ROXHILL (READING) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 08381312
Status Active
Incorporation Date 30 January 2013
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES13 ‐ Sub divided 18/02/2016 . The most likely internet sites of ROXHILL (READING) LIMITED are www.roxhillreading.co.uk, and www.roxhill-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight 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 Reading Limited is a Private Limited Company. The company registration number is 08381312. Roxhill Reading Limited has been working since 30 January 2013. The present status of the company is Active. The registered address of Roxhill Reading 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. KEIR, 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 BLAKE, Charles James has been resigned. Director HODGE, Paul Antony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAYLISS, Robert James
Appointed Date: 30 January 2013

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

Director
DALBY, Jason Andrew Denholm
Appointed Date: 30 January 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
KEIR, David Christopher Lindsay
Appointed Date: 18 February 2016
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
BLAKE, Charles James
Resigned: 18 February 2016
Appointed Date: 30 January 2013
47 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 01 March 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 (READING) LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
23 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/02/2016

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

18 May 2016
Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2.00

...
... and 21 more events
26 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1

14 Mar 2013
Appointment of Mr Paul Antony Hodge as a director
14 Mar 2013
Register inspection address has been changed
14 Mar 2013
Current accounting period extended from 31 January 2014 to 31 March 2014
30 Jan 2013
Incorporation

ROXHILL (READING) LIMITED Charges

18 February 2016
Charge code 0838 1312 0001
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: Contains fixed charge…