Company number 03036502
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 100
. The most likely internet sites of RODVILLE LIMITED are www.rodville.co.uk, and www.rodville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rodville Limited is a Private Limited Company.
The company registration number is 03036502. Rodville Limited has been working since 22 March 1995.
The present status of the company is Active. The registered address of Rodville Limited is Heaton House 148 Bury Old Road Manchester M7 4se. . NEUMANN, Henry is a Secretary of the company. NEUMANN, Henry is a Director of the company. NEUMANN, Maurice is a Director of the company. WEISS, Bernardin is a Director of the company. WEISS, Mina is a Director of the company. Secretary WEISS, Mina has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director NEUMANN, Walter has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director WEISS, Regina has been resigned. Director WEISS, Yucheved has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WEISS, Mina
Resigned: 14 June 1995
Appointed Date: 24 March 1995
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 24 March 1995
Appointed Date: 22 March 1995
Director
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 14 June 1995
102 years old
Nominee Director
NOTEHURST LIMITED
Resigned: 24 March 1995
Appointed Date: 22 March 1995
Director
WEISS, Regina
Resigned: 14 June 1995
Appointed Date: 24 March 1995
100 years old
Director
WEISS, Yucheved
Resigned: 14 June 1995
Appointed Date: 24 March 1995
61 years old
Persons With Significant Control
Mr Philip Weiss
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Pinchas Neumann
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RODVILLE LIMITED Events
29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
19 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
...
... and 57 more events
06 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
05 Apr 1995
Memorandum and Articles of Association
05 Apr 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Mar 1995
Incorporation
23 June 1995
Legal charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9-11 market place mansfield nottinghamshire t/n NT148218…
23 June 1995
Legal charge
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 and 24 cherry tree road blackpool and 26 and 28 cherry…
23 June 1995
Legal charge
Delivered: 1 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 219 selby road halton leeds and by way of fixed charge all…