D.P. ROLLINGS LIMITED
CHELTENHAM STROLL DEVELOPMENTS LIMITED GOODENOUGH SERVICES LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ

Company number 05252151
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address 7 MALVERN VIEW BUSINESS PARK, STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Ian Charles Power as a director on 30 June 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of D.P. ROLLINGS LIMITED are www.dprollings.co.uk, and www.d-p-rollings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P Rollings Limited is a Private Limited Company. The company registration number is 05252151. D P Rollings Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of D P Rollings Limited is 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. . ROLLINGS, Joanne Louise is a Secretary of the company. ROLLINGS, Denver Paul is a Director of the company. Secretary ME SECRETARIES LIMITED has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director POWER, Ian Charles has been resigned. Director STRIKE, James has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROLLINGS, Joanne Louise
Appointed Date: 01 September 2007

Director
ROLLINGS, Denver Paul
Appointed Date: 09 September 2005
60 years old

Resigned Directors

Secretary
ME SECRETARIES LIMITED
Resigned: 01 September 2007
Appointed Date: 09 September 2005

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 09 October 2005
Appointed Date: 06 October 2004

Director
POWER, Ian Charles
Resigned: 30 June 2016
Appointed Date: 01 September 2015
62 years old

Director
STRIKE, James
Resigned: 22 September 2006
Appointed Date: 09 September 2005
56 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 09 October 2005
Appointed Date: 06 October 2004

Persons With Significant Control

Mr Denver Paul Rollings
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

D.P. ROLLINGS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2016
Termination of appointment of Ian Charles Power as a director on 30 June 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 500

01 Oct 2015
Appointment of Mr Ian Charles Power as a director on 1 September 2015
...
... and 38 more events
27 Sep 2005
New director appointed
27 Sep 2005
New secretary appointed
27 Sep 2005
Ad 09/09/05--------- £ si 998@1=998 £ ic 2/1000
09 Sep 2005
Company name changed goodenough services LIMITED\certificate issued on 09/09/05
06 Oct 2004
Incorporation

D.P. ROLLINGS LIMITED Charges

29 March 2007
Mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Riverview, ross on wye, herefordshire, t/no he 21543, he…
8 January 2007
Mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 frogmore street abergavenny…
14 December 2005
Mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 charles street newport monmouthshire…
2 November 2005
Mortgage
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 76 ryelands street,whitecross,hereford.t/n hw 58185…