ROXBORO LIMITED
LONDON SOLARTRON PROPERTIES LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02858310
Status Liquidation
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Register(s) moved to registered inspection location Level C Level 36 Tower 42 25Old Broad Street London EC2N 1HQ; Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 9 October 2016. The most likely internet sites of ROXBORO LIMITED are www.roxboro.co.uk, and www.roxboro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Roxboro Limited is a Private Limited Company. The company registration number is 02858310. Roxboro Limited has been working since 30 September 1993. The present status of the company is Liquidation. The registered address of Roxboro Limited is 1 More London Place London Se1 2af. . SHEEHY, Ronan Michael is a Secretary of the company. KHANBABI, Fariyal is a Director of the company. SHEEHY, Ronan Michael is a Director of the company. Secretary ANDREWS, John Beresford has been resigned. Secretary BUCKLEY, Cathryn Ann has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HOWARD, Robert Damian has been resigned. Director BUCKLEY, Cathryn Ann has been resigned. Director BURTON, Thomas Roy has been resigned. Director FRYER, Mark Rupert Maxwell has been resigned. Director GILES, Nicholas David Martin has been resigned. Director HOWARD, Robert Damian has been resigned. Director RICKETTS, Andrew Frederick has been resigned. Director TEE, Henry Leonard has been resigned. Director TEMPEST, Philip Anthony has been resigned. Director VAISEY, Alfred John has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SHEEHY, Ronan Michael
Appointed Date: 25 January 2016

Director
KHANBABI, Fariyal
Appointed Date: 02 March 2015
58 years old

Director
SHEEHY, Ronan Michael
Appointed Date: 25 January 2016
58 years old

Resigned Directors

Secretary
ANDREWS, John Beresford
Resigned: 28 April 1999
Appointed Date: 20 May 1994

Secretary
BUCKLEY, Cathryn Ann
Resigned: 21 September 2009
Appointed Date: 28 April 1999

Secretary
GILES, Nicholas David Martin
Resigned: 25 January 2016
Appointed Date: 21 September 2009

Secretary
HOWARD, Robert Damian
Resigned: 20 May 1994
Appointed Date: 27 October 1993

Director
BUCKLEY, Cathryn Ann
Resigned: 22 December 2009
Appointed Date: 29 September 2005
62 years old

Director
BURTON, Thomas Roy
Resigned: 02 March 2015
Appointed Date: 19 October 2005
78 years old

Director
FRYER, Mark Rupert Maxwell
Resigned: 15 January 2014
Appointed Date: 01 October 2010
58 years old

Director
GILES, Nicholas David Martin
Resigned: 25 January 2016
Appointed Date: 01 October 2010
54 years old

Director
HOWARD, Robert Damian
Resigned: 03 April 1995
Appointed Date: 27 October 1993
68 years old

Director
RICKETTS, Andrew Frederick
Resigned: 31 August 1996
Appointed Date: 20 May 1994
69 years old

Director
TEE, Henry Leonard
Resigned: 19 October 2005
Appointed Date: 20 May 1994
79 years old

Director
TEMPEST, Philip Anthony
Resigned: 31 December 1995
Appointed Date: 27 October 1993
76 years old

Director
VAISEY, Alfred John
Resigned: 29 September 2005
Appointed Date: 31 August 1996
71 years old

ROXBORO LIMITED Events

13 Mar 2017
Return of final meeting in a members' voluntary winding up
10 Oct 2016
Register(s) moved to registered inspection location Level C Level 36 Tower 42 25Old Broad Street London EC2N 1HQ
09 Oct 2016
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 9 October 2016
09 Oct 2016
Register inspection address has been changed to Level C Level 36 Tower 42 25Old Broad Street London EC2N 1HQ
06 Oct 2016
Appointment of a voluntary liquidator
...
... and 93 more events
25 Nov 1993
Director resigned;new director appointed

25 Nov 1993
Registered office changed on 25/11/93 from: 200 aldersgate street london EC1A 4JJ

25 Nov 1993
Accounting reference date notified as 31/12

12 Nov 1993
Company name changed lotusglade LIMITED\certificate issued on 15/11/93

30 Sep 1993
Incorporation

ROXBORO LIMITED Charges

24 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 26 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…