ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3FG

Company number 04327190
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 December 2016 with updates; Secretary's details changed for Mr Martin James Lloyd on 8 December 2016. The most likely internet sites of ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED are www.rooflinkindustrialcommercial.co.uk, and www.rooflink-industrial-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Rooflink Industrial Commercial Limited is a Private Limited Company. The company registration number is 04327190. Rooflink Industrial Commercial Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Rooflink Industrial Commercial Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . LLOYD, Martin James is a Secretary of the company. HOCKLEY, Michael John is a Director of the company. HUDSON, Norman George is a Director of the company. LLOYD, Martin James is a Director of the company. Secretary HUDSON, Norman George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
LLOYD, Martin James
Appointed Date: 08 October 2004

Director
HOCKLEY, Michael John
Appointed Date: 26 November 2001
59 years old

Director
HUDSON, Norman George
Appointed Date: 26 November 2001
93 years old

Director
LLOYD, Martin James
Appointed Date: 26 November 2001
64 years old

Resigned Directors

Secretary
HUDSON, Norman George
Resigned: 08 October 2004
Appointed Date: 26 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Martin James Lloyd
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Hockley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman George Hudson
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
09 Dec 2016
Secretary's details changed for Mr Martin James Lloyd on 8 December 2016
08 Dec 2016
Director's details changed for Norman George Hudson on 8 December 2016
08 Dec 2016
Director's details changed for Mr Martin James Lloyd on 8 December 2016
...
... and 43 more events
04 Dec 2001
New secretary appointed
03 Dec 2001
New director appointed
03 Dec 2001
Director resigned
03 Dec 2001
Secretary resigned
22 Nov 2001
Incorporation

ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED Charges

13 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…