ROTHWELL PLUMBING SERVICES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6PH

Company number 03382494
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address UNIT 3, STEPHENS WAY, WARRINGTON ROAD IND ESTATE GOOSE GREEN, WIGAN, LANCASHIRE, WN3 6PH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 750 ; Director's details changed for Mrs Brenda Rothwell on 1 June 2016. The most likely internet sites of ROTHWELL PLUMBING SERVICES LIMITED are www.rothwellplumbingservices.co.uk, and www.rothwell-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Rothwell Plumbing Services Limited is a Private Limited Company. The company registration number is 03382494. Rothwell Plumbing Services Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Rothwell Plumbing Services Limited is Unit 3 Stephens Way Warrington Road Ind Estate Goose Green Wigan Lancashire Wn3 6ph. . KIRK, Diane Marie is a Secretary of the company. HANMER, Neil is a Director of the company. PEARSON, Joseph Franklyn James is a Director of the company. ROTHWELL, Brenda is a Director of the company. ROTHWELL, Graham William is a Director of the company. Secretary BARWISE, Geoffrey has been resigned. Secretary ROTHWELL, William Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARWISE, Geoffrey has been resigned. Director HOUGHTON, Philip Mark has been resigned. Director ROTHWELL, William Henry has been resigned. Director STOCK, Kenneth has been resigned. Director VEICHMANIS, Matthew James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
KIRK, Diane Marie
Appointed Date: 01 January 2006

Director
HANMER, Neil
Appointed Date: 20 February 2006
67 years old

Director
PEARSON, Joseph Franklyn James
Appointed Date: 21 September 2009
49 years old

Director
ROTHWELL, Brenda
Appointed Date: 30 June 2010
86 years old

Director
ROTHWELL, Graham William
Appointed Date: 06 June 1997
57 years old

Resigned Directors

Secretary
BARWISE, Geoffrey
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Secretary
ROTHWELL, William Henry
Resigned: 01 January 2006
Appointed Date: 06 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
BARWISE, Geoffrey
Resigned: 15 July 2008
Appointed Date: 03 April 2006
66 years old

Director
HOUGHTON, Philip Mark
Resigned: 17 February 2006
Appointed Date: 06 June 1997
65 years old

Director
ROTHWELL, William Henry
Resigned: 05 June 2016
Appointed Date: 06 June 1997
84 years old

Director
STOCK, Kenneth
Resigned: 16 March 2006
Appointed Date: 10 March 2004
71 years old

Director
VEICHMANIS, Matthew James
Resigned: 11 April 2014
Appointed Date: 30 May 2013
50 years old

ROTHWELL PLUMBING SERVICES LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 750

29 Jun 2016
Director's details changed for Mrs Brenda Rothwell on 1 June 2016
29 Jun 2016
Director's details changed for Neil Hanmer on 1 June 2016
29 Jun 2016
Director's details changed for Joseph Franklyn James Pearson on 1 June 2016
...
... and 63 more events
05 Jun 1998
Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed

02 Jul 1997
Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000
28 Jun 1997
Particulars of mortgage/charge
12 Jun 1997
Secretary resigned
06 Jun 1997
Incorporation

ROTHWELL PLUMBING SERVICES LIMITED Charges

11 December 2015
Charge code 0338 2494 0004
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 3 jgb investment park stephens way wigan t/no…
5 March 2004
Legal mortgage
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 3 stephen way goose green wigan. With…
17 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north easterly side of sandbrook…
24 June 1997
Debenture
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…