ROLLOVER HOLDINGS LIMITED
EGHAM INHOCO 3325 LIMITED

Hellopages » Surrey » Runnymede » TW20 8HY

Company number 05847747
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address THORPE LEA MANOR, THORPE LEA ROAD, EGHAM, SURREY, TW20 8HY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 10,433.218818 ; Current accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of ROLLOVER HOLDINGS LIMITED are www.rolloverholdings.co.uk, and www.rollover-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Feltham Rail Station is 5.7 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.3 miles; to Taplow Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollover Holdings Limited is a Private Limited Company. The company registration number is 05847747. Rollover Holdings Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Rollover Holdings Limited is Thorpe Lea Manor Thorpe Lea Road Egham Surrey Tw20 8hy. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MC CARTHY, Stan is a Director of the company. MEHIGAN, Brian Cornelius is a Director of the company. Secretary HARRIS, Katherine Anne has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ADAMS, George Andrew has been resigned. Director CURRY, Christopher John Max has been resigned. Director EVERETT, Duncan has been resigned. Director FLETCHER, Ashley James has been resigned. Director GIBBS, Rory has been resigned. Director GIBSON, Elizabeth has been resigned. Director HARRIS, Katherine Anne has been resigned. Director JACKSON, Emma Pia has been resigned. Director OSBORNE, Nigel Richard has been resigned. Director OWEN, Anthony has been resigned. Director PRATT, Christopher Gordon has been resigned. Director SANGER, David Brett has been resigned. Director SANGER, David Brett has been resigned. Director VINE, Simon has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 09 January 2015

Director
HEALY, Flor
Appointed Date: 09 January 2015
63 years old

Director
MC CARTHY, Stan
Appointed Date: 30 April 2015
68 years old

Director
MEHIGAN, Brian Cornelius
Appointed Date: 09 January 2015
64 years old

Resigned Directors

Secretary
HARRIS, Katherine Anne
Resigned: 09 January 2015
Appointed Date: 04 August 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 August 2006
Appointed Date: 15 June 2006

Director
ADAMS, George Andrew
Resigned: 18 October 2007
Appointed Date: 04 August 2006
63 years old

Director
CURRY, Christopher John Max
Resigned: 09 January 2015
Appointed Date: 18 October 2007
67 years old

Director
EVERETT, Duncan
Resigned: 30 April 2015
Appointed Date: 09 January 2015
53 years old

Director
FLETCHER, Ashley James
Resigned: 30 April 2015
Appointed Date: 04 August 2006
50 years old

Director
GIBBS, Rory
Resigned: 09 January 2015
Appointed Date: 22 May 2012
45 years old

Director
GIBSON, Elizabeth
Resigned: 01 October 2008
Appointed Date: 04 August 2006
65 years old

Director
HARRIS, Katherine Anne
Resigned: 30 April 2015
Appointed Date: 04 August 2006
51 years old

Director
JACKSON, Emma Pia
Resigned: 12 April 2012
Appointed Date: 01 October 2008
47 years old

Director
OSBORNE, Nigel Richard
Resigned: 30 April 2015
Appointed Date: 01 April 2007
59 years old

Director
OWEN, Anthony
Resigned: 30 April 2015
Appointed Date: 30 May 2007
58 years old

Director
PRATT, Christopher Gordon
Resigned: 12 October 2007
Appointed Date: 04 August 2006
55 years old

Director
SANGER, David Brett
Resigned: 09 January 2015
Appointed Date: 30 April 2011
60 years old

Director
SANGER, David Brett
Resigned: 30 April 2011
Appointed Date: 04 August 2006
60 years old

Director
VINE, Simon
Resigned: 30 April 2015
Appointed Date: 04 August 2006
67 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 04 August 2006
Appointed Date: 15 June 2006

ROLLOVER HOLDINGS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,433.218818

31 Aug 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
30 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,432.775

29 Jun 2015
Secretary's details changed for Mr Brian Durran on 9 January 2015
...
... and 103 more events
15 Aug 2006
Particulars of mortgage/charge
14 Aug 2006
Company name changed inhoco 3325 LIMITED\certificate issued on 14/08/06
08 Aug 2006
Particulars of mortgage/charge
08 Aug 2006
Particulars of mortgage/charge
15 Jun 2006
Incorporation

ROLLOVER HOLDINGS LIMITED Charges

15 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 27 January 2015
Persons entitled: Piper Private Equity Fund Iv LP (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Mortgage of shares
Delivered: 23 April 2010
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Bank PLC
Description: All of its stocks shares bonds debentures all dividends all…
15 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 27 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Guarantee & debenture
Delivered: 16 August 2006
Status: Satisfied on 27 January 2015
Persons entitled: David Sanger (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Guarantee & debenture
Delivered: 15 August 2006
Status: Satisfied on 27 January 2015
Persons entitled: Piper Private Equity Fund Iv.L.P. (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 8 August 2006
Status: Satisfied on 27 January 2015
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Mortgage of shares
Delivered: 8 August 2006
Status: Satisfied on 27 January 2015
Persons entitled: Hsbc Bank PLC
Description: All of its stocks shares bonds debentures all dividends all…