ROLLFOLD HOLDINGS LIMITED
DEWSBURY PROJECT RUBY LIMITED

Hellopages » West Yorkshire » Kirklees » WF12 7RD
Company number 05820567
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address CHURWELL VALE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 February 2017; Termination of appointment of Keith Robinson as a secretary on 31 January 2017. The most likely internet sites of ROLLFOLD HOLDINGS LIMITED are www.rollfoldholdings.co.uk, and www.rollfold-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Leeds Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollfold Holdings Limited is a Private Limited Company. The company registration number is 05820567. Rollfold Holdings Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Rollfold Holdings Limited is Churwell Vale Shaw Cross Business Park Dewsbury West Yorkshire Wf12 7rd. . HARDCASTLE, Nicola Jane is a Secretary of the company. AHMED, Anjum is a Director of the company. ANDERSON, David Joseph is a Director of the company. BALFOUR, David is a Director of the company. CARR, Daniel Arthur Edward is a Director of the company. KANE, Peter is a Director of the company. LJUNGFELT, Kristoffer is a Director of the company. Secretary DAVIDSON, Fraser Robert has been resigned. Secretary GIBSON, Mark Andrew has been resigned. Secretary PETERS, Sheila has been resigned. Secretary ROBINSON, Keith has been resigned. Secretary ROSE, Paul Philip has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ARMSTRONG, Simon John has been resigned. Director BIDDULPH, Michael Thomas has been resigned. Director BODNAR-HORVATH, Robert Edmund Paul has been resigned. Director DAVIDSON, Fraser Robert has been resigned. Director DUDLEY, Julian Rhys has been resigned. Director GIBSON, Mark Andrew has been resigned. Director GRANT, Ian Douglas has been resigned. Director GRANT, Ian Douglas has been resigned. Director GREENALL, Nicholas John has been resigned. Director LONSDALE, David Timothy has been resigned. Director NORMAN, Bo Mikael has been resigned. Director PICKARD, Andrew David has been resigned. Director RATTLE, Philip has been resigned. Director RATTLE, Philip Michael has been resigned. Director ROBINSON, Keith has been resigned. Director ROSE, Paul Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 01 February 2017

Director
AHMED, Anjum
Appointed Date: 08 December 2014
55 years old

Director
ANDERSON, David Joseph
Appointed Date: 01 November 2007
62 years old

Director
BALFOUR, David
Appointed Date: 27 January 2017
55 years old

Director
CARR, Daniel Arthur Edward
Appointed Date: 08 December 2014
50 years old

Director
KANE, Peter
Appointed Date: 08 December 2014
61 years old

Director
LJUNGFELT, Kristoffer
Appointed Date: 28 October 2016
48 years old

Resigned Directors

Secretary
DAVIDSON, Fraser Robert
Resigned: 26 May 2006
Appointed Date: 24 May 2006

Secretary
GIBSON, Mark Andrew
Resigned: 09 February 2007
Appointed Date: 26 May 2006

Secretary
PETERS, Sheila
Resigned: 24 May 2006
Appointed Date: 17 May 2006

Secretary
ROBINSON, Keith
Resigned: 31 January 2017
Appointed Date: 30 January 2008

Secretary
ROSE, Paul Philip
Resigned: 30 January 2008
Appointed Date: 09 February 2007

Director
ALLY, Bibi Rahima
Resigned: 24 May 2006
Appointed Date: 17 May 2006
66 years old

Director
ARMSTRONG, Simon John
Resigned: 03 March 2014
Appointed Date: 24 September 2007
63 years old

Director
BIDDULPH, Michael Thomas
Resigned: 08 December 2014
Appointed Date: 26 February 2014
51 years old

Director
BODNAR-HORVATH, Robert Edmund Paul
Resigned: 12 September 2007
Appointed Date: 26 May 2006
70 years old

Director
DAVIDSON, Fraser Robert
Resigned: 20 March 2007
Appointed Date: 24 May 2006
50 years old

Director
DUDLEY, Julian Rhys
Resigned: 03 January 2013
Appointed Date: 26 May 2006
62 years old

Director
GIBSON, Mark Andrew
Resigned: 09 February 2007
Appointed Date: 26 May 2006
62 years old

Director
GRANT, Ian Douglas
Resigned: 26 February 2014
Appointed Date: 02 February 2011
77 years old

Director
GRANT, Ian Douglas
Resigned: 04 November 2009
Appointed Date: 20 March 2007
77 years old

Director
GREENALL, Nicholas John
Resigned: 08 December 2014
Appointed Date: 26 May 2006
65 years old

Director
LONSDALE, David Timothy
Resigned: 18 July 2013
Appointed Date: 04 November 2009
48 years old

Director
NORMAN, Bo Mikael
Resigned: 28 October 2016
Appointed Date: 08 December 2014
67 years old

Director
PICKARD, Andrew David
Resigned: 08 December 2014
Appointed Date: 26 February 2014
46 years old

Director
RATTLE, Philip
Resigned: 08 December 2014
Appointed Date: 26 February 2014
60 years old

Director
RATTLE, Philip Michael
Resigned: 15 September 2011
Appointed Date: 24 May 2006
60 years old

Director
ROBINSON, Keith
Resigned: 27 January 2017
Appointed Date: 30 January 2008
60 years old

Director
ROSE, Paul Philip
Resigned: 09 November 2015
Appointed Date: 26 May 2006
67 years old

Persons With Significant Control

Nobia Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROLLFOLD HOLDINGS LIMITED Events

22 May 2017
Confirmation statement made on 17 May 2017 with updates
01 Feb 2017
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Keith Robinson as a secretary on 31 January 2017
27 Jan 2017
Termination of appointment of Keith Robinson as a director on 27 January 2017
27 Jan 2017
Appointment of Mr David Balfour as a director on 27 January 2017
...
... and 99 more events
12 Jun 2006
Registered office changed on 12/06/06 from: 10 norwich street london EC4A 1BD
12 Jun 2006
Accounting reference date shortened from 31/05/07 to 28/02/07
05 Jun 2006
Particulars of mortgage/charge
23 May 2006
Company name changed project ruby LIMITED\certificate issued on 23/05/06
17 May 2006
Incorporation

ROLLFOLD HOLDINGS LIMITED Charges

6 December 2013
Charge code 0582 0567 0004
Delivered: 12 December 2013
Status: Satisfied on 8 January 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Trade marks 2214178, 2317046, 2603743, 2651256, 2525704A…
25 October 2006
Legal assignment of contracts
Delivered: 31 October 2006
Status: Satisfied on 20 May 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: By way of assignment all rights and claims under or in…
25 October 2006
Legal assignment of keyman policies
Delivered: 31 October 2006
Status: Satisfied on 20 May 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All the companys rights title interest and benefit in and…
26 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied on 20 May 2014
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…