ROXHILL (JUNCTION 15) LIMITED
RUGBY ROXHILL (JUNCTION 15A) LIMITED

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 08763104
Status Active
Incorporation Date 5 November 2013
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Resolutions RES13 ‐ Sub divided 18/02/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ROXHILL (JUNCTION 15) LIMITED are www.roxhilljunction15.co.uk, and www.roxhill-junction-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxhill Junction 15 Limited is a Private Limited Company. The company registration number is 08763104. Roxhill Junction 15 Limited has been working since 05 November 2013. The present status of the company is Active. The registered address of Roxhill Junction 15 Limited is Lumonics House Valley Drive Swift Valley Rugby Warwickshire Cv21 1tq. . BAYLISS, Robert James is a Secretary of the company. BIGNELL, Alexander Robert is a Director of the company. DALBY, Jason Andrew Denholm is a Director of the company. GLATMAN, Mark Lewis is a Director of the company. GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. HOLLINSHEAD, Ashley John is a Director of the company. KIER, David Christopher Lindsay is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. WALKER, Andrew Nicholas is a Director of the company. Director HODGE, Paul Antony has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BAYLISS, Robert James
Appointed Date: 05 November 2013

Director
BIGNELL, Alexander Robert
Appointed Date: 18 February 2016
53 years old

Director
DALBY, Jason Andrew Denholm
Appointed Date: 05 November 2013
58 years old

Director
GLATMAN, Mark Lewis
Appointed Date: 18 February 2016
69 years old

Director
GULLIFORD, Andrew Stephen
Appointed Date: 18 February 2016
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 18 February 2016
51 years old

Director
HOLLINSHEAD, Ashley John
Appointed Date: 01 January 2016
48 years old

Director
KIER, David Christopher Lindsay
Appointed Date: 05 November 2013
63 years old

Director
OSBORN, Gareth John
Appointed Date: 18 February 2016
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 18 February 2016
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 18 February 2016
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 18 February 2016
50 years old

Director
WALKER, Andrew Nicholas
Appointed Date: 18 February 2016
63 years old

Resigned Directors

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 05 November 2013
68 years old

Persons With Significant Control

Roxhill Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Segro Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROXHILL (JUNCTION 15) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 5 November 2016 with updates
23 Jun 2016
Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jun 2016
Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4

20 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/02/2016

...
... and 19 more events
13 Nov 2013
Register inspection address has been changed
13 Nov 2013
Current accounting period extended from 30 November 2014 to 31 March 2015
11 Nov 2013
Company name changed roxhill (junction 15A) LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07

11 Nov 2013
Change of name notice
05 Nov 2013
Incorporation
Statement of capital on 2013-11-05
  • GBP 1

ROXHILL (JUNCTION 15) LIMITED Charges

18 February 2016
Charge code 0876 3104 0001
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: Contains fixed charge…