RODBASTON LIMITED
GUILDFORD REG RODBASTON LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 08657882
Status Active
Incorporation Date 20 August 2013
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Current accounting period extended from 31 December 2015 to 31 December 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of RODBASTON LIMITED are www.rodbaston.co.uk, and www.rodbaston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Rodbaston Limited is a Private Limited Company. The company registration number is 08657882. Rodbaston Limited has been working since 20 August 2013. The present status of the company is Active. The registered address of Rodbaston Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 21 December 2015
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 21 December 2015
44 years old

Resigned Directors

Director
BOOTH, Stephen
Resigned: 21 December 2015
Appointed Date: 30 June 2014
65 years old

Director
CROCKFORD, David Edward
Resigned: 21 December 2015
Appointed Date: 20 August 2013
52 years old

Director
HARRIS, Neil Tracey
Resigned: 21 December 2015
Appointed Date: 20 August 2013
72 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 21 December 2015
Appointed Date: 20 August 2013
54 years old

Director
WANNOP, Simon Thomas
Resigned: 21 December 2015
Appointed Date: 20 August 2013
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 21 December 2015
Appointed Date: 20 August 2013
61 years old

Persons With Significant Control

Ri Income Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RODBASTON LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Jun 2016
Current accounting period extended from 31 December 2015 to 31 December 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

04 Apr 2016
Full accounts made up to 30 June 2015
27 Jan 2016
Company name changed reg rodbaston LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21

...
... and 16 more events
28 Apr 2014
Director's details changed for Mr David Edward Crockford on 5 March 2014
28 Apr 2014
Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
28 Apr 2014
Director's details changed for Mr Neil Tracey Harris on 5 March 2014
27 Feb 2014
Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
20 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted