PACE ROOFING LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 7JF

Company number 03041016
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address UNIT 5 BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY, HAMPSHIRE, SO51 7JF
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Director's details changed for Peter Alexander Kerr on 31 March 2016. The most likely internet sites of PACE ROOFING LIMITED are www.paceroofing.co.uk, and www.pace-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Redbridge Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pace Roofing Limited is a Private Limited Company. The company registration number is 03041016. Pace Roofing Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Pace Roofing Limited is Unit 5 Belbins Business Park Cupernham Lane Romsey Hampshire So51 7jf. . CHIVERS, Garry James is a Director of the company. KERR, Peter Alexander is a Director of the company. Secretary THISTLETON, David John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary FRYERN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director THISTLETON, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
CHIVERS, Garry James
Appointed Date: 01 June 2013
55 years old

Director
KERR, Peter Alexander
Appointed Date: 03 April 1995
69 years old

Resigned Directors

Secretary
THISTLETON, David John
Resigned: 29 June 1998
Appointed Date: 03 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2010
Appointed Date: 31 December 2005

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 29 June 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995
35 years old

Director
THISTLETON, David John
Resigned: 29 June 1998
Appointed Date: 03 April 1995
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

PACE ROOFING LIMITED Events

05 May 2016
Total exemption small company accounts made up to 31 July 2015
14 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Apr 2016
Director's details changed for Peter Alexander Kerr on 31 March 2016
06 May 2015
Total exemption small company accounts made up to 31 July 2014
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 59 more events
10 Apr 1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
06 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1995
Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF
03 Apr 1995
Incorporation

PACE ROOFING LIMITED Charges

25 April 1995
Fixed and floating charge
Delivered: 29 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…