ROOFRITE WEDGE LTD
ISLEWORTH FLAT ROOFING DESIGN PARTNERSHIP LIMITED

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 03064759
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr James Richard Wedge on 23 March 2017; Director's details changed for Mr David Howard Turner on 23 March 2017; Secretary's details changed for Mr David Howard Turner on 23 March 2017. The most likely internet sites of ROOFRITE WEDGE LTD are www.roofritewedge.co.uk, and www.roofrite-wedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Roofrite Wedge Ltd is a Private Limited Company. The company registration number is 03064759. Roofrite Wedge Ltd has been working since 05 June 1995. The present status of the company is Active. The registered address of Roofrite Wedge Ltd is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. . TURNER, David Howard is a Secretary of the company. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. Secretary MAXWELL, Keith Raymond has been resigned. Secretary TURNER, David Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODY, Andrew Stephen has been resigned. Director JORDAN, Steven Paul has been resigned. Director MAXWELL, Keith Raymond has been resigned. Director NOBLE, Andrew George has been resigned. Director PRINCE, Leonard Norman has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, David Howard
Appointed Date: 16 March 2000

Director
TURNER, David Howard
Appointed Date: 25 June 2010
63 years old

Director
WEDGE, James Richard
Appointed Date: 08 August 1997
59 years old

Resigned Directors

Secretary
MAXWELL, Keith Raymond
Resigned: 16 March 2000
Appointed Date: 05 June 1995

Secretary
TURNER, David Howard
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Director
BODY, Andrew Stephen
Resigned: 27 September 2005
Appointed Date: 05 June 1995
72 years old

Director
JORDAN, Steven Paul
Resigned: 01 June 2016
Appointed Date: 08 August 1997
63 years old

Director
MAXWELL, Keith Raymond
Resigned: 20 January 1998
Appointed Date: 08 August 1997
71 years old

Director
NOBLE, Andrew George
Resigned: 27 September 2005
Appointed Date: 05 June 1995
85 years old

Director
PRINCE, Leonard Norman
Resigned: 23 July 1997
Appointed Date: 05 June 1995
97 years old

Director
WEDGE, Terence Ernest
Resigned: 16 December 2010
Appointed Date: 08 August 1997
94 years old

ROOFRITE WEDGE LTD Events

23 Mar 2017
Director's details changed for Mr James Richard Wedge on 23 March 2017
23 Mar 2017
Director's details changed for Mr David Howard Turner on 23 March 2017
23 Mar 2017
Secretary's details changed for Mr David Howard Turner on 23 March 2017
14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
14 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Aug 1996
Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96

30 Aug 1995
Accounting reference date notified as 31/12
12 Jun 1995
Secretary resigned

05 Jun 1995
Incorporation