ROLAND (U.K.) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FJ

Company number 01216941
Status Active
Incorporation Date 23 June 1975
Company Type Private Limited Company
Address UNIT 9D ATLANTIC CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, WEST GLAMORGAN, SA7 9FJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,019,245 . The most likely internet sites of ROLAND (U.K.) LIMITED are www.rolanduk.co.uk, and www.roland-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Roland U K Limited is a Private Limited Company. The company registration number is 01216941. Roland U K Limited has been working since 23 June 1975. The present status of the company is Active. The registered address of Roland U K Limited is Unit 9d Atlantic Close Swansea Enterprise Park Swansea West Glamorgan Sa7 9fj. . RAISON, Gordon Leonard Thomas is a Director of the company. VAZQUEZ, David is a Director of the company. YANASE, Kazuya is a Director of the company. Secretary GRIFFITHS, Simon Graham has been resigned. Secretary NUNNEY, Brian has been resigned. Secretary STEPHENS, Paul Christopher has been resigned. Director BLEASE, Paul David has been resigned. Director BOOTH, John Edward has been resigned. Director DAN, Katsuyoshi has been resigned. Director DAVIES, Jeremy Paul has been resigned. Director GRIFFITHS, Simon Graham has been resigned. Director HARADA, Yutuka has been resigned. Director HEATH, Peter has been resigned. Director KAKEHASHI, Ikutaro has been resigned. Director MEAD, Frederick Robert has been resigned. Director MIKI, Junichi has been resigned. Director NUNNEY, Brian has been resigned. Director STEPHENS, Paul Christopher has been resigned. Director STODDART, Kenneth Robert Read has been resigned. Director TANAKA, Hidekazu has been resigned. Director VAZQUEZ, David has been resigned. Director WALTER, Timothy John has been resigned. Director WHITTEN, Helen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
RAISON, Gordon Leonard Thomas
Appointed Date: 01 January 2014
60 years old

Director
VAZQUEZ, David
Appointed Date: 28 April 2015
48 years old

Director
YANASE, Kazuya
Appointed Date: 12 April 2016
64 years old

Resigned Directors

Secretary
GRIFFITHS, Simon Graham
Resigned: 01 January 2014
Appointed Date: 20 July 2009

Secretary
NUNNEY, Brian
Resigned: 15 March 1993

Secretary
STEPHENS, Paul Christopher
Resigned: 30 June 2009
Appointed Date: 15 March 1993

Director
BLEASE, Paul David
Resigned: 10 March 2008
Appointed Date: 01 January 2002
70 years old

Director
BOOTH, John Edward
Resigned: 21 June 2013
Appointed Date: 14 March 1996
75 years old

Director
DAN, Katsuyoshi
Resigned: 19 December 2005
Appointed Date: 31 March 2003
83 years old

Director
DAVIES, Jeremy Paul
Resigned: 04 January 2005
Appointed Date: 12 August 1996
68 years old

Director
GRIFFITHS, Simon Graham
Resigned: 01 January 2014
Appointed Date: 01 August 2009
55 years old

Director
HARADA, Yutuka
Resigned: 31 March 2003
89 years old

Director
HEATH, Peter
Resigned: 01 January 2014
Appointed Date: 01 April 2009
67 years old

Director
KAKEHASHI, Ikutaro
Resigned: 20 June 2006
95 years old

Director
MEAD, Frederick Robert
Resigned: 02 July 1996
84 years old

Director
MIKI, Junichi
Resigned: 12 April 2016
Appointed Date: 01 April 2013
70 years old

Director
NUNNEY, Brian
Resigned: 02 July 1996
91 years old

Director
STEPHENS, Paul Christopher
Resigned: 30 June 2009
Appointed Date: 18 March 1996
63 years old

Director
STODDART, Kenneth Robert Read
Resigned: 16 July 1993
76 years old

Director
TANAKA, Hidekazu
Resigned: 01 April 2013
Appointed Date: 19 December 2005
66 years old

Director
VAZQUEZ, David
Resigned: 01 January 2014
Appointed Date: 01 January 2014
48 years old

Director
WALTER, Timothy John
Resigned: 28 April 2015
Appointed Date: 01 January 2002
58 years old

Director
WHITTEN, Helen
Resigned: 01 May 2014
Appointed Date: 01 October 2012
51 years old

Persons With Significant Control

Roland Europe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROLAND (U.K.) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,019,245

28 Jun 2016
Register(s) moved to registered office address Unit 9D Atlantic Close Swansea Enterprise Park Swansea West Glamorgan SA7 9FJ
13 Apr 2016
Termination of appointment of Junichi Miki as a director on 12 April 2016
...
... and 144 more events
17 Sep 1987
Director resigned;new director appointed

11 Sep 1986
Group of companies' accounts made up to 31 March 1986

11 Sep 1986
Return made up to 06/06/86; full list of members

21 Aug 1981
Company name changed\certificate issued on 21/08/81
23 Jun 1975
Certificate of incorporation

ROLAND (U.K.) LIMITED Charges

21 April 1999
Legal charge
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 9D atlantic close swansea enterprise park swansea in…
8 December 1998
Debenture
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1991
Legal mortgage
Delivered: 27 February 1991
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: Site 720. ancells business park being part of land to the…
18 January 1990
Legal mortgage
Delivered: 2 February 1990
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a site 90 atlantic close swansea enterprise…
27 November 1989
Charge over building agreement
Delivered: 14 December 1989
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: Assignment of all the company's benefit of the building…
31 October 1989
Mortgage debenture
Delivered: 10 November 1989
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1981
Debenture
Delivered: 20 January 1981
Status: Satisfied on 14 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…