ROTHLEY LIMITED
WOLVERHAMPTON ENSCO 508 LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 9HG

Company number 05791651
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address ROTHLEY LIMITED, MACROME ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 9HG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Statement of capital following an allotment of shares on 29 June 2016 GBP 64.00 ; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 56 . The most likely internet sites of ROTHLEY LIMITED are www.rothley.co.uk, and www.rothley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Rothley Limited is a Private Limited Company. The company registration number is 05791651. Rothley Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Rothley Limited is Rothley Limited Macrome Road Wolverhampton West Midlands Wv6 9hg. . ASHBOURNE, Keith Patrick is a Director of the company. ASHBOURNE, Margaret Ruth is a Director of the company. JACQUES, John Steven is a Director of the company. LEE, Roger Lennox Auesperg is a Director of the company. ROSS, Duncan is a Director of the company. Secretary HARTILL, Christina has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director FLOWER, Charles Edward has been resigned. Director HARTILL, Christina has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
ASHBOURNE, Keith Patrick
Appointed Date: 16 May 2006
85 years old

Director
ASHBOURNE, Margaret Ruth
Appointed Date: 31 October 2008
83 years old

Director
JACQUES, John Steven
Appointed Date: 16 May 2006
72 years old

Director
LEE, Roger Lennox Auesperg
Appointed Date: 06 December 2007
57 years old

Director
ROSS, Duncan
Appointed Date: 12 October 2015
59 years old

Resigned Directors

Secretary
HARTILL, Christina
Resigned: 13 February 2015
Appointed Date: 16 May 2006

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 17 May 2006
Appointed Date: 24 April 2006

Director
FLOWER, Charles Edward
Resigned: 31 December 2010
Appointed Date: 16 May 2006
78 years old

Director
HARTILL, Christina
Resigned: 20 March 2013
Appointed Date: 06 December 2007
69 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 17 May 2006
Appointed Date: 24 April 2006

ROTHLEY LIMITED Events

26 Sep 2016
Accounts for a small company made up to 30 June 2016
13 Sep 2016
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 64.00

19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 56

19 May 2016
Appointment of Mr Duncan Ross as a director on 12 October 2015
19 Oct 2015
Accounts for a small company made up to 30 June 2015
...
... and 50 more events
26 Jun 2006
Registered office changed on 26/06/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
15 Jun 2006
Company name changed ensco 508 LIMITED\certificate issued on 15/06/06
09 Jun 2006
Particulars of mortgage/charge
27 May 2006
Particulars of mortgage/charge
24 Apr 2006
Incorporation

ROTHLEY LIMITED Charges

25 May 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: All interest due together with all the companys book debts…
25 May 2006
Mortgage debenture
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…