ROUGHTON & PARTNERS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4SE

Company number 01908671
Status Active
Incorporation Date 25 April 1985
Company Type Private Limited Company
Address A2 OMEGA ENTERPRISE PARK ELECTRON WAY, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4SE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of ROUGHTON & PARTNERS LIMITED are www.roughtonpartners.co.uk, and www.roughton-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to St Denys Rail Station is 4.2 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roughton Partners Limited is a Private Limited Company. The company registration number is 01908671. Roughton Partners Limited has been working since 25 April 1985. The present status of the company is Active. The registered address of Roughton Partners Limited is A2 Omega Enterprise Park Electron Way Chandler S Ford Eastleigh Hampshire So53 4se. . OBIKA, Bernard Nwadi is a Director of the company. WOTTON, Richard Charles is a Director of the company. Secretary BATES, Colin George Llewellyn has been resigned. Secretary FORSTER, Katherine Mary has been resigned. Secretary ROSS, Lewis Ian has been resigned. Secretary SKINNER, Charles David has been resigned. Director BATES, Colin George Llewellyn has been resigned. Director BATES, Colin George Llewellyn has been resigned. Director BOFINGER, Harold Edward has been resigned. Director BURROWS, Peter Raymond has been resigned. Director CUTLER, Alan Hugh has been resigned. Director HEGGIE, Thomas has been resigned. Director HEGGIE, Thomas has been resigned. Director LIDDLE, James Brian has been resigned. Director LOWETH, Christopher Watkin has been resigned. Director MACLAREN, Malcolm has been resigned. Director MCDONALD, Michael has been resigned. Director MULRONEY, Alan Austin has been resigned. Director MULRONEY, Alan Austin has been resigned. Director NEVILLE, Nigel Roland has been resigned. Director PEARCE, Michael James has been resigned. Director ROSS, Lewis Ian has been resigned. Director ROSS, Michael Anthony has been resigned. Director SARGEAUNT, David Nicholas has been resigned. Director SAUNSBURY, John has been resigned. Director SWAIN, John Horton has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
OBIKA, Bernard Nwadi
Appointed Date: 07 December 2010
63 years old

Director
WOTTON, Richard Charles
Appointed Date: 07 December 2010
68 years old

Resigned Directors

Secretary
BATES, Colin George Llewellyn
Resigned: 07 June 2006

Secretary
FORSTER, Katherine Mary
Resigned: 08 October 2008
Appointed Date: 07 June 2006

Secretary
ROSS, Lewis Ian
Resigned: 03 January 2012
Appointed Date: 05 March 2009

Secretary
SKINNER, Charles David
Resigned: 18 November 2008
Appointed Date: 08 October 2008

Director
BATES, Colin George Llewellyn
Resigned: 07 June 2006
Appointed Date: 30 October 2000
77 years old

Director
BATES, Colin George Llewellyn
Resigned: 01 October 1995
77 years old

Director
BOFINGER, Harold Edward
Resigned: 04 January 1993
89 years old

Director
BURROWS, Peter Raymond
Resigned: 04 January 1993
82 years old

Director
CUTLER, Alan Hugh
Resigned: 01 October 1995
83 years old

Director
HEGGIE, Thomas
Resigned: 26 May 2001
Appointed Date: 01 October 1995
81 years old

Director
HEGGIE, Thomas
Resigned: 04 January 1993
81 years old

Director
LIDDLE, James Brian
Resigned: 09 May 2000
82 years old

Director
LOWETH, Christopher Watkin
Resigned: 14 September 1999
Appointed Date: 01 October 1995
87 years old

Director
MACLAREN, Malcolm
Resigned: 04 January 1993
80 years old

Director
MCDONALD, Michael
Resigned: 04 January 1993
80 years old

Director
MULRONEY, Alan Austin
Resigned: 17 September 2013
Appointed Date: 05 March 2009
78 years old

Director
MULRONEY, Alan Austin
Resigned: 04 January 1993
78 years old

Director
NEVILLE, Nigel Roland
Resigned: 30 June 1992
87 years old

Director
PEARCE, Michael James
Resigned: 04 January 1993
85 years old

Director
ROSS, Lewis Ian
Resigned: 03 January 2012
Appointed Date: 05 March 2009
74 years old

Director
ROSS, Michael Anthony
Resigned: 28 April 2009
77 years old

Director
SARGEAUNT, David Nicholas
Resigned: 01 October 1995
82 years old

Director
SAUNSBURY, John
Resigned: 17 September 2013
Appointed Date: 07 December 2010
79 years old

Director
SWAIN, John Horton
Resigned: 04 November 1998
Appointed Date: 01 October 1995
76 years old

Persons With Significant Control

Roughton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUGHTON & PARTNERS LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
09 Feb 2017
Accounts for a dormant company made up to 30 December 2015
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 121 more events
02 Nov 1987
Return made up to 20/10/87; full list of members

09 Feb 1987
Director resigned

27 Jan 1987
Return made up to 14/11/86; full list of members

12 Dec 1986
Full accounts made up to 31 December 1985

29 May 1986
Director's particulars changed;new director appointed

ROUGHTON & PARTNERS LIMITED Charges

21 April 2006
Debenture
Delivered: 27 April 2006
Status: Satisfied on 18 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Debenture
Delivered: 17 October 1995
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1991
Guarantee and debenture
Delivered: 28 August 1991
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC.
Description: (See form 395 ref. Ms 61C for full details). Fixed and…
25 January 1991
Guarantee & debenture
Delivered: 12 February 1991
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Fellside studios low fellside kendale cumbria.
24 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Town house, no. T.H., 1 cromwell court, cromwell road…
19 November 1985
Debenture
Delivered: 26 November 1985
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…