ROLPEX LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6HE

Company number 03216387
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address ROLPEX LIMITED, 4 MARLBOROUGH CLOSE, MARPLE, STOCKPORT, CHESHIRE, SK6 6HE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROLPEX LIMITED are www.rolpex.co.uk, and www.rolpex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Rolpex Limited is a Private Limited Company. The company registration number is 03216387. Rolpex Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Rolpex Limited is Rolpex Limited 4 Marlborough Close Marple Stockport Cheshire Sk6 6he. The company`s financial liabilities are £143.11k. It is £38.45k against last year. The cash in hand is £31.19k. It is £17.56k against last year. And the total assets are £202.06k, which is £34.94k against last year. NADIN, Linda Elaine is a Secretary of the company. NADIN, Peter Howard is a Director of the company. Secretary NADIN, Peter Howard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TOMLINSON, John Ernest has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


rolpex Key Finiance

LIABILITIES £143.11k
+36%
CASH £31.19k
+128%
TOTAL ASSETS £202.06k
+20%
All Financial Figures

Current Directors

Secretary
NADIN, Linda Elaine
Appointed Date: 30 April 1998

Director
NADIN, Peter Howard
Appointed Date: 17 July 1996
73 years old

Resigned Directors

Secretary
NADIN, Peter Howard
Resigned: 30 April 1998
Appointed Date: 17 July 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 July 1996
Appointed Date: 21 June 1996

Director
TOMLINSON, John Ernest
Resigned: 30 April 1998
Appointed Date: 17 July 1996
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 July 1996
Appointed Date: 21 June 1996

ROLPEX LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
31 Jul 1996
Secretary resigned
31 Jul 1996
Director resigned
31 Jul 1996
Registered office changed on 31/07/96 from: temple house 20 holywell row, london, EC2A 4JB
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.

31 Jul 1996
Registered office changed on 31/07/96 from: temple house 20 holywell row london EC2A 4JB
21 Jun 1996
Incorporation