ROTEM LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 7YH

Company number 02835310
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address UNIT 4 BOUNDARY ROAD, STURMER, HAVERHILL, SUFFOLK, CB9 7YH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Jayant Umedlal Kothari as a secretary on 1 February 2017; Termination of appointment of Linda Joyce Tempest as a secretary on 1 February 2017; Appointment of Mr Gary Lee Courtnell as a director on 1 February 2017. The most likely internet sites of ROTEM LIMITED are www.rotem.co.uk, and www.rotem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Rotem Limited is a Private Limited Company. The company registration number is 02835310. Rotem Limited has been working since 12 July 1993. The present status of the company is Active. The registered address of Rotem Limited is Unit 4 Boundary Road Sturmer Haverhill Suffolk Cb9 7yh. . KOTHARI, Jayant Umedlal is a Secretary of the company. COURTNELL, Gary Lee is a Director of the company. TEMPEST, Robin Michael is a Director of the company. Secretary TEMPEST, Linda Joyce has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
KOTHARI, Jayant Umedlal
Appointed Date: 01 February 2017

Director
COURTNELL, Gary Lee
Appointed Date: 01 February 2017
61 years old

Director
TEMPEST, Robin Michael
Appointed Date: 22 October 1993
80 years old

Resigned Directors

Secretary
TEMPEST, Linda Joyce
Resigned: 01 February 2017
Appointed Date: 22 October 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1993
Appointed Date: 12 July 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1993
Appointed Date: 12 July 1993

Persons With Significant Control

Mr Jayant Umedlal Kothari
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Michael Tempest
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTEM LIMITED Events

02 Feb 2017
Appointment of Mr Jayant Umedlal Kothari as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of Linda Joyce Tempest as a secretary on 1 February 2017
02 Feb 2017
Appointment of Mr Gary Lee Courtnell as a director on 1 February 2017
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 53 more events
07 Jan 1994
Company name changed speed 3683 LIMITED\certificate issued on 10/01/94
13 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1993
Registered office changed on 12/11/93 from: classic house 174-180 old street london EC1V 9BP

12 Jul 1993
Incorporation

ROTEM LIMITED Charges

8 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 1994
Mortgage debenture
Delivered: 29 July 1994
Status: Satisfied on 9 August 1997
Persons entitled: Paul Irving Waldman,
Description: Please see doc for further details,. A specific equitable…