ROCKLINE INDUSTRIES LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 0DH

Company number 03025769
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address HEMING ROAD, REDDITCH, WORCESTERSHIRE, B98 0DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 30 June 2016; Satisfaction of charge 5 in full. The most likely internet sites of ROCKLINE INDUSTRIES LIMITED are www.rocklineindustries.co.uk, and www.rockline-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Rockline Industries Limited is a Private Limited Company. The company registration number is 03025769. Rockline Industries Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Rockline Industries Limited is Heming Road Redditch Worcestershire B98 0dh. . ELLIS, Simon David Graham is a Secretary of the company. ROUSH, Craig is a Director of the company. RUDOLPH, Randy is a Director of the company. Secretary ELLIS, Simon David Graham has been resigned. Secretary RUDOLPH, Ralph has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BUXTON, Richard John has been resigned. Director ELLIS, Simon David Graham has been resigned. Director ELLIS, Simon David Graham has been resigned. Director PETERSON, Stephen has been resigned. Director ROUSH, Craig R has been resigned. Director RUDOLPH, Ralph has been resigned. Director RUDOLPH, Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ELLIS, Simon David Graham
Appointed Date: 05 February 2001

Director
ROUSH, Craig
Appointed Date: 01 June 2012
70 years old

Director
RUDOLPH, Randy
Appointed Date: 14 April 1995
70 years old

Resigned Directors

Secretary
ELLIS, Simon David Graham
Resigned: 01 January 1999
Appointed Date: 18 August 1995

Secretary
RUDOLPH, Ralph
Resigned: 05 February 2001
Appointed Date: 14 April 1995

Nominee Secretary
THOMAS, Howard
Resigned: 14 April 1995
Appointed Date: 23 February 1995

Director
BUXTON, Richard John
Resigned: 15 February 2000
Appointed Date: 18 August 1995
82 years old

Director
ELLIS, Simon David Graham
Resigned: 27 August 2001
Appointed Date: 07 February 2000
57 years old

Director
ELLIS, Simon David Graham
Resigned: 01 January 1999
Appointed Date: 18 August 1995
57 years old

Director
PETERSON, Stephen
Resigned: 27 August 2001
Appointed Date: 20 January 1999
81 years old

Director
ROUSH, Craig R
Resigned: 27 August 2001
Appointed Date: 20 January 1999
70 years old

Director
RUDOLPH, Ralph
Resigned: 23 January 2012
Appointed Date: 14 April 1995
102 years old

Director
RUDOLPH, Robert
Resigned: 20 January 1999
Appointed Date: 18 August 1995
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 April 1995
Appointed Date: 23 February 1995
63 years old

Persons With Significant Control

Rockline Industries Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKLINE INDUSTRIES LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
22 Sep 2016
Full accounts made up to 30 June 2016
16 Jun 2016
Satisfaction of charge 5 in full
16 Jun 2016
Satisfaction of charge 6 in full
16 Jun 2016
Satisfaction of charge 2 in full
...
... and 122 more events
28 Apr 1995
Company name changed dornwear LIMITED\certificate issued on 01/05/95
24 Apr 1995
Director resigned;new director appointed
24 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
24 Apr 1995
Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY
23 Feb 1995
Incorporation

ROCKLINE INDUSTRIES LIMITED Charges

1 March 2001
Legal charge
Delivered: 7 March 2001
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: Unit 25, washford industrial estate, redditch…
1 March 2001
Floating charge
Delivered: 7 March 2001
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 March 2001
Debenture
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Rockline Industries Inc
Description: Freehold property known as unit 25, washford industrial…
22 May 1998
Debenture
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Rockline Industries Inc.
Description: All its stock in trade both present and future and all book…
31 August 1995
Chattel mortgage
Delivered: 7 September 1995
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: Paper folding machine interfolding line serial no. 5841…
12 July 1995
Debenture
Delivered: 19 July 1995
Status: Satisfied on 13 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…