This company is commonly known as Rollover Holdings Limited. The company was founded 17 years ago and was given the registration number 05847747. The firm's registered office is in EGHAM. You can find them at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 56290 - Other food services.
Name | : | ROLLOVER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05847747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Secretary | 28 February 2018 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 27 November 2020 | Active |
3 Cloghers, Ballyard, Tralee, Ireland, | Secretary | 09 January 2015 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Secretary | 04 August 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 June 2006 | Active |
Mercers House, 32 Cross Hayes, Malmesbury, SN16 9BG | Director | 04 August 2006 | Active |
Eardley House, 182-184 Campden Hill Road, London, Great Britain, W8 7AS | Director | 18 October 2007 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 09 January 2015 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 04 August 2006 | Active |
Eardley House, 182-184 Campden Hill Road, London, United Kingdom, W8 7AS | Director | 22 May 2012 | Active |
120 Woodsford Square, London, W14 8DT | Director | 04 August 2006 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 04 August 2006 | Active |
10 Whites Gate, Whites Road, Castleknock, Ireland, | Director | 09 January 2015 | Active |
Eardley House, 182-184 Campden Hill Road, London, United Kingdom, W8 7AS | Director | 01 October 2008 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, TW20 8HY | Director | 30 September 2018 | Active |
119, N. Lincold Avenue, Hinsdale, Chicago, Usa, 60521 | Director | 30 April 2015 | Active |
Killelton, Camp, Tralee, Ireland, | Director | 09 January 2015 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 01 April 2007 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 30 May 2007 | Active |
Oakside, 4 Valley End, Wexham, SL3 6LY | Director | 04 August 2006 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 30 April 2011 | Active |
Rollover House, 802 Oxford Avenue, Slough, SL1 4LN | Director | 04 August 2006 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, England, TW20 8HY | Director | 04 August 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 June 2006 | Active |
Kerry Holdings (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kerry,, Bradley Road, Bristol, United Kingdom, BS20 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person secretary company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Capital | Capital redomination of shares. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-02 | Capital | Capital name of class of shares. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.