ROSTON TECHNICAL SERVICES LIMITED
LONDON HARVEYBRIDGE LIMITED

Hellopages » Greater London » Lambeth » SE21 8EN
Company number 06230381
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address C33 PARKHALL, 40 MARTELL ROAD, LONDON, ENGLAND, SE21 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Anthony John Graham as a director on 14 February 2017; Director's details changed for Mr Rafe Alexander Easter on 15 February 2017; Termination of appointment of Justin Alexander Smith as a secretary on 21 September 2016. The most likely internet sites of ROSTON TECHNICAL SERVICES LIMITED are www.rostontechnicalservices.co.uk, and www.roston-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles; to Bickley Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roston Technical Services Limited is a Private Limited Company. The company registration number is 06230381. Roston Technical Services Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Roston Technical Services Limited is C33 Parkhall 40 Martell Road London England Se21 8en. . EASTER, Rafe Alexander is a Director of the company. Secretary LEFTWICH, Rose has been resigned. Secretary SMITH, Justin Alexander has been resigned. Director BAILEY, Oliver Roy Edward has been resigned. Director DOYLE, Thomas James has been resigned. Director EIREANNACH, Padraig William has been resigned. Director GRAHAM, Anthony John has been resigned. Director KILCLINE, Padraig William has been resigned. Director LEFTWICH, Anthony Silvester has been resigned. Director LUNDY, William has been resigned. Director THOMAS, Ralph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EASTER, Rafe Alexander
Appointed Date: 14 July 2016
51 years old

Resigned Directors

Secretary
LEFTWICH, Rose
Resigned: 14 July 2016
Appointed Date: 27 April 2007

Secretary
SMITH, Justin Alexander
Resigned: 21 September 2016
Appointed Date: 18 July 2016

Director
BAILEY, Oliver Roy Edward
Resigned: 14 July 2016
Appointed Date: 14 July 2016
49 years old

Director
DOYLE, Thomas James
Resigned: 12 April 2016
Appointed Date: 03 March 2016
44 years old

Director
EIREANNACH, Padraig William
Resigned: 01 June 2016
Appointed Date: 31 May 2016
47 years old

Director
GRAHAM, Anthony John
Resigned: 14 February 2017
Appointed Date: 14 July 2016
45 years old

Director
KILCLINE, Padraig William
Resigned: 13 June 2016
Appointed Date: 31 May 2016
47 years old

Director
LEFTWICH, Anthony Silvester
Resigned: 14 July 2016
Appointed Date: 27 April 2007
81 years old

Director
LUNDY, William
Resigned: 27 April 2008
Appointed Date: 05 March 2008
75 years old

Director
THOMAS, Ralph
Resigned: 12 April 2016
Appointed Date: 18 March 2016
57 years old

Persons With Significant Control

Mrs Rose Leftwich
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Silvester Leftwich
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROSTON TECHNICAL SERVICES LIMITED Events

15 Feb 2017
Termination of appointment of Anthony John Graham as a director on 14 February 2017
15 Feb 2017
Director's details changed for Mr Rafe Alexander Easter on 15 February 2017
21 Sep 2016
Termination of appointment of Justin Alexander Smith as a secretary on 21 September 2016
09 Sep 2016
Confirmation statement made on 30 June 2016 with updates
24 Aug 2016
Termination of appointment of Oliver Roy Edward Bailey as a director on 14 July 2016
...
... and 49 more events
07 Mar 2008
Director appointed mr william lundy
13 Jul 2007
Particulars of mortgage/charge
02 Jul 2007
Company name changed harveybridge LIMITED\certificate issued on 02/07/07
11 Jun 2007
Particulars of mortgage/charge
27 Apr 2007
Incorporation

ROSTON TECHNICAL SERVICES LIMITED Charges

22 July 2016
Charge code 0623 0381 0004
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
26 April 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 6 July 2015
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 13 July 2007
Status: Satisfied on 6 July 2015
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2007
Debenture
Delivered: 11 June 2007
Status: Satisfied on 6 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…