Company number 01669883
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address FIRST FLOOR 73-75, HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HR
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Adam Louis Stiff as a director on 20 July 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
GBP 1,000
. The most likely internet sites of ROTOR SCAFFOLDING SERVICES LIMITED are www.rotorscaffoldingservices.co.uk, and www.rotor-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Rotor Scaffolding Services Limited is a Private Limited Company.
The company registration number is 01669883. Rotor Scaffolding Services Limited has been working since 06 October 1982.
The present status of the company is Active. The registered address of Rotor Scaffolding Services Limited is First Floor 73 75 High Street Stevenage Hertfordshire Sg1 3hr. . MARSDEN, Robert is a Secretary of the company. HECQUET, Terence is a Director of the company. MARSDEN, Robert is a Director of the company. Secretary MORRIS, Brian Ellis has been resigned. Director MORRIS, Brian Ellis has been resigned. Director SAVAGE, Stewart Richard has been resigned. Director STIFF, Adam Louis has been resigned. Director WHINCAP, Robert Michael has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Director
STIFF, Adam Louis
Resigned: 20 July 2016
Appointed Date: 01 January 2004
62 years old
ROTOR SCAFFOLDING SERVICES LIMITED Events
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Termination of appointment of Adam Louis Stiff as a director on 20 July 2016
20 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
...
... and 85 more events
06 Jan 1988
Full accounts made up to 31 October 1986
06 Jan 1988
Return made up to 08/06/87; full list of members
22 May 1987
Full accounts made up to 31 October 1985
22 May 1987
Return made up to 28/07/86; full list of members
07 May 1987
Registered office changed on 07/05/87 from: 106/108 powis street, woolwich, london, SE18 6LV
17 September 2013
Charge code 0166 9883 0005
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2012
Guarantee & debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2010
Legal charge
Delivered: 4 September 2010
Status: Satisfied
on 12 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 14A maypole cresent darent industrial estate erith kent…
11 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied
on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1985
Debenture
Delivered: 24 July 1985
Status: Satisfied
on 18 May 2010
Persons entitled: Barclays Bank PLC
Description: Please see doc M15. Fixed and floating charges over the…