ROTABROACH LIMITED

Address:
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

ROTABROACH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03008165. The registration start date is January 10, 1995. The current status is Active.

Company Overview

Company Number 03008165
Company Name ROTABROACH LIMITED
Registered Address C/o Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-01-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-02-21
Confirmation Statement Last Update 2020-01-10
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O OSL CUTTING TECHNOLOGIES LTD BURGESS ROAD
ATTERCLIFFE
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S9 3WD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BRITISH SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
CQR SECURITY LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
G&J HALL LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OWEN SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL GROUP HOLDINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL CUTTING TECHNOLOGIES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
TAYLOR AND JONES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA SEALS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
UIOH LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LUSH, Paul Andrew Secretary (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW /
2 June 2008
/
GREY, David Director (Active) C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD December 1956 /
21 February 2002
British /
England
Company Director
LUSH, Paul Andrew Director (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW February 1953 /
2 June 2008
British /
United Kingdom
Accountant
HEATON, Christopher Charles Standring Secretary (Resigned) 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT /
21 February 2002
/
KEARNS, David Thomas Secretary (Resigned) 139 Trap Lane, Sheffield, S11 7RF /
27 June 2003
/
LITTLE, Christine Secretary (Resigned) 68 Sherwood Drive, Harrogate, North Yorkshire, HG2 7HF /
7 November 2001
/
PYE, Malcolm Roger Secretary (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD /
10 January 1995
/
ROONEY, James Elliot Parker Secretary (Resigned) 18 Totley Hall Drive, Sheffield, South Yorkshire, S17 4BB /
30 September 2002
/
BROWN, Thomas Henry Phelps Director (Resigned) Tibthorpe Grange, Tibthorpe, Driffield, East Yorkshire, YO25 9LG November 1948 /
10 January 1995
British /
United Kingdom
Director
CLIFT, Jack Director (Resigned) 48 Spring Walk, Worksop, Nottinghamshire, S80 1XG December 1936 /
4 January 1999
British /
Director
COATES, Stephen Anthony Director (Resigned) Stonecourt Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, LS23 7AN February 1952 /
10 September 1999
British /
Director
COLEMAN, James Anthony Director (Resigned) Pasture House, Hovingham, York, YO6 4LG July 1956 /
10 January 1995
British /
Company Director
DORSETT, Peter William Director (Resigned) 1 Westfield Close, Brampton, Chesterfield, Derbyshire, S40 3RS August 1939 /
4 January 1999
British /
Sales Director
DUFFIN, Mark Director (Resigned) The Maltings, 10 Adderbury Court, Banbury, Oxfordshire, OX17 3NN May 1967 /
1 March 1999
British /
Director
FROWEN, Keith Royston Director (Resigned) 16 Cornwall Close, Wednesbury, West Midlands, WS10 0SE April 1959 /
10 January 1995
British /
United Kingdom
Director
LOVERIDGE, Edward John Director (Resigned) Lyons Barn Farmhouse, Scotch Hills Lane, Barton Gate Barton Under Needwood, Burton Upon Trent Staffs, DE13 8BP September 1951 /
10 January 1995
British /
Director
NEWMAN, Brian Morley Director (Resigned) Beckbury House, 87 London Road, Shrewsbury, Salop, SY2 6PQ October 1947 /
4 January 1999
British /
England
Director
NEWMAN, Brian Morley Director (Resigned) Beckbury House 87 London Road, Shrewsbury, Shropshire, SY2 6PQ October 1957 /
10 January 1995
British /
Director
PYE, Malcolm Roger Director (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD July 1945 /
10 January 1995
British /
England
Company Director
ROE, Kevin Edwardson Director (Resigned) 5 Cranford Gardens, Flixton, Manchester, M41 8SP February 1948 /
4 August 1997
British /
Director
ROONEY, James Elliot Parker Director (Resigned) 18 Totley Hall Drive, Sheffield, South Yorkshire, S17 4BB July 1963 /
17 September 2001
British /
Accountant
SAHOTA, Sulakhan Director (Resigned) 7 Blythe Way, Solihull, West Midlands, B91 3EY March 1960 /
6 November 2000
British /
United Kingdom
Chief Executive
WALKER, Alan Henry Director (Resigned) 39 Mickleton Close, Oakenshaw, Redditch, Worcestershire, B98 7XX December 1934 /
10 January 1995
British /
Director
WILLIAMS, Richard Sidney Director (Resigned) 26 Glebe Lane, Gnosall, Staffs, ST20 0ER August 1942 /
10 January 1995
British /
Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S9 3WD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on ROTABROACH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches