ROPEMAKER DEANSGATE LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 04342803
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016; Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017; Appointment of Diana Patricia Legge as a secretary on 20 February 2017. The most likely internet sites of ROPEMAKER DEANSGATE LIMITED are www.ropemakerdeansgate.co.uk, and www.ropemaker-deansgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Ropemaker Deansgate Limited is a Private Limited Company. The company registration number is 04342803. Ropemaker Deansgate Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Ropemaker Deansgate Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . LEGGE, Diana Patricia is a Secretary of the company. HAYNE, Timothy Michael is a Director of the company. MACLEOD, Douglas Roderick is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary NOEL, Dawn has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Secretary SUNBURY SECRETARIES LIMITED has been resigned. Director ALLEN, David Christopher, Dr has been resigned. Director BAMFIELD, Nicholas Mark Hargrave has been resigned. Director BANTOCK, Angus Graham Granville has been resigned. Director BEARMAN, John Christopher has been resigned. Director JONES, Clinton Bernard Ashton has been resigned. Director LOCKHART, Stephen Wilson has been resigned. Director MALTBY, Colin Charles has been resigned. Director PIKE, Anthony John Allen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEGGE, Diana Patricia
Appointed Date: 20 February 2017

Director
HAYNE, Timothy Michael
Appointed Date: 31 March 2008
71 years old

Director
MACLEOD, Douglas Roderick
Appointed Date: 04 July 2016
72 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 19 December 2001

Secretary
ELVIDGE, Janet
Resigned: 01 February 2008
Appointed Date: 03 November 2006

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
NOEL, Dawn
Resigned: 03 November 2006
Appointed Date: 01 February 2006

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 01 February 2008

Secretary
SUNBURY SECRETARIES LIMITED
Resigned: 20 February 2017
Appointed Date: 01 July 2010

Director
ALLEN, David Christopher, Dr
Resigned: 31 March 2008
Appointed Date: 19 December 2001
71 years old

Director
BAMFIELD, Nicholas Mark Hargrave
Resigned: 29 July 2016
Appointed Date: 31 March 2008
66 years old

Director
BANTOCK, Angus Graham Granville
Resigned: 31 December 2016
Appointed Date: 01 May 2012
63 years old

Director
BEARMAN, John Christopher
Resigned: 30 June 2016
Appointed Date: 24 September 2012
60 years old

Director
JONES, Clinton Bernard Ashton
Resigned: 30 December 2005
Appointed Date: 19 December 2001
75 years old

Director
LOCKHART, Stephen Wilson
Resigned: 01 May 2012
Appointed Date: 01 January 2006
65 years old

Director
MALTBY, Colin Charles
Resigned: 14 June 2007
Appointed Date: 19 December 2001
75 years old

Director
PIKE, Anthony John Allen
Resigned: 24 September 2012
Appointed Date: 14 June 2007
73 years old

Persons With Significant Control

Ropemaker Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROPEMAKER DEANSGATE LIMITED Events

01 Mar 2017
Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016
21 Feb 2017
Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017
21 Feb 2017
Appointment of Diana Patricia Legge as a secretary on 20 February 2017
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Aug 2016
Appointment of Douglas Roderick Macleod as a director on 4 July 2016
...
... and 71 more events
18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2002
New director appointed
19 Dec 2001
Incorporation

ROPEMAKER DEANSGATE LIMITED Charges

4 November 2011
Shareholder's security agreement
Delivered: 9 November 2011
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties
Description: All the shares being all of the shares in the share capital…