ROTARY SOUTHERN LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RX

Company number 00368625
Status Active
Incorporation Date 9 August 1941
Company Type Private Limited Company
Address PHOENIX HOUSE LAKESIDE DRIVE 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 forty events have happened. The last three records are Confirmation statement made on 25 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 SOUTHERN LIMITED are www.rotarysouthern.co.uk, and www.rotary-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and two months. Rotary Southern Limited is a Private Limited Company. The company registration number is 00368625. Rotary Southern Limited has been working since 09 August 1941. The present status of the company is Active. The registered address of Rotary Southern Limited is Phoenix House Lakeside Drive Lakeside Drive Centre Park Warrington 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 THOMPSON, Brian Alexander has been resigned. Director BRASH, Douglas has been resigned. Director DRISCOLL, Peter Francis has been resigned. Director GREEN, Christopher John has been resigned. Director GRIEGG, Anne Teresa has been resigned. Director GRIEGG, Anne Teresa has been resigned. Director HARRIS, David has been resigned. Director IZZARD, David Charles has been resigned. Director IZZARD, David Charles 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 PEPPETT, David Percival has been resigned. Director SMITH, Sydney Raymond has been resigned. Director WESTON, Henry Ernest William has been resigned. Director WESTON, Henry Ernest William 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: 10 February 2014
69 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
THOMPSON, Brian Alexander
Resigned: 10 December 1999

Director
BRASH, Douglas
Resigned: 11 February 2014
Appointed Date: 01 October 2010
59 years old

Director
DRISCOLL, Peter Francis
Resigned: 31 March 2008
Appointed Date: 03 April 2000
81 years old

Director
GREEN, Christopher John
Resigned: 30 June 1999
74 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
HARRIS, David
Resigned: 07 October 2011
Appointed Date: 31 March 2008
77 years old

Director
IZZARD, David Charles
Resigned: 23 August 2012
Appointed Date: 16 June 2008
71 years old

Director
IZZARD, David Charles
Resigned: 31 March 2008
Appointed Date: 21 December 1999
71 years old

Director
JENNINGS, Francis Gerald, Dr
Resigned: 10 April 2009
74 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
PEPPETT, David Percival
Resigned: 18 August 2006
Appointed Date: 16 January 1996
84 years old

Director
SMITH, Sydney Raymond
Resigned: 31 March 2008
82 years old

Director
WESTON, Henry Ernest William
Resigned: 20 May 2011
Appointed Date: 16 June 2008
70 years old

Director
WESTON, Henry Ernest William
Resigned: 31 March 2008
Appointed Date: 01 March 2007
70 years old

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

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

Persons With Significant Control

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

ROTARY SOUTHERN LIMITED Events

05 Oct 2016
Confirmation statement made on 25 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 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
24 Jan 1987
New director appointed

23 Oct 1986
Return made up to 13/06/86; full list of members

28 May 1986
Accounts for a medium company made up to 30 September 1985

09 Aug 1941
Certificate of incorporation
09 Aug 1941
Certificate of incorporation

ROTARY SOUTHERN 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…
6 August 1958
Debenture
Delivered: 18 August 1958
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank LTD
Description: Undertaking goodwill & all property present and future…