ROUGHTON SOUTH LTD
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4SE

Company number 03082877
Status Active
Incorporation Date 24 July 1995
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 seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 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 SOUTH LTD are www.roughtonsouth.co.uk, and www.roughton-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three 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 South Ltd is a Private Limited Company. The company registration number is 03082877. Roughton South Ltd has been working since 24 July 1995. The present status of the company is Active. The registered address of Roughton South Ltd 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 HAGGETT, Stephen John has been resigned. Director LEWIS, Geoffrey David Harman has been resigned. Director MULRONEY, Alan Austin has been resigned. Director ROCHE, Kevin Gerard has been resigned. Director ROSS, Lewis Ian has been resigned. Director ROSS, Michael Anthony has been resigned. Director SAUNSBURY, John 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
Appointed Date: 24 July 1995

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: 24 July 1995
77 years old

Director
HAGGETT, Stephen John
Resigned: 09 January 2004
Appointed Date: 01 January 2002
68 years old

Director
LEWIS, Geoffrey David Harman
Resigned: 31 December 2006
Appointed Date: 01 January 2005
60 years old

Director
MULRONEY, Alan Austin
Resigned: 17 September 2013
Appointed Date: 13 January 2004
78 years old

Director
ROCHE, Kevin Gerard
Resigned: 31 December 2013
Appointed Date: 31 May 2011
51 years old

Director
ROSS, Lewis Ian
Resigned: 03 January 2012
Appointed Date: 13 April 2009
74 years old

Director
ROSS, Michael Anthony
Resigned: 13 April 2009
Appointed Date: 24 July 1995
77 years old

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

Persons With Significant Control

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

ROUGHTON SOUTH LTD Events

09 Feb 2017
Accounts for a dormant company made up to 30 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
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
28 May 1997
Full accounts made up to 31 December 1996
10 Oct 1996
Return made up to 24/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

17 Oct 1995
Particulars of mortgage/charge
19 Sep 1995
Accounting reference date notified as 31/12
24 Jul 1995
Incorporation

ROUGHTON SOUTH LTD Charges

21 April 2006
Debenture
Delivered: 27 April 2006
Status: Satisfied on 18 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
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…