ROTHER VALLEY CONVEYORS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8NF

Company number 04755644
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address THE SYCAMORES, FOXCROFT MEADOWS, MALTBY, ROTHERHAM, SOUTH YORKSHIRE, S66 8NF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of ROTHER VALLEY CONVEYORS LIMITED are www.rothervalleyconveyors.co.uk, and www.rother-valley-conveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Rother Valley Conveyors Limited is a Private Limited Company. The company registration number is 04755644. Rother Valley Conveyors Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Rother Valley Conveyors Limited is The Sycamores Foxcroft Meadows Maltby Rotherham South Yorkshire S66 8nf. . MAXWELL, Jayne Marie is a Secretary of the company. MAXWELL, Jayne Marie is a Director of the company. MAXWELL, Paul Garry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MAXWELL, Jayne Marie
Appointed Date: 07 May 2003

Director
MAXWELL, Jayne Marie
Appointed Date: 07 May 2003
62 years old

Director
MAXWELL, Paul Garry
Appointed Date: 07 May 2003
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Persons With Significant Control

Mrs Jayne Marie Maxwell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Garry Maxwell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHER VALLEY CONVEYORS LIMITED Events

23 May 2017
Confirmation statement made on 7 May 2017 with updates
26 Jan 2017
Micro company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

04 Jan 2016
Micro company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

...
... and 27 more events
14 May 2003
New director appointed
14 May 2003
New secretary appointed;new director appointed
07 May 2003
Secretary resigned
07 May 2003
Director resigned
07 May 2003
Incorporation

ROTHER VALLEY CONVEYORS LIMITED Charges

21 June 2007
Fixed and floating charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…