ROS ROCA DENNIS RCV LIMITED
HEATHCOTE INDUSTRIAL ESTATE LAW 2453 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6TE

Company number 06002089
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address C/O DENNIS EAGLE LIMITED, HEATHCOTE WAY, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, CV34 6TE
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles, 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement by Directors; Statement of capital on 21 December 2016 GBP 1.00 ; Solvency Statement dated 21/12/16. The most likely internet sites of ROS ROCA DENNIS RCV LIMITED are www.rosrocadennisrcv.co.uk, and www.ros-roca-dennis-rcv.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 9 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ros Roca Dennis Rcv Limited is a Private Limited Company. The company registration number is 06002089. Ros Roca Dennis Rcv Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Ros Roca Dennis Rcv Limited is C O Dennis Eagle Limited Heathcote Way Heathcote Industrial Estate Warwick Cv34 6te. . UTTLEY, Andrew Peter is a Secretary of the company. MOLESWORTH, Michael John is a Director of the company. TERBERG, Godefridus is a Director of the company. UTTLEY, Andrew Peter is a Director of the company. Secretary HOLLOWAY, Robin Charles Alexander has been resigned. Secretary JACKSON, Robert Anthony has been resigned. Secretary JACKSON, Robert Anthony has been resigned. Secretary STALLABRASS, John Lawrence has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HERRERA-LASSO, Miguel has been resigned. Director HOLLOWAY, Robin Charles Alexander has been resigned. Director JACKSON, Robert Anthony has been resigned. Director JACKSON, Robert Anthony has been resigned. Director ROCA ENRICH, Ramon has been resigned. Director ROCA ENRICH, Salvador has been resigned. Director STALLABRASS, John Lawrence has been resigned. Director VILAGRASA IBARZ, Julio has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
UTTLEY, Andrew Peter
Appointed Date: 30 April 2016

Director
MOLESWORTH, Michael John
Appointed Date: 07 December 2006
69 years old

Director
TERBERG, Godefridus
Appointed Date: 19 February 2016
62 years old

Director
UTTLEY, Andrew Peter
Appointed Date: 30 April 2016
62 years old

Resigned Directors

Secretary
HOLLOWAY, Robin Charles Alexander
Resigned: 15 May 2012
Appointed Date: 31 March 2010

Secretary
JACKSON, Robert Anthony
Resigned: 30 April 2016
Appointed Date: 15 May 2012

Secretary
JACKSON, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 06 December 2006

Secretary
STALLABRASS, John Lawrence
Resigned: 31 March 2011
Appointed Date: 30 June 2009

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 06 December 2006
Appointed Date: 17 November 2006

Director
HERRERA-LASSO, Miguel
Resigned: 20 February 2016
Appointed Date: 01 July 2013
67 years old

Director
HOLLOWAY, Robin Charles Alexander
Resigned: 15 May 2012
Appointed Date: 31 March 2011
63 years old

Director
JACKSON, Robert Anthony
Resigned: 30 April 2016
Appointed Date: 15 May 2012
63 years old

Director
JACKSON, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 07 December 2006
63 years old

Director
ROCA ENRICH, Ramon
Resigned: 20 February 2016
Appointed Date: 01 December 2006
63 years old

Director
ROCA ENRICH, Salvador
Resigned: 30 June 2013
Appointed Date: 01 December 2006
60 years old

Director
STALLABRASS, John Lawrence
Resigned: 31 March 2011
Appointed Date: 30 June 2009
67 years old

Director
VILAGRASA IBARZ, Julio
Resigned: 30 June 2013
Appointed Date: 01 December 2006
78 years old

Director
HUNTSMOOR LIMITED
Resigned: 01 December 2006
Appointed Date: 17 November 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 December 2006
Appointed Date: 17 November 2006

ROS ROCA DENNIS RCV LIMITED Events

21 Dec 2016
Statement by Directors
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 1.00

21 Dec 2016
Solvency Statement dated 21/12/16
21 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

16 Nov 2016
Full accounts made up to 31 December 2015
...
... and 84 more events
19 Dec 2006
Resolutions
  • RES13 ‐ Execute various docs et 07/12/06

19 Dec 2006
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

18 Dec 2006
Particulars of mortgage/charge
01 Dec 2006
Company name changed law 2453 LIMITED\certificate issued on 01/12/06
17 Nov 2006
Incorporation

ROS ROCA DENNIS RCV LIMITED Charges

3 June 2016
Charge code 0600 2089 0005
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A., as Security Agent (As Trustee for Each of the Secured Parties)
Description: The mortgaged property being freehold land on the north…
19 February 2016
Charge code 0600 2089 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. as Security Agent
Description: Contains fixed charge…
22 April 2013
Charge code 0600 2089 0003
Delivered: 26 April 2013
Status: Satisfied on 4 March 2016
Persons entitled: The Bank of New York Mellon, London Branch as Security Agent
Description: The registered land with the following title numbers:. 1…
30 June 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all land…
7 December 2006
Debenture
Delivered: 18 December 2006
Status: Satisfied on 29 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…