Based in Loughton in Essex, Roliam Road Services Ltd was established in 2004. Coward, Grant Scott, Lovell, Ross Samuel, Lovell, Rita, Lovell, Raymond William are listed as directors of Roliam Road Services Ltd. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWARD, Grant Scott | 05 October 2004 | - | 1 |
LOVELL, Ross Samuel | 05 October 2004 | - | 1 |
LOVELL, Raymond William | 05 October 2004 | 02 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVELL, Rita | 05 October 2004 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 08 November 2019 | |
PSC07 - N/A | 08 November 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 09 October 2018 | |
SH01 - Return of Allotment of shares | 23 August 2018 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
TM02 - Termination of appointment of secretary | 13 October 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 18 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2016 | |
AR01 - Annual Return | 12 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
SH01 - Return of Allotment of shares | 05 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
287 - Change in situation or address of Registered Office | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
NEWINC - New incorporation documents | 05 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 September 2008 | Outstanding |
N/A |