ROLLEM ASSOCIATES LTD
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 2NY

Company number 06968351
Status Active
Incorporation Date 21 July 2009
Company Type Private Limited Company
Address 3 WILLOWDALE RISE, SCHOLES, ROTHERHAM, ENGLAND, S61 2NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Mrs Jayne Pears as a director on 2 May 2017; Termination of appointment of Stuart John Murphy as a director on 2 May 2017; Termination of appointment of Stuart John Murphy as a secretary on 2 May 2017. The most likely internet sites of ROLLEM ASSOCIATES LTD are www.rollemassociates.co.uk, and www.rollem-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Rollem Associates Ltd is a Private Limited Company. The company registration number is 06968351. Rollem Associates Ltd has been working since 21 July 2009. The present status of the company is Active. The registered address of Rollem Associates Ltd is 3 Willowdale Rise Scholes Rotherham England S61 2ny. . PEARS, Colin Howard is a Director of the company. PEARS, Jayne is a Director of the company. Secretary MURPHY, Stuart John has been resigned. Director MURPHY, Stuart John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PEARS, Colin Howard
Appointed Date: 21 July 2009
62 years old

Director
PEARS, Jayne
Appointed Date: 02 May 2017
60 years old

Resigned Directors

Secretary
MURPHY, Stuart John
Resigned: 02 May 2017
Appointed Date: 21 July 2009

Director
MURPHY, Stuart John
Resigned: 02 May 2017
Appointed Date: 21 July 2009
64 years old

Persons With Significant Control

Mr Stuart John Murphy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Howard Pears
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROLLEM ASSOCIATES LTD Events

22 May 2017
Appointment of Mrs Jayne Pears as a director on 2 May 2017
22 May 2017
Termination of appointment of Stuart John Murphy as a director on 2 May 2017
22 May 2017
Termination of appointment of Stuart John Murphy as a secretary on 2 May 2017
13 May 2017
Registration of charge 069683510007, created on 2 May 2017
13 May 2017
Registration of charge 069683510006, created on 2 May 2017
...
... and 26 more events
01 Aug 2011
Annual return made up to 21 July 2011 with full list of shareholders
15 Sep 2010
Accounts for a dormant company made up to 31 March 2010
15 Sep 2010
Previous accounting period shortened from 31 July 2010 to 31 March 2010
28 Jul 2010
Annual return made up to 21 July 2010 with full list of shareholders
21 Jul 2009
Incorporation

ROLLEM ASSOCIATES LTD Charges

2 May 2017
Charge code 0696 8351 0007
Delivered: 13 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a aldi supermarket, the common, ecclesfield…
2 May 2017
Charge code 0696 8351 0006
Delivered: 13 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 March 2013
Legal mortgage
Delivered: 27 March 2013
Status: Satisfied on 2 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3A, wentworth way, tankersley, barnsley…
8 March 2013
Legal mortgage
Delivered: 21 March 2013
Status: Satisfied on 2 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3A, wentworth way, tankersley, barnsley south…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Satisfied on 13 December 2016
Persons entitled: Joan Margaret Munro & Bettina Hill
Description: F/H property known as land and buildings on the south side…
29 June 2012
Legal mortgage
Delivered: 3 July 2012
Status: Satisfied on 2 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south west side of the…
29 February 2012
Debenture
Delivered: 2 March 2012
Status: Satisfied on 2 May 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…