ROXHILL (RUSHDEN) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 09763470
Status Active
Incorporation Date 4 September 2015
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, 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-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 September 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 (RUSHDEN) LIMITED are www.roxhillrushden.co.uk, and www.roxhill-rushden.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one 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 Rushden Limited is a Private Limited Company. The company registration number is 09763470. Roxhill Rushden Limited has been working since 04 September 2015. The present status of the company is Active. The registered address of Roxhill Rushden Limited is Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire England 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. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director HODGE, Paul Antony has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAYLISS, Robert James
Appointed Date: 04 September 2015

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

Director
DALBY, Jason Andrew Denholm
Appointed Date: 04 September 2015
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: 04 September 2015
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

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 04 September 2015
Appointed Date: 04 September 2015

Director
HODGE, Paul Antony
Resigned: 31 December 2015
Appointed Date: 04 September 2015
68 years old

Director
WARD, Michael James
Resigned: 04 September 2015
Appointed Date: 04 September 2015
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 04 September 2015
Appointed Date: 04 September 2015

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 (RUSHDEN) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 3 September 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

15 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 22 more events
09 Sep 2015
Current accounting period shortened from 30 September 2016 to 31 March 2016
09 Sep 2015
Appointment of Mr Jason Andrew Denholm Dalby as a director on 4 September 2015
09 Sep 2015
Appointment of Mr David Christopher Lindsay Keir as a director on 4 September 2015
09 Sep 2015
Appointment of Mr Paul Antony Hodge as a director on 4 September 2015
04 Sep 2015
Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ROXHILL (RUSHDEN) LIMITED Charges

18 February 2016
Charge code 0976 3470 0001
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: Contains fixed charge…