RO ENTERPRISES LIMITED
HERTFORDSHIRE RO TRADING LIMITED LAW 2398 LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 04723613
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 264,033.25 . The most likely internet sites of RO ENTERPRISES LIMITED are www.roenterprises.co.uk, and www.ro-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ro Enterprises Limited is a Private Limited Company. The company registration number is 04723613. Ro Enterprises Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Ro Enterprises Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BOND, Christopher Joseph has been resigned. Director CLARKE, Robert Charles has been resigned. Director EGERTON, Keith Robert has been resigned. Director HAMBIDGE, Roger Alan has been resigned. Director PALMER, John Keith has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Appointed Date: 28 April 2003

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 23 September 2010
51 years old

Director
ROWLANDSON, Richard Graham St John
Appointed Date: 28 April 2003
85 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 04 April 2003

Director
BOND, Christopher Joseph
Resigned: 01 June 2012
Appointed Date: 19 June 2003
67 years old

Director
CLARKE, Robert Charles
Resigned: 22 February 2005
Appointed Date: 19 June 2003
82 years old

Director
EGERTON, Keith Robert
Resigned: 22 February 2005
Appointed Date: 19 June 2003
83 years old

Director
HAMBIDGE, Roger Alan
Resigned: 25 April 2007
Appointed Date: 19 June 2003
67 years old

Director
PALMER, John Keith
Resigned: 22 February 2005
Appointed Date: 19 June 2003
88 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 28 April 2003
64 years old

Director
HUNTSMOOR LIMITED
Resigned: 28 April 2003
Appointed Date: 04 April 2003

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 04 April 2003

Persons With Significant Control

Ro Financing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RO ENTERPRISES LIMITED Events

10 Apr 2017
Confirmation statement made on 4 April 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 264,033.25

11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
25 Nov 2015
Full accounts made up to 31 March 2015
...
... and 58 more events
03 May 2003
Director resigned
03 May 2003
New secretary appointed
03 May 2003
New director appointed
03 May 2003
New director appointed
04 Apr 2003
Incorporation