ROLYS FUDGE FRANCHISING LIMITED
DEVON


Company number 03160248
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 46 HYDE ROAD, PAIGNTON, DEVON, TQ4 BY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Matthew Lewis Jones as a director on 5 December 2016; Appointment of Miss Dannee Peppi Mcguire as a director on 5 December 2016. The most likely internet sites of ROLYS FUDGE FRANCHISING LIMITED are www.rolysfudgefranchising.co.uk, and www.rolys-fudge-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Rolys Fudge Franchising Limited is a Private Limited Company. The company registration number is 03160248. Rolys Fudge Franchising Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Rolys Fudge Franchising Limited is 46 Hyde Road Paignton Devon Tq4 By. . JONES, Carolyn is a Director of the company. JONES, Matthew Lewis is a Director of the company. MCGUIRE, Dannee Peppi is a Director of the company. Secretary HEARD, Cleo Samantha has been resigned. Secretary RILEY, Lindsey Janet has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RICHARDSON, Robin Henry has been resigned. Director RILEY, Peter William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
JONES, Carolyn
Appointed Date: 11 July 2008
68 years old

Director
JONES, Matthew Lewis
Appointed Date: 05 December 2016
41 years old

Director
MCGUIRE, Dannee Peppi
Appointed Date: 05 December 2016
34 years old

Resigned Directors

Secretary
HEARD, Cleo Samantha
Resigned: 15 May 2015
Appointed Date: 01 July 2008

Secretary
RILEY, Lindsey Janet
Resigned: 03 July 2008
Appointed Date: 20 February 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 1996
Appointed Date: 15 February 1996

Director
RICHARDSON, Robin Henry
Resigned: 20 February 2006
Appointed Date: 20 February 1996
79 years old

Director
RILEY, Peter William
Resigned: 03 July 2008
Appointed Date: 20 February 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 1996
Appointed Date: 15 February 1996

Persons With Significant Control

Mrs Carolyn Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ROLYS FUDGE FRANCHISING LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Dec 2016
Appointment of Mr Matthew Lewis Jones as a director on 5 December 2016
06 Dec 2016
Appointment of Miss Dannee Peppi Mcguire as a director on 5 December 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

...
... and 51 more events
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Company name changed speed 5374 LIMITED\certificate issued on 04/03/96
29 Feb 1996
Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP
15 Feb 1996
Incorporation