ROTH UK LIMITED
TAUNTON CLIMATE PIPEWORK SYSTEMS LIMITED

Hellopages » Somerset » Taunton Deane » TA4 2RL

Company number 05469573
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address HIGHER FORD, WIVELISCOMBE, TAUNTON, SOMERSET, TA4 2RL
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Appointment of Mr Graham Colin Moore as a secretary on 29 March 2017; Termination of appointment of Claus-Hinrich Roth as a director on 29 March 2017. The most likely internet sites of ROTH UK LIMITED are www.rothuk.co.uk, and www.roth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Roth Uk Limited is a Private Limited Company. The company registration number is 05469573. Roth Uk Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Roth Uk Limited is Higher Ford Wiveliscombe Taunton Somerset Ta4 2rl. . MOORE, Graham Colin is a Secretary of the company. KRONIL, Per is a Director of the company. VOSS, Morten Nyvang is a Director of the company. Secretary DARVILL, Michael Craig has been resigned. Secretary DAVIES, Gina Ellen has been resigned. Secretary QUARTLY, Elizabeth Ann has been resigned. Director DARVILL, Michael Craig has been resigned. Director GERHARDT, Juergen, Herr has been resigned. Director QUARTLY, Elizabeth Ann has been resigned. Director ROTH, Claus-Hinrich has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MOORE, Graham Colin
Appointed Date: 29 March 2017

Director
KRONIL, Per
Appointed Date: 29 March 2017
56 years old

Director
VOSS, Morten Nyvang
Appointed Date: 29 March 2017
50 years old

Resigned Directors

Secretary
DARVILL, Michael Craig
Resigned: 31 March 2013
Appointed Date: 15 June 2007

Secretary
DAVIES, Gina Ellen
Resigned: 15 June 2007
Appointed Date: 02 June 2005

Secretary
QUARTLY, Elizabeth Ann
Resigned: 29 March 2017
Appointed Date: 01 April 2013

Director
DARVILL, Michael Craig
Resigned: 31 March 2013
Appointed Date: 02 June 2005
65 years old

Director
GERHARDT, Juergen, Herr
Resigned: 01 September 2010
Appointed Date: 06 April 2007
67 years old

Director
QUARTLY, Elizabeth Ann
Resigned: 29 March 2017
Appointed Date: 01 April 2013
64 years old

Director
ROTH, Claus-Hinrich
Resigned: 29 March 2017
Appointed Date: 01 September 2010
54 years old

Persons With Significant Control

Roth Nordic A/S
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

ROTH UK LIMITED Events

12 May 2017
Confirmation statement made on 12 May 2017 with updates
08 May 2017
Appointment of Mr Graham Colin Moore as a secretary on 29 March 2017
08 May 2017
Termination of appointment of Claus-Hinrich Roth as a director on 29 March 2017
08 May 2017
Termination of appointment of Elizabeth Ann Quartly as a director on 29 March 2017
08 May 2017
Termination of appointment of Elizabeth Ann Quartly as a secretary on 29 March 2017
...
... and 47 more events
15 May 2007
Company name changed climate pipework systems LIMITED\certificate issued on 15/05/07
09 May 2007
New director appointed
04 Apr 2007
Total exemption small company accounts made up to 30 June 2006
03 Jul 2006
Return made up to 02/06/06; full list of members
02 Jun 2005
Incorporation

ROTH UK LIMITED Charges

29 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…