ROTARY NORTH WEST LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RX
Company number 00450374
Status Active
Incorporation Date 3 March 1948
Company Type Private Limited Company
Address ROTARY NORTH WEST LIMITED, PHOENIX HOUSE LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, CHESHIRE, 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 fifty-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015. The most likely internet sites of ROTARY NORTH WEST LIMITED are www.rotarynorthwest.co.uk, and www.rotary-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. Rotary North West Limited is a Private Limited Company. The company registration number is 00450374. Rotary North West Limited has been working since 03 March 1948. The present status of the company is Active. The registered address of Rotary North West Limited is Rotary North West Limited Phoenix House Lakeside Drive Centre Park Warrington Cheshire Wa1 1rx. . RAJAKUMAR, Inbaraj is a Secretary of the company. HUGHES, Paul James is a Director of the company. Secretary BRADY, Patrick Francis has been resigned. Secretary GRIEGG, Anne Teresa has been resigned. Secretary MARTIN, James Wesley has been resigned. Secretary MARTIN, James Wesley has been resigned. Secretary THOMPSON, Brian Alexander has been resigned. Director BARWISE, Geoffrey has been resigned. Director BRAMHALL, Mark has been resigned. Director BRAMHALL, Mark has been resigned. Director BRASH, Douglas Robert has been resigned. Director BRASH, Douglas Robert has been resigned. Director BRIARS, Paul has been resigned. Director BRIARS, Paul has been resigned. Director FEELY, David Stuart has been resigned. Director GRIEGG, Anne Teresa has been resigned. Director GRIEGG, Anne Teresa has been resigned. Director HAIGH, Derek Burdett has been resigned. Director HARRIS, David has been resigned. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, Thomas James has been resigned. Director LAIDLAW, Phillip Stanley has been resigned. Director LAIDLAW, Phillip Stanley has been resigned. Director LENNIE, John Douglas Cooper has been resigned. Director MONTGOMERY, Robert has been resigned. Director WOODWARD, Christopher Thomas has been resigned. Director WRATTEN, Mark David has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RAJAKUMAR, Inbaraj
Appointed Date: 27 September 2012

Director
HUGHES, Paul James
Appointed Date: 01 February 2014
70 years old

Resigned Directors

Secretary
BRADY, Patrick Francis
Resigned: 31 October 2011
Appointed Date: 14 March 2001

Secretary
GRIEGG, Anne Teresa
Resigned: 29 May 2012
Appointed Date: 31 March 2008

Secretary
MARTIN, James Wesley
Resigned: 14 March 2001
Appointed Date: 10 December 1999

Secretary
MARTIN, James Wesley
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Secretary
THOMPSON, Brian Alexander
Resigned: 10 December 1999

Director
BARWISE, Geoffrey
Resigned: 26 January 2004
Appointed Date: 24 March 2003
66 years old

Director
BRAMHALL, Mark
Resigned: 13 February 2012
Appointed Date: 16 June 2008
58 years old

Director
BRAMHALL, Mark
Resigned: 31 March 2008
Appointed Date: 01 March 2006
58 years old

Director
BRASH, Douglas Robert
Resigned: 31 January 2012
Appointed Date: 16 June 2008
60 years old

Director
BRASH, Douglas Robert
Resigned: 31 March 2008
Appointed Date: 01 March 2007
60 years old

Director
BRIARS, Paul
Resigned: 29 April 2015
Appointed Date: 16 June 2008
50 years old

Director
BRIARS, Paul
Resigned: 31 March 2008
Appointed Date: 04 April 2006
50 years old

Director
FEELY, David Stuart
Resigned: 13 February 2012
Appointed Date: 27 October 2009
65 years old

Director
GRIEGG, Anne Teresa
Resigned: 14 November 2011
Appointed Date: 06 October 2011
72 years old

Director
GRIEGG, Anne Teresa
Resigned: 05 August 2011
Appointed Date: 14 July 2011
72 years old

Director
HAIGH, Derek Burdett
Resigned: 31 January 2001
Appointed Date: 19 July 1993
89 years old

Director
HARRIS, David
Resigned: 07 October 2011
Appointed Date: 31 March 2008
77 years old

Director
JENNINGS, Francis Gerald, Dr
Resigned: 10 April 2009
75 years old

Director
JENNINGS, Thomas James
Resigned: 10 April 2009
71 years old

Director
LAIDLAW, Phillip Stanley
Resigned: 12 November 2015
Appointed Date: 16 June 2008
72 years old

Director
LAIDLAW, Phillip Stanley
Resigned: 31 March 2008
Appointed Date: 08 January 1999
72 years old

Director
LENNIE, John Douglas Cooper
Resigned: 27 June 2005
Appointed Date: 01 April 2004
62 years old

Director
MONTGOMERY, Robert
Resigned: 28 October 1998
90 years old

Director
WOODWARD, Christopher Thomas
Resigned: 25 October 2011
Appointed Date: 31 March 2008
64 years old

Director
WRATTEN, Mark David
Resigned: 23 April 2012
Appointed Date: 25 October 2011
61 years old

Persons With Significant Control

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

ROTARY NORTH WEST LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015
20 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 144 more events
05 Dec 1986
Memorandum and Articles of Association
16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Full accounts made up to 31 December 1985
10 Jul 1986
Return made up to 28/06/86; full list of members

03 Mar 1948
Certificate of incorporation

ROTARY NORTH WEST LIMITED Charges

2 May 2008
Debenture
Delivered: 12 May 2008
Status: Satisfied on 1 April 2014
Persons entitled: Anz Fiduciary Services Pty Limited (As Trustee)
Description: Fixed and floating charge over the undertaking and all…