ROTAX RAZOR COMPANY LIMITED - DEESIDE
Company Profile | Company Filings |
Overview
ROTAX RAZOR COMPANY LIMITED is a Private Limited Company from DEESIDE and has the status: Active.
ROTAX RAZOR COMPANY LIMITED was incorporated 84 years ago on 16/10/1939 and has the registered number: 00357218. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROTAX RAZOR COMPANY LIMITED was incorporated 84 years ago on 16/10/1939 and has the registered number: 00357218. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROTAX RAZOR COMPANY LIMITED - DEESIDE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GDC FIRST AVENUE
DEESIDE
FLINTSHIRE
CH5 2NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GRACE MCCALLA | Jun 1990 | British | Director | 2022-11-28 | CURRENT |
WILLIAM BROWNLEE | Nov 1973 | British | Director | 2023-12-01 | CURRENT |
MS SARAH JANE LEWIS | Oct 1970 | British | Director | 2010-01-20 UNTIL 2019-01-31 | RESIGNED |
KIM ANDERSEN | Apr 1955 | Danish | Secretary | 2000-04-14 UNTIL 2000-07-31 | RESIGNED |
CLARE JANE BATES | Secretary | 2019-05-28 UNTIL 2021-04-16 | RESIGNED | ||
CHRISTOPHER RICHARD JACKSON | May 1943 | Secretary | 1999-08-24 UNTIL 2000-04-14 | RESIGNED | |
SUSAN MARSDEN | Secretary | 2021-04-16 UNTIL 2022-11-11 | RESIGNED | ||
NEIL ANTHONY STAITE | British | Secretary | 2000-07-31 UNTIL 2012-03-28 | RESIGNED | |
MR GWYNN REGINALD WILLIAMS | Jun 1951 | British | Secretary | RESIGNED | |
MR REMY RIKARDT CRAMER | Feb 1945 | Danish | Director | RESIGNED | |
MRS SUSAN MARSDEN | Nov 1959 | British | Director | 2021-04-16 UNTIL 2022-11-11 | RESIGNED |
MALCOLM STANLEY MANNING | Jun 1945 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN SEDWELL | Jun 1976 | British | Director | 2018-09-24 UNTIL 2021-02-26 | RESIGNED |
CHRISTOPHER RICHARD JACKSON | May 1943 | Director | 1999-08-24 UNTIL 2000-03-06 | RESIGNED | |
LISA PATRICIA FISHLOCK | Feb 1983 | British | Director | 2022-01-31 UNTIL 2022-07-29 | RESIGNED |
LEE AUGER | Mar 1977 | British | Director | 2022-07-29 UNTIL 2023-12-01 | RESIGNED |
MR STEPHEN HEDLEY COTTRILL | May 1962 | British | Director | 2010-01-20 UNTIL 2018-09-24 | RESIGNED |
MRS CLARE BATES | Feb 1976 | British | Director | 2018-09-24 UNTIL 2021-04-16 | RESIGNED |
JASON CONRAD BROWN | Dec 1979 | British | Director | 2021-02-26 UNTIL 2022-01-31 | RESIGNED |
KIM ANDERSEN | Apr 1955 | Danish | Director | 1999-08-24 UNTIL 2010-01-20 | RESIGNED |
PRISM COSEC LIMITED | Corporate Secretary | 2018-08-20 UNTIL 2019-05-28 | RESIGNED | ||
SLC REGISTRARS LIMITED | Corporate Secretary | 2012-03-28 UNTIL 2018-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pharma-Plast Limited | 2016-04-06 | Deeside Flintshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |