Check the

ROUNDSTONE VENDING LIMITED

Company
ROUNDSTONE VENDING LIMITED (03448377)

ROUNDSTONE VENDING

Phone: 01373 825 025
A⁺ rating

KEY FINANCES

Year
2016
Assets
£27.91k ▼ £-18.36k (-39.68 %)
Cash
£0.1k ▼ £-0.01k (-11.50 %)
Liabilities
£0k ▼ £-48.86k (-100.00 %)
Net Worth
£27.91k ▼ £30.5k (-1,177.04 %)

REGISTRATION INFO

Company name
ROUNDSTONE VENDING LIMITED
Company number
03448377
VAT
GB701053887
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
vendingmachineswiltshire.co.uk
Phones
01373 825 025
Registered Address
UNIT 7,
ALFRED STREET,
WESTBURY,
WILTSHIRE,
BA13 3DY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2

See Also


Last update 2018

ROUNDSTONE VENDING LIMITED DIRECTORS

Sheila Mary Rowe

  Acting
Appointed
01 July 2008
Role
Secretary
Address
Unit 7, Alfred Street, Westbury, Wiltshire, England, BA13 3DY
Name
ROWE, Sheila Mary

Clive Robert Atkinson

  Acting
Appointed
01 April 2006
Occupation
Non Executive Director
Role
Director
Age
69
Nationality
British
Address
The Old Firs 27 High Street, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EU
Country Of Residence
England
Name
ATKINSON, Clive Robert

John Gordon Rowe

  Acting
Appointed
15 October 1997
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Unit 7, Alfred Street, Westbury, Wiltshire, England, BA13 3DY
Country Of Residence
United Kingdom
Name
ROWE, John Gordon

Gavin Mathew Yarde

  Acting
Appointed
01 January 2006
Occupation
Non Executive Director
Role
Director
Age
53
Nationality
British
Address
45 Greenland Mills, Bradford On Avon, Wiltshire, BA15 1BL
Country Of Residence
United Kingdom
Name
YARDE, Gavin Mathew

Celia Beatrice Rowe

  Resigned
Appointed
15 October 1997
Resigned
17 December 2001
Role
Secretary
Address
2b Park View, Sutton Veney, Warminister
Name
ROWE, Celia Beatrice

John Gordon Rowe

  Resigned PSC
Appointed
17 December 2001
Resigned
01 July 2008
Role
Secretary
Address
Parade Cottage, The Parade Box, Chippenham, SN13 8NX
Name
ROWE, John Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Christopher Turnbull

  Resigned
Appointed
07 October 1997
Resigned
15 October 1997
Role
Secretary
Address
116 Cranley Gardens, London, N10 3AH
Name
TURNBULL, John Christopher

Jesper Michael Christensen

  Resigned
Appointed
07 October 1997
Resigned
15 October 1997
Occupation
Trainee Solicitor
Role
Director
Age
59
Nationality
British
Address
206 Sheen Road, Richmond, Surrey, TW10 5AN
Name
CHRISTENSEN, Jesper Michael

Celia Beatrice Rowe

  Resigned
Appointed
15 October 1997
Resigned
17 December 2001
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
2b Park View, Sutton Veney, Warminister
Name
ROWE, Celia Beatrice

John Christopher Turnbull

  Resigned
Appointed
07 October 1997
Resigned
15 October 1997
Occupation
Solicitor
Role
Director
Age
74
Nationality
British
Address
116 Cranley Gardens, London, N10 3AH
Country Of Residence
United Kingdom
Name
TURNBULL, John Christopher

Frank Walter Yarde

  Resigned
Appointed
03 November 1997
Resigned
01 January 2006
Occupation
Catering Equipment Supplier
Role
Director
Age
85
Nationality
British
Address
46a Poplars Farm, Bulkington, Devizes, Wiltshire, SN10
Country Of Residence
United Kingdom
Name
YARDE, Frank Walter

REVIEWS


Check The Company
Excellent according to the company’s financial health.