ROTOTEK LIMITED
NEWARK TRENT MOULDINGS LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 7NB

Company number 07454710
Status Active
Incorporation Date 30 November 2010
Company Type Private Limited Company
Address MILLENNIUM GREEN BUSINESS CENTRE RIO DRIVE, COLLINGHAM, NEWARK, NOTTINGHAMSHIRE, NG23 7NB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 074547100004, created on 10 January 2017; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ROTOTEK LIMITED are www.rototek.co.uk, and www.rototek.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Swinderby Rail Station is 2.4 miles; to Newark Castle Rail Station is 5.6 miles; to Rolleston Rail Station is 8.5 miles; to Saxilby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rototek Limited is a Private Limited Company. The company registration number is 07454710. Rototek Limited has been working since 30 November 2010. The present status of the company is Active. The registered address of Rototek Limited is Millennium Green Business Centre Rio Drive Collingham Newark Nottinghamshire Ng23 7nb. . HEPPELL, Jeremy Christopher is a Secretary of the company. MILLS, Shaun is a Director of the company. ROBERTS, David Mark is a Director of the company. WRIGHT, Sarah Judith is a Director of the company. WRIGHT, Stephen Nicholas is a Director of the company. Director CLAFTON, Edmund John has been resigned. Director SPENCER, Martin has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HEPPELL, Jeremy Christopher
Appointed Date: 19 July 2011

Director
MILLS, Shaun
Appointed Date: 01 October 2014
59 years old

Director
ROBERTS, David Mark
Appointed Date: 19 July 2011
62 years old

Director
WRIGHT, Sarah Judith
Appointed Date: 01 March 2014
64 years old

Director
WRIGHT, Stephen Nicholas
Appointed Date: 19 July 2011
63 years old

Resigned Directors

Director
CLAFTON, Edmund John
Resigned: 21 March 2013
Appointed Date: 11 July 2011
68 years old

Director
SPENCER, Martin
Resigned: 06 January 2015
Appointed Date: 30 November 2010
70 years old

Persons With Significant Control

Mr Stephen Nicholas Wright
Notified on: 4 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTOTEK LIMITED Events

17 Jan 2017
Registration of charge 074547100004, created on 10 January 2017
08 Jan 2017
Change of share class name or designation
08 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

19 Dec 2016
Director's details changed for Mr Stephen Nicholas Wright on 14 December 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 25 more events
19 Jul 2011
Appointment of Mr David Mark Roberts as a director
19 Jul 2011
Appointment of Mr Jeremy Christopher Heppell as a secretary
12 Jul 2011
Appointment of Mr Edmund John Clafton as a director
08 Jul 2011
Particulars of a mortgage or charge / charge no: 1
30 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ROTOTEK LIMITED Charges

10 January 2017
Charge code 0745 4710 0004
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0745 4710 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 2 June 2016
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 2 June 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…