ROUSE BODIES LIMITED
SCUNTHORPE ROUSE & BEER LIMITED MOBILE ENTERPRISES LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN16 1BN

Company number 03626854
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address PLOTS 55/56, GRANGE LANE NORTH, SCUNTHORPE, NORTH LINCS, DN16 1BN
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROUSE BODIES LIMITED are www.rousebodies.co.uk, and www.rouse-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Althorpe Rail Station is 4.4 miles; to Brigg Rail Station is 6.1 miles; to Kirton Lindsey Rail Station is 6.4 miles; to Ferriby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rouse Bodies Limited is a Private Limited Company. The company registration number is 03626854. Rouse Bodies Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Rouse Bodies Limited is Plots 55 56 Grange Lane North Scunthorpe North Lincs Dn16 1bn. . HUNT, Keith Richard is a Secretary of the company. HUNT, Keith Richard is a Director of the company. NICHOLS, Richard Amery is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUNT, Keith Richard has been resigned. Secretary ROUSE, Christine Anne has been resigned. Secretary ROUSE, Christine Anne has been resigned. Director BEER, Michael George has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROUSE, Mark Anthony has been resigned. Director THOMSON, David Archibald has been resigned. Director WEIGHTMAN, Paul Charles has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
HUNT, Keith Richard
Appointed Date: 01 December 2008

Director
HUNT, Keith Richard
Appointed Date: 03 April 2008
70 years old

Director
NICHOLS, Richard Amery
Appointed Date: 28 August 2008
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 1998
Appointed Date: 04 September 1998

Secretary
HUNT, Keith Richard
Resigned: 20 June 2006
Appointed Date: 30 November 2000

Secretary
ROUSE, Christine Anne
Resigned: 21 October 2008
Appointed Date: 20 June 2006

Secretary
ROUSE, Christine Anne
Resigned: 30 November 2000
Appointed Date: 14 October 1998

Director
BEER, Michael George
Resigned: 30 November 2000
Appointed Date: 14 October 1998
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 1998
Appointed Date: 04 September 1998
71 years old

Director
ROUSE, Mark Anthony
Resigned: 21 October 2008
Appointed Date: 14 October 1998
72 years old

Director
THOMSON, David Archibald
Resigned: 30 June 2013
Appointed Date: 03 April 2008
66 years old

Director
WEIGHTMAN, Paul Charles
Resigned: 03 April 2008
Appointed Date: 30 November 2000
73 years old

ROUSE BODIES LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

24 Jun 2015
Director's details changed for Mr Keith Richard Hunt on 20 June 2015
...
... and 65 more events
23 Oct 1998
New secretary appointed
23 Oct 1998
New director appointed
23 Oct 1998
New director appointed
23 Oct 1998
Registered office changed on 23/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Sep 1998
Incorporation