TOTAL ROOF CONTROL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 7DL

Company number 02929019
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 1 MOUNT PLEASANT STREET, WEST BROMWICH BIRMINGHAM, WEST MIDLANDS, B70 7DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOTAL ROOF CONTROL LIMITED are www.totalroofcontrol.co.uk, and www.total-roof-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Total Roof Control Limited is a Private Limited Company. The company registration number is 02929019. Total Roof Control Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Total Roof Control Limited is 1 Mount Pleasant Street West Bromwich Birmingham West Midlands B70 7dl. . HORNE, Trevor is a Secretary of the company. HORNE, Trevor John is a Director of the company. JONES, Jeffrey is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GROUCUTT, Jane has been resigned. Secretary JONES, Jeffrey has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BROWN, Stephen Francis has been resigned. Director CHARTRES, Robert Michael has been resigned. Director JONES, Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HORNE, Trevor
Appointed Date: 29 October 2010

Director
HORNE, Trevor John
Appointed Date: 29 October 2010
65 years old

Director
JONES, Jeffrey
Appointed Date: 24 February 2014
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 May 1994
Appointed Date: 13 May 1994

Secretary
GROUCUTT, Jane
Resigned: 29 October 2010
Appointed Date: 17 May 1994

Secretary
JONES, Jeffrey
Resigned: 20 April 2005
Appointed Date: 28 November 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 May 1994
Appointed Date: 13 May 1994
73 years old

Director
BROWN, Stephen Francis
Resigned: 24 February 2014
Appointed Date: 29 October 2010
75 years old

Director
CHARTRES, Robert Michael
Resigned: 28 November 2003
Appointed Date: 17 May 1994
84 years old

Director
JONES, Jeffrey
Resigned: 29 October 2010
Appointed Date: 28 November 2003
75 years old

TOTAL ROOF CONTROL LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

05 May 2015
Director's details changed for Mr Trevor John Horne on 15 April 2015
...
... and 57 more events
07 Jun 1994
Ad 17/05/94--------- £ si 2@1=2 £ ic 2/4

07 Jun 1994
Director resigned

07 Jun 1994
Secretary resigned

07 Jun 1994
Registered office changed on 07/06/94 from: somerset hse temple st birmingham B2 5DN

13 May 1994
Incorporation

TOTAL ROOF CONTROL LIMITED Charges

20 September 2010
Debenture
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…