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
Resigned Directors
Secretary
PLANT NOMINEES LTD
Resigned: 14 September 1993
Director
BRIARS, Paul
Resigned: 29 April 2015
Appointed Date: 30 January 2014
50 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
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…