ROCK INDUSTRIAL & WELDING SUPPLIES LTD
GUILDFORD ROCK WELDING SUPPLIES LIMITED


Company number 02481967
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address 10 PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of Mrs Sally Ann Williams as a director on 8 December 2016; Termination of appointment of Julian Michael Bland as a director on 8 December 2016. The most likely internet sites of ROCK INDUSTRIAL & WELDING SUPPLIES LTD are www.rockindustrialweldingsupplies.co.uk, and www.rock-industrial-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Rock Industrial Welding Supplies Ltd is a Private Limited Company. The company registration number is 02481967. Rock Industrial Welding Supplies Ltd has been working since 15 March 1990. The present status of the company is Active. The registered address of Rock Industrial Welding Supplies Ltd is 10 Priestley Road Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. EVANS, Steven Paul is a Director of the company. GILL, Graham is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary GODLEY, Russell Christopher has been resigned. Director BLAND, Julian Michael has been resigned. Director BLAND, Julian Michael has been resigned. Director BRIDGER, Andrew Jeffery has been resigned. Director CHAPMAN, Paul Jonathan has been resigned. Director DAVIES, Peter Richard has been resigned. Director GODLEY, Russell Christopher has been resigned. Director HUDSON, Stuart has been resigned. Director KARKUT, Mieczyslaw John has been resigned. Director SEAMAN, Raymond Leslie has been resigned. Director TUHME, Claire has been resigned. Director WALKER, Raymond has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 05 August 2011

Director
EVANS, Steven Paul

66 years old

Director
GILL, Graham
Appointed Date: 23 June 2016
63 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 08 December 2016
55 years old

Resigned Directors

Secretary
GODLEY, Russell Christopher
Resigned: 05 August 2011

Director
BLAND, Julian Michael
Resigned: 08 December 2016
Appointed Date: 24 November 2014
58 years old

Director
BLAND, Julian Michael
Resigned: 01 November 2014
Appointed Date: 10 December 2013
58 years old

Director
BRIDGER, Andrew Jeffery
Resigned: 30 June 2016
Appointed Date: 14 November 2011
54 years old

Director
CHAPMAN, Paul Jonathan
Resigned: 07 December 2011
Appointed Date: 24 August 2005
59 years old

Director
DAVIES, Peter Richard
Resigned: 19 December 2005
67 years old

Director
GODLEY, Russell Christopher
Resigned: 30 September 2011
Appointed Date: 11 June 1997
66 years old

Director
HUDSON, Stuart
Resigned: 30 June 2016
Appointed Date: 14 November 2011
53 years old

Director
KARKUT, Mieczyslaw John
Resigned: 02 February 1999
90 years old

Director
SEAMAN, Raymond Leslie
Resigned: 23 September 1996
78 years old

Director
TUHME, Claire
Resigned: 01 November 2014
Appointed Date: 09 March 2012
47 years old

Director
WALKER, Raymond
Resigned: 06 September 2012
Appointed Date: 24 August 2005
68 years old

Persons With Significant Control

Industrial Supplies & Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCK INDUSTRIAL & WELDING SUPPLIES LTD Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Dec 2016
Appointment of Mrs Sally Ann Williams as a director on 8 December 2016
21 Dec 2016
Termination of appointment of Julian Michael Bland as a director on 8 December 2016
02 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Stuart Hudson as a director on 30 June 2016
...
... and 103 more events
26 Sep 1990
Accounting reference date notified as 30/09

11 May 1990
Company name changed regalwade engineers LIMITED\certificate issued on 14/05/90

09 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Registered office changed on 09/05/90 from: bridge house 181 queen victoria street london EC4V 4DD

15 Mar 1990
Incorporation

ROCK INDUSTRIAL & WELDING SUPPLIES LTD Charges

31 October 1990
Charge over book debts
Delivered: 14 November 1990
Status: Satisfied on 10 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book and other debts.