ; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of ROMEHOLD LIMITED are www.romehold.co.uk, and www.romehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.8 miles; to Harlow Town Rail Station is 6.9 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romehold Limited is a Private Limited Company. The company registration number is 04427958. Romehold Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Romehold Limited is The Coach House 9 Water Lane Bishop S Stortford England Cm23 2jz. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. ROAT, Martin Arthur is a Director of the company. ROBERTS, Philip Grant is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ROBERTS, Philip Grant has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 08 May 2002
77 years old

Director
ROAT, Martin Arthur
Appointed Date: 13 January 2006
80 years old

Director
ROBERTS, Philip Grant
Appointed Date: 13 January 2006
65 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 08 May 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 30 April 2002

Director
ROBERTS, Philip Grant
Resigned: 19 January 2004
Appointed Date: 30 September 2003
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 May 2002
Appointed Date: 30 April 2002

ROMEHOLD LIMITED Events

24 Mar 2017
Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2016
Satisfaction of charge 3 in full
10 Dec 2016
Satisfaction of charge 2 in full
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

...
... and 41 more events
05 Jun 2002
New secretary appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
15 May 2002
Registered office changed on 15/05/02 from: 120 east road london N1 6AA
30 Apr 2002
Incorporation

ROMEHOLD LIMITED Charges

22 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 10 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 10 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at bury green farm little hadham…
14 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Glaxosmithkline Research & Development Limited
Description: F/H land at bury green farm little hadham hertfordshire…