ROMA (NO.2) LIMITED
HULL TROPICAL MARINE CENTRE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW
Company number 00994450
Status Active
Incorporation Date 16 November 1970
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ROMA (NO.2) LIMITED are www.romano2.co.uk, and www.roma-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Roma No 2 Limited is a Private Limited Company. The company registration number is 00994450. Roma No 2 Limited has been working since 16 November 1970. The present status of the company is Active. The registered address of Roma No 2 Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. Secretary LINDOP, John David has been resigned. Secretary SANKEY, Patricia Suzanne has been resigned. Director BLACK, Derek James has been resigned. Director BLOOM, James Cubitt William has been resigned. Director SANKEY, Patricia Suzanne has been resigned. Director SANKEY, Richard Douglas has been resigned. Director WEST, Paul Desmond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 01 August 2007

Director
BOTTOMLEY, John Mark
Appointed Date: 01 June 2009
62 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 08 December 1995
72 years old

Resigned Directors

Secretary
LINDOP, John David
Resigned: 01 August 2007
Appointed Date: 08 December 1995

Secretary
SANKEY, Patricia Suzanne
Resigned: 08 December 1995

Director
BLACK, Derek James
Resigned: 24 April 2009
Appointed Date: 08 December 1995
71 years old

Director
BLOOM, James Cubitt William
Resigned: 26 July 2004
Appointed Date: 08 December 1995
91 years old

Director
SANKEY, Patricia Suzanne
Resigned: 08 December 1995
76 years old

Director
SANKEY, Richard Douglas
Resigned: 28 October 1998
74 years old

Director
WEST, Paul Desmond
Resigned: 24 April 2009
Appointed Date: 14 November 2001
68 years old

Persons With Significant Control

Cranswick Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ROMA (NO.2) LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 July 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Satisfaction of charge 1 in full
03 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 25,000
  • USD 163

...
... and 96 more events
19 Aug 1986
Return made up to 03/07/86; full list of members

23 Aug 1983
Accounts made up to 31 March 1983
12 Nov 1982
Accounts made up to 31 March 1982
15 Oct 1981
Accounts made up to 31 March 1981
19 Nov 1980
Accounts made up to 31 March 1980

ROMA (NO.2) LIMITED Charges

6 January 2005
An omnibus guarantee and set-off agreement (ogsa)
Delivered: 21 January 2005
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…