WOTTON ROADSTONE LIMITED
THORPE EGHAM

Hellopages » Surrey » Runnymede » TW20 8TD

Company number 00203213
Status Active
Incorporation Date 19 January 1925
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Vishal Puri as a director on 22 October 2016; Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WOTTON ROADSTONE LIMITED are www.wottonroadstone.co.uk, and www.wotton-roadstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. The distance to to Sunningdale Rail Station is 5 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wotton Roadstone Limited is a Private Limited Company. The company registration number is 00203213. Wotton Roadstone Limited has been working since 19 January 1925. The present status of the company is Active. The registered address of Wotton Roadstone Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director BOTTLE, Stephen has been resigned. Director BROWN, Charles Bennett has been resigned. Director BULLARD, Peter Hamilton Fulke has been resigned. Director COLLINS, Michael Leslie has been resigned. Director GILLARD, Peter Henry has been resigned. Director HAMPSON, Michael David has been resigned. Director JENKINS, Derek William has been resigned. Director KALIA, Narinder Nath has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LLEWELLYN, David has been resigned. Director MCDOWALL, Malcolm John has been resigned. Director MILLARD, Richard Sydney has been resigned. Director MILLARD, Richard Sydney has been resigned. Director NEAVE, David Sidney has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Director STANDISH, Frank James has been resigned. Director SWINSON, David Richard has been resigned. Director SWINSON, David Richard has been resigned. Director YOUNG, Peter Lance has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 April 2004

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 23 March 2015
63 years old

Resigned Directors

Secretary
COLLINS, Michael Leslie
Resigned: 01 April 2004
Appointed Date: 01 July 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 01 March 1999

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 01 July 2000
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 01 March 1999
58 years old

Director
BULLARD, Peter Hamilton Fulke
Resigned: 28 June 1996
Appointed Date: 01 January 1996
91 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 01 July 2000
69 years old

Director
GILLARD, Peter Henry
Resigned: 22 May 2009
Appointed Date: 12 June 2007
73 years old

Director
HAMPSON, Michael David
Resigned: 01 July 2000
Appointed Date: 30 May 1997
67 years old

Director
JENKINS, Derek William
Resigned: 30 May 1997
Appointed Date: 01 January 1996
91 years old

Director
KALIA, Narinder Nath
Resigned: 01 March 1999
Appointed Date: 02 September 1996
85 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 01 March 1999
Appointed Date: 30 May 1997
73 years old

Director
LLEWELLYN, David
Resigned: 24 August 1996
Appointed Date: 28 June 1996
81 years old

Director
MCDOWALL, Malcolm John
Resigned: 31 December 1995
85 years old

Director
MILLARD, Richard Sydney
Resigned: 18 February 2000
Appointed Date: 23 October 1996
74 years old

Director
MILLARD, Richard Sydney
Resigned: 31 December 1995
74 years old

Director
NEAVE, David Sidney
Resigned: 18 February 2000
Appointed Date: 23 October 1996
76 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
95 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 01 March 1999
77 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 September 2011
56 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 12 April 2006
62 years old

Director
STANDISH, Frank James
Resigned: 01 July 2000
Appointed Date: 26 May 2000
61 years old

Director
SWINSON, David Richard
Resigned: 18 February 2000
Appointed Date: 23 October 1996
83 years old

Director
SWINSON, David Richard
Resigned: 31 December 1995
83 years old

Director
YOUNG, Peter Lance
Resigned: 31 December 1995
Appointed Date: 23 September 1993
87 years old

WOTTON ROADSTONE LIMITED Events

24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 144 more events
23 May 1986
Return made up to 28/03/86; full list of members
23 May 1986
Return made up to 28/03/86; full list of members

20 Jan 1977
Accounts made up to 31 December 1975
14 Jan 1976
Accounts made up to 31 December 2074
01 Jan 1973
Accounts made up to 31 December 2073

WOTTON ROADSTONE LIMITED Charges

20 September 1933
Resolution of share holder ratifying a charge dated 23/11/29.
Delivered: 29 September 1933
Status: Satisfied on 22 December 2011
Persons entitled: Lloyds Bank Limited
Description: Fixed charge on premises at or near north glamorganshire…