ROME INVESTCO LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 08374006
Status Active
Incorporation Date 24 January 2013
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,000,000 . The most likely internet sites of ROME INVESTCO LTD are www.romeinvestco.co.uk, and www.rome-investco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Rome Investco Ltd is a Private Limited Company. The company registration number is 08374006. Rome Investco Ltd has been working since 24 January 2013. The present status of the company is Active. The registered address of Rome Investco Ltd is The Inspire Hornbeam Square West Harrogate North Yorkshire Hg2 8pa. . BRADSHAW, John Cody is a Director of the company. BROUGHTON, Sarah is a Director of the company. BURRELL, James Alexander is a Director of the company. TROY, Anthony Gerrard is a Director of the company. Director COLKET, Kevin has been resigned. Director MACPHERSON, Duncan Muir has been resigned. Director TOLLEY, Thomas Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRADSHAW, John Cody
Appointed Date: 05 February 2013
47 years old

Director
BROUGHTON, Sarah
Appointed Date: 24 January 2013
49 years old

Director
BURRELL, James Alexander
Appointed Date: 10 November 2014
51 years old

Director
TROY, Anthony Gerrard
Appointed Date: 31 March 2014
63 years old

Resigned Directors

Director
COLKET, Kevin
Resigned: 20 June 2013
Appointed Date: 05 February 2013
49 years old

Director
MACPHERSON, Duncan Muir
Resigned: 20 June 2013
Appointed Date: 24 January 2013
49 years old

Director
TOLLEY, Thomas Mark
Resigned: 21 January 2015
Appointed Date: 20 June 2013
47 years old

Persons With Significant Control

Rome Holdco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROME INVESTCO LTD Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000,000

26 Jan 2016
Director's details changed for Ms Sarah Broughton on 26 January 2016
26 Jan 2016
Director's details changed for John Cody Bradshaw on 26 January 2016
...
... and 18 more events
05 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Mar 2013
Particulars of a mortgage or charge / charge no: 1
18 Feb 2013
Appointment of John Cody Bradshaw as a director
18 Feb 2013
Appointment of Kevin Colket as a director
24 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ROME INVESTCO LTD Charges

1 December 2015
Charge code 0837 4006 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
12 June 2014
Charge code 0837 4006 0002
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
27 February 2013
Security agreement
Delivered: 1 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charges over all property and assets…