ROMACO LIMITED
MANCHESTER HALLCO 1753 LIMITED

Hellopages » Greater Manchester » Manchester » M3 1HJ

Company number 07232590
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address 15 CARNARVON STREET, MANCHESTER, M3 1HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mr Stephen Paul Baker as a director on 6 October 2016. The most likely internet sites of ROMACO LIMITED are www.romaco.co.uk, and www.romaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Burnage Rail Station is 5 miles; to Chassen Road Rail Station is 6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romaco Limited is a Private Limited Company. The company registration number is 07232590. Romaco Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Romaco Limited is 15 Carnarvon Street Manchester M3 1hj. . LITTMAN, Wendy is a Secretary of the company. BAKER, Stephen Paul is a Director of the company. HODARI, Philip Isaac is a Director of the company. MARSHALL, Scott James is a Director of the company. RICHARDSON, Keith John is a Director of the company. Director HALLIWELL, Mark has been resigned. Director HODARI, Alan Felix has been resigned. Director HODARI, Alan Felix has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LITTMAN, Wendy
Appointed Date: 04 January 2012

Director
BAKER, Stephen Paul
Appointed Date: 06 October 2016
69 years old

Director
HODARI, Philip Isaac
Appointed Date: 08 June 2010
64 years old

Director
MARSHALL, Scott James
Appointed Date: 29 February 2012
51 years old

Director
RICHARDSON, Keith John
Appointed Date: 06 March 2014
66 years old

Resigned Directors

Director
HALLIWELL, Mark
Resigned: 08 June 2010
Appointed Date: 22 April 2010
63 years old

Director
HODARI, Alan Felix
Resigned: 11 November 2014
Appointed Date: 29 February 2012
61 years old

Director
HODARI, Alan Felix
Resigned: 31 December 2011
Appointed Date: 08 June 2010
61 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 08 June 2010
Appointed Date: 22 April 2010

Persons With Significant Control

Mr Philip Isaac Hodari
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROMACO LIMITED Events

02 May 2017
Confirmation statement made on 22 April 2017 with updates
21 Feb 2017
Accounts for a small company made up to 31 May 2016
06 Oct 2016
Appointment of Mr Stephen Paul Baker as a director on 6 October 2016
21 Jul 2016
Registration of charge 072325900002, created on 14 July 2016
02 Jun 2016
Satisfaction of charge 072325900001 in full
...
... and 30 more events
14 Jun 2010
Termination of appointment of Halliwells Directors Limited as a director
14 Jun 2010
Termination of appointment of Mark Halliwell as a director
14 Jun 2010
Current accounting period extended from 30 April 2011 to 31 May 2011
14 Jun 2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 June 2010
22 Apr 2010
Incorporation

ROMACO LIMITED Charges

14 July 2016
Charge code 0723 2590 0002
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0723 2590 0001
Delivered: 31 May 2016
Status: Satisfied on 2 June 2016
Persons entitled: Hemmingway (Investments) LTD.
Description: 2 harrington road, worcester, worcestershire, WR2 5HB. (1ST…