RODOLFO LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7DN

Company number 02634498
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address CENSIS, EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL, TS24 7DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of RODOLFO LIMITED are www.rodolfo.co.uk, and www.rodolfo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.6 miles; to Thornaby Rail Station is 9.6 miles; to Seaham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rodolfo Limited is a Private Limited Company. The company registration number is 02634498. Rodolfo Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Rodolfo Limited is Censis Exchange Building 66 Church Street Hartlepool Ts24 7dn. . YUILL, Margaret Helen is a Secretary of the company. YUILL, David James Peter is a Director of the company. YUILL, Peter Mortley is a Director of the company. Secretary TILLY, John has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YUILL, Margaret Helen
Appointed Date: 21 September 1991

Director
YUILL, David James Peter
Appointed Date: 01 December 2011
44 years old

Director
YUILL, Peter Mortley
Appointed Date: 21 August 1991
76 years old

Resigned Directors

Secretary
TILLY, John
Resigned: 21 July 1993
Appointed Date: 21 August 1991

Nominee Secretary
DICKINSON DEES
Resigned: 21 August 1991
Appointed Date: 02 August 1991

Nominee Director
CARE, Timothy James
Resigned: 21 August 1991
Appointed Date: 02 August 1991
64 years old

Persons With Significant Control

Mrs Margaret Helen Yuill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Mortley Yuill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RODOLFO LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 60 more events
08 Oct 1991
Secretary resigned;new secretary appointed

08 Oct 1991
Director resigned;new director appointed

18 Sep 1991
Registered office changed on 18/09/91 from: cross house westgate road newcatle upon tyne NE99 1SB

18 Sep 1991
Accounting reference date notified as 31/12

02 Aug 1991
Incorporation

RODOLFO LIMITED Charges

8 September 1993
Legal charge
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Margaret Helen Yuill
Description: 19 goldthorpe industrial estate barnsley south yorkshire.