ROTARY BUILDING SERVICES LTD
WARRINGTON 4TH UTILITY LIMITED DANTJOY LIMITED

Hellopages » Cheshire » Warrington » WA1 1RX
Company number 01449438
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address PHOENIX HOUSE, LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, WA1 1RX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016. The most likely internet sites of ROTARY BUILDING SERVICES LTD are www.rotarybuildingservices.co.uk, and www.rotary-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Rotary Building Services Ltd is a Private Limited Company. The company registration number is 01449438. Rotary Building Services Ltd has been working since 19 September 1979. The present status of the company is Active. The registered address of Rotary Building Services Ltd is Phoenix House Lakeside Drive Centre Park Warrington Wa1 1rx. . RAJAKUMAR, Inbaraj is a Secretary of the company. ABUZAYYAD, Tarek Fuad is a Director of the company. HUGHES, Paul James is a Director of the company. KURIAN, Jacob is a Director of the company. MATHEW, Puliyelethu Mathai is a Director of the company. Secretary BASS, Paul William has been resigned. Secretary MALLICK, Saghaer Ahmad has been resigned. Secretary WATERHOUSE, Steven Alexander has been resigned. Secretary PLANT NOMINEES LTD has been resigned. Director ATKINS, Martin John has been resigned. Director BRIARS, Paul has been resigned. Director LAIDLAW, Phillip Stanley has been resigned. Director MALLICK, Saghaer Ahmad has been resigned. Director READ, Richard John has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RAJAKUMAR, Inbaraj
Appointed Date: 01 April 2011

Director
ABUZAYYAD, Tarek Fuad
Appointed Date: 06 August 2012
56 years old

Director
HUGHES, Paul James
Appointed Date: 17 January 2014
70 years old

Director
KURIAN, Jacob
Appointed Date: 06 August 2012
67 years old

Director
MATHEW, Puliyelethu Mathai
Appointed Date: 31 July 2002
73 years old

Resigned Directors

Secretary
BASS, Paul William
Resigned: 31 March 2011
Appointed Date: 28 June 2000

Secretary
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993

Secretary
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998

Secretary
PLANT NOMINEES LTD
Resigned: 14 September 1993

Director
ATKINS, Martin John
Resigned: 31 October 2014
Appointed Date: 10 December 2013
58 years old

Director
BRIARS, Paul
Resigned: 29 April 2015
Appointed Date: 30 January 2014
50 years old

Director
LAIDLAW, Phillip Stanley
Resigned: 12 November 2015
Appointed Date: 06 December 2013
72 years old

Director
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993
87 years old

Director
READ, Richard John
Resigned: 31 July 2002
Appointed Date: 14 September 1993
75 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 02 October 1997
71 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 14 September 1993

Director
PLANT NOMINEES LTD
Resigned: 14 September 1993

Persons With Significant Control

Lorne Stewart Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTARY BUILDING SERVICES LTD Events

20 Apr 2017
Group of companies' accounts made up to 31 December 2016
30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
08 Aug 2016
Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
08 Aug 2016
Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
08 Aug 2016
Director's details changed for Mr Jacob Kurian on 8 August 2016
...
... and 122 more events
17 Mar 1988
Return made up to 18/12/87; full list of members

17 Mar 1988
Accounts for a small company made up to 28 February 1987

22 Dec 1986
Accounts for a small company made up to 28 February 1986

22 Dec 1986
Return made up to 11/12/86; full list of members

12 Nov 1986
Registered office changed on 12/11/86 from: 4 scarborough street hartlepool cleveland

ROTARY BUILDING SERVICES LTD Charges

3 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 3 February 2014
Persons entitled: Anz Fiduciary Services Pty Limited
Description: F/H rotary house, breakspear road, ruislip, middlesex t/no…
15 August 1984
Debenture
Delivered: 30 August 1984
Status: Satisfied on 25 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…