SANFORD ROTRING (GB) LIMITED
LICHFIELD ROTRING (GB) LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8SS

Company number 01011290
Status Active
Incorporation Date 14 May 1971
Company Type Private Limited Company
Address C/O NEWELL RUBBERMAID HALIFAX AVENUE, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017; Termination of appointment of Michael Richard Peterson as a director on 31 March 2017. The most likely internet sites of SANFORD ROTRING (GB) LIMITED are www.sanfordrotringgb.co.uk, and www.sanford-rotring-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Blake Street Rail Station is 7.8 miles; to Butlers Lane Rail Station is 8.6 miles; to Burton-on-Trent Rail Station is 8.7 miles; to Four Oaks Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanford Rotring Gb Limited is a Private Limited Company. The company registration number is 01011290. Sanford Rotring Gb Limited has been working since 14 May 1971. The present status of the company is Active. The registered address of Sanford Rotring Gb Limited is C O Newell Rubbermaid Halifax Avenue Fradley Park Lichfield Staffordshire Ws13 8ss. . JOHNSON, Mark Weston is a Director of the company. Secretary DARBY, Helen Theresa has been resigned. Secretary DELSAUT, Philippe Patrick Andre has been resigned. Secretary HOWLETT, Michael John has been resigned. Secretary KING, Galbriath Stuart has been resigned. Director CROUSE, Alan Stephen has been resigned. Director GOVER, Stephen John has been resigned. Director HAALCK, Jorn has been resigned. Director KING, Galbriath Stuart has been resigned. Director KNIGHTS, Ronald Frederick has been resigned. Director LEWIS, Edward Graham has been resigned. Director MATTHEWS, Peter Graham has been resigned. Director PETERSON, Michael Richard has been resigned. Director TYRER, Clive has been resigned. Director VAN RIET, Jan has been resigned. Director VOGEL, Heinz Gunther has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JOHNSON, Mark Weston
Appointed Date: 31 March 2017
49 years old

Resigned Directors

Secretary
DARBY, Helen Theresa
Resigned: 15 June 1999
Appointed Date: 01 November 1993

Secretary
DELSAUT, Philippe Patrick Andre
Resigned: 01 April 2012
Appointed Date: 31 July 2008

Secretary
HOWLETT, Michael John
Resigned: 31 July 2008
Appointed Date: 15 June 1999

Secretary
KING, Galbriath Stuart
Resigned: 31 October 1993

Director
CROUSE, Alan Stephen
Resigned: 10 June 1996
83 years old

Director
GOVER, Stephen John
Resigned: 21 April 2006
Appointed Date: 27 March 2002
70 years old

Director
HAALCK, Jorn
Resigned: 12 June 1995
Appointed Date: 19 March 1992
87 years old

Director
KING, Galbriath Stuart
Resigned: 31 October 1993
89 years old

Director
KNIGHTS, Ronald Frederick
Resigned: 27 March 1998
Appointed Date: 01 November 1993
87 years old

Director
LEWIS, Edward Graham
Resigned: 27 March 2002
Appointed Date: 15 June 1999
84 years old

Director
MATTHEWS, Peter Graham
Resigned: 15 June 1999
Appointed Date: 10 June 1996
80 years old

Director
PETERSON, Michael Richard
Resigned: 31 March 2017
Appointed Date: 01 April 2012
60 years old

Director
TYRER, Clive
Resigned: 01 April 2012
Appointed Date: 21 April 2006
64 years old

Director
VAN RIET, Jan
Resigned: 15 June 1999
Appointed Date: 15 March 1996
66 years old

Director
VOGEL, Heinz Gunther
Resigned: 12 June 1995
93 years old

Persons With Significant Control

Newell Brands Inc.
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

SANFORD ROTRING (GB) LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
06 Apr 2017
Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017
05 Apr 2017
Termination of appointment of Michael Richard Peterson as a director on 31 March 2017
07 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Director's details changed for Michael Richard Peterson on 18 April 2016
...
... and 117 more events
07 May 1986
Accounts for a medium company made up to 31 December 1985

07 May 1986
Return made up to 11/03/86; full list of members

03 Nov 1977
Company name changed\certificate issued on 03/11/77
14 May 1971
Certificate of incorporation
14 May 1971
Incorporation

SANFORD ROTRING (GB) LIMITED Charges

21 August 1998
Mortgage debenture
Delivered: 26 August 1998
Status: Satisfied on 19 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 1972
Debenture
Delivered: 26 May 1972
Status: Satisfied on 19 March 1999
Persons entitled: National Westminster Bank LTD
Description: Undertaking and goodwill all property and assets present…