T. OSCAR ROLLINS & CO., LIMITED
HOLYWOOD


Company number NI003543
Status Active
Incorporation Date 31 May 1955
Company Type Private Limited Company
Address ROLLINS HOUSE 19 SHORE ROAD HOLYWOOD, SHORE ROAD, HOLYWOOD, COUNTY DOWN, NORTHERN IRELAND, BT18 9HX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Termination of appointment of David W Lowham as a director on 7 July 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 56,128 . The most likely internet sites of T. OSCAR ROLLINS & CO., LIMITED are www.toscarrollinsco.co.uk, and www.t-oscar-rollins-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. T Oscar Rollins Co Limited is a Private Limited Company. The company registration number is NI003543. T Oscar Rollins Co Limited has been working since 31 May 1955. The present status of the company is Active. The registered address of T Oscar Rollins Co Limited is Rollins House 19 Shore Road Holywood Shore Road Holywood County Down Northern Ireland Bt18 9hx. . HOPPER, Raymond is a Director of the company. REID, Deirdre Louise is a Director of the company. ROLLINS, Patricia Eileen is a Director of the company. ROLLINS, Paul O is a Director of the company. ROLLINS, Thomas Dermot Dillon is a Director of the company. Secretary REID, Deirdre Louise has been resigned. Director BLANKLEY, Michael Elver has been resigned. Director LOWHAM, David W has been resigned. Director MCCONNELL, Denis J has been resigned. Director ROLLINS, Heather has been resigned. Director ROLLINS, Patricia Eileen has been resigned. Director ROLLINS, Thomas O has been resigned. Director ROLLINS, Walter Desmond Orr has been resigned. Director SLOAN, Charles John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
HOPPER, Raymond

89 years old

Director
REID, Deirdre Louise

70 years old

Director
ROLLINS, Patricia Eileen
Appointed Date: 12 October 2010
66 years old

Director
ROLLINS, Paul O

73 years old

Director

Resigned Directors

Secretary
REID, Deirdre Louise
Resigned: 16 March 2010

Director
BLANKLEY, Michael Elver
Resigned: 24 October 2012
91 years old

Director
LOWHAM, David W
Resigned: 07 July 2016
76 years old

Director
MCCONNELL, Denis J
Resigned: 01 April 2011
74 years old

Director
ROLLINS, Heather
Resigned: 23 March 2004
72 years old

Director
ROLLINS, Patricia Eileen
Resigned: 23 March 2004
66 years old

Director
ROLLINS, Thomas O
Resigned: 19 May 2003
111 years old

Director
ROLLINS, Walter Desmond Orr
Resigned: 20 December 2002
104 years old

Director
SLOAN, Charles John
Resigned: 01 April 2011
66 years old

T. OSCAR ROLLINS & CO., LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Termination of appointment of David W Lowham as a director on 7 July 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 56,128

23 Sep 2015
Registered office address changed from Orr House 27/39 Linenhall Street Belfast BT2 8AR to Rollins House 19 Shore Road Holywood Shore Road Holywood County Down BT18 9HX on 23 September 2015
11 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 161 more events
31 May 1955
Memorandum

31 May 1955
Situation of reg office

31 May 1955
Statement of nominal cap
31 May 1955
Articles

31 May 1955
Particulars re directors

T. OSCAR ROLLINS & CO., LIMITED Charges

2 October 2007
Mortgage or charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio 443SDL…
19 July 2000
Mortgage or charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policy. All moneys payable…
5 April 2000
Mortgage or charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage - all monies the premises situate at 48/50 bedford…
17 December 1991
Mortgage
Delivered: 18 December 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 50 bedford street belfast.
28 December 1990
Mortgage
Delivered: 16 January 1991
Status: Satisfied on 14 January 1992
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 27-29 linenhall street belfast.
5 September 1985
Mortgage
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 48/50 bedford street belfast.