ROLLTHREAD INTERNATIONAL LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QW
Company number 01474595
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address TRIFAST HOUSE, BELLBROOK PARK, UCKFIELD, EAST SUSSEX, TN22 1QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Clare Foster as a secretary on 1 April 2016. The most likely internet sites of ROLLTHREAD INTERNATIONAL LIMITED are www.rollthreadinternational.co.uk, and www.rollthread-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Buxted Rail Station is 2.6 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.6 miles; to Southease Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollthread International Limited is a Private Limited Company. The company registration number is 01474595. Rollthread International Limited has been working since 22 January 1980. The present status of the company is Active. The registered address of Rollthread International Limited is Trifast House Bellbrook Park Uckfield East Sussex Tn22 1qw. . CASE, Lyndsey is a Secretary of the company. BELTON, Mark is a Director of the company. FOSTER, Clare is a Director of the company. Secretary BELTON, Mark has been resigned. Secretary FOSTER, Clare has been resigned. Secretary LAWSON, Stuart John has been resigned. Secretary WILSON, John has been resigned. Director AULD, Steven Malcolm has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, John Brian Anthony has been resigned. Director BUDD, Geoffrey Paul has been resigned. Director BURY, Richard has been resigned. Director DIAMOND, Malcolm Mcdonald has been resigned. Director HILL, Colin Aubrey has been resigned. Director LAWSON, Stuart John has been resigned. Director ROBERTS, Michael John has been resigned. Director TIMMS, Michael Clifford has been resigned. Director WILSON, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASE, Lyndsey
Appointed Date: 01 April 2016

Director
BELTON, Mark
Appointed Date: 01 October 2015
56 years old

Director
FOSTER, Clare
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
BELTON, Mark
Resigned: 01 March 2015
Appointed Date: 01 April 2004

Secretary
FOSTER, Clare
Resigned: 01 April 2016
Appointed Date: 01 March 2015

Secretary
LAWSON, Stuart John
Resigned: 31 March 2004
Appointed Date: 09 October 1995

Secretary
WILSON, John
Resigned: 09 October 1995

Director
AULD, Steven Malcolm
Resigned: 17 March 2009
Appointed Date: 01 June 2007
65 years old

Director
BARKER, James Charles
Resigned: 30 September 2015
Appointed Date: 18 March 2009
73 years old

Director
BARKER, James Charles
Resigned: 31 May 2007
Appointed Date: 01 January 2003
73 years old

Director
BARKER, John Brian Anthony
Resigned: 20 January 1994
85 years old

Director
BUDD, Geoffrey Paul
Resigned: 27 January 1996
69 years old

Director
BURY, Richard
Resigned: 20 January 1994
71 years old

Director
DIAMOND, Malcolm Mcdonald
Resigned: 31 March 2002
77 years old

Director
HILL, Colin Aubrey
Resigned: 20 January 1994
74 years old

Director
LAWSON, Stuart John
Resigned: 31 January 2009
Appointed Date: 01 April 2002
57 years old

Director
ROBERTS, Michael John
Resigned: 20 January 1994
82 years old

Director
TIMMS, Michael Clifford
Resigned: 20 January 1994
77 years old

Director
WILSON, John
Resigned: 31 December 2002
77 years old

Persons With Significant Control

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

ROLLTHREAD INTERNATIONAL LIMITED Events

21 Oct 2016
Confirmation statement made on 28 September 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Termination of appointment of Clare Foster as a secretary on 1 April 2016
01 Apr 2016
Appointment of Lyndsey Case as a secretary on 1 April 2016
11 Feb 2016
Appointment of Clare Foster as a director on 1 October 2015
...
... and 96 more events
18 Nov 1987
Return made up to 29/10/87; full list of members

10 Nov 1987
Secretary resigned;director resigned

07 Nov 1986
Gazettable document

04 Nov 1986
Return made up to 14/10/86; full list of members

16 Oct 1986
Full accounts made up to 31 May 1986

ROLLTHREAD INTERNATIONAL LIMITED Charges

27 May 1982
Debenture
Delivered: 7 June 1982
Status: Satisfied on 4 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge over the undertaking and all…