ROADFORMS UK LTD
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » TD15 1NP

Company number 05097254
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address AVA LODGE CASTLE TERRACE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 1NP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of ROADFORMS UK LTD are www.roadformsuk.co.uk, and www.roadforms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Roadforms Uk Ltd is a Private Limited Company. The company registration number is 05097254. Roadforms Uk Ltd has been working since 07 April 2004. The present status of the company is Active. The registered address of Roadforms Uk Ltd is Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland Td15 1np. . ROBERTSON, Margaret Anne is a Secretary of the company. ROBERTSON, Gary James is a Director of the company. ROBERTSON, Margaret Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILLIES, Mark has been resigned. Director LINDORES, Euan Mark has been resigned. Director ROBERTSON, John Gordon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
ROBERTSON, Margaret Anne
Appointed Date: 07 April 2004

Director
ROBERTSON, Gary James
Appointed Date: 01 March 2007
55 years old

Director
ROBERTSON, Margaret Anne
Appointed Date: 07 April 2004
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
GILLIES, Mark
Resigned: 14 August 2013
Appointed Date: 01 November 2004
56 years old

Director
LINDORES, Euan Mark
Resigned: 01 November 2004
Appointed Date: 07 April 2004
45 years old

Director
ROBERTSON, John Gordon
Resigned: 01 March 2007
Appointed Date: 07 April 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Persons With Significant Control

Mrs Margaret Anne Robertson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Gary James Robertson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROADFORMS UK LTD Events

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 34 more events
04 May 2004
Director resigned
04 May 2004
New director appointed
04 May 2004
New secretary appointed;new director appointed
04 May 2004
New director appointed
07 Apr 2004
Incorporation