About

Registered Number: 00688773
Date of Incorporation: 04/04/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Rotork House, Brassmill Lane, Bath, BA1 3JQ

 

Established in 1961, Rotork Nominees Ltd are based in Bath, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Forbes, Sandra Elizabeth Margaret, Barrett-hague, Helen, Parsons, Sarah for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORBES, Sandra Elizabeth Margaret 04 April 2020 - 1
BARRETT-HAGUE, Helen 14 June 2019 03 April 2020 1
PARSONS, Sarah 02 August 2018 14 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 18 April 2020
AP03 - Appointment of secretary 18 April 2020
TM01 - Termination of appointment of director 18 April 2020
TM02 - Termination of appointment of secretary 18 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 23 September 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AP03 - Appointment of secretary 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 20 October 2000
363s - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 11 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
AA - Annual Accounts 28 February 1997
MEM/ARTS - N/A 16 January 1997
CERTNM - Change of name certificate 08 January 1997
363s - Annual Return 21 November 1996
288 - N/A 11 March 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 30 November 1995
363s - Annual Return 05 May 1995
MEM/ARTS - N/A 22 March 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 25 January 1994
288 - N/A 16 September 1993
AA - Annual Accounts 02 August 1993
MEM/ARTS - N/A 14 July 1993
363s - Annual Return 21 June 1993
288 - N/A 15 June 1993
CERTNM - Change of name certificate 03 June 1993
363s - Annual Return 15 June 1992
AAMD - Amended Accounts 23 January 1992
AA - Annual Accounts 16 January 1992
MEM/ARTS - N/A 23 August 1991
363b - Annual Return 01 July 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
AA - Annual Accounts 15 February 1991
CERTNM - Change of name certificate 22 January 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
363 - Annual Return 25 April 1989
AA - Annual Accounts 16 February 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 08 August 1988
288 - N/A 29 January 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 19 February 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 09 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.