WARWICKSHIRE ROOFING CENTRE LIMITED
SOUTH YORKSHIRE


Company number 04244425
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT, ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WARWICKSHIRE ROOFING CENTRE LIMITED are www.warwickshireroofingcentre.co.uk, and www.warwickshire-roofing-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Warwickshire Roofing Centre Limited is a Private Limited Company. The company registration number is 04244425. Warwickshire Roofing Centre Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Warwickshire Roofing Centre Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary HALEY, Stephen David has been resigned. Secretary PEEL, Christine Mary has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director HALEY, Stephen David has been resigned. Director MOREY, John William has been resigned. Director MURPHY, Andrew John has been resigned. Director ROE, Robert Henry has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 May 2007

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 22 November 2011
67 years old

Resigned Directors

Secretary
HALEY, Stephen David
Resigned: 02 December 2005
Appointed Date: 02 July 2001

Secretary
PEEL, Christine Mary
Resigned: 01 May 2007
Appointed Date: 02 December 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 01 May 2007
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 01 May 2007
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 May 2007
61 years old

Director
HALEY, Stephen David
Resigned: 02 December 2005
Appointed Date: 02 July 2001
65 years old

Director
MOREY, John William
Resigned: 02 December 2005
Appointed Date: 02 August 2001
76 years old

Director
MURPHY, Andrew John
Resigned: 01 May 2007
Appointed Date: 02 August 2001
58 years old

Director
ROE, Robert Henry
Resigned: 02 December 2005
Appointed Date: 02 July 2001
86 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 01 May 2007
74 years old

WARWICKSHIRE ROOFING CENTRE LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 58 more events
22 Aug 2001
New director appointed
08 Aug 2001
New director appointed
11 Jul 2001
New secretary appointed
11 Jul 2001
Secretary resigned
02 Jul 2001
Incorporation

WARWICKSHIRE ROOFING CENTRE LIMITED Charges

17 August 2001
Debenture
Delivered: 31 August 2001
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…