ROLLOVER LIMITED

Seton House Seton House, Warwick, CV34 6DA, England
StatusACTIVE
Company No.02606878
CategoryPrivate Limited Company
Incorporated01 May 1991
Age33 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROLLOVER LIMITED is an active private limited company with number 02606878. It was incorporated 33 years, 2 months, 6 days ago, on 01 May 1991. The company address is Seton House Seton House, Warwick, CV34 6DA, England.



People

GALVANONI, Matthew Robert

Director

Cfo Pilgrim'S

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 9 months, 13 days

KNUDSEN, Morten Schott, Mr.

Director

Cfo

ACTIVE

Assigned on 06 Feb 2024

Current time on role 5 months, 1 day

ROBINSON, Nicholas John

Director

Ceo Kerry Foods

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 9 months, 13 days

SIQUEIRA, Ivan Fernandes, Mr.

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 6 months, 5 days

WILKINS, Kirsty Ann

Director

Director

ACTIVE

Assigned on 05 Mar 2024

Current time on role 4 months, 2 days

DAVIS, James Edward Coleman

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1993

Resigned on 25 Apr 2001

Time on role 7 years, 8 months, 24 days

DEASY, Ronan

Secretary

RESIGNED

Assigned on 28 Feb 2018

Resigned on 24 Sep 2021

Time on role 3 years, 6 months, 24 days

DURRAN, Brian

Secretary

RESIGNED

Assigned on 09 Jan 2015

Resigned on 28 Feb 2018

Time on role 3 years, 1 month, 19 days

HARRIS, Katherine Anne

Secretary

RESIGNED

Assigned on 25 Apr 2001

Resigned on 09 Jan 2015

Time on role 13 years, 8 months, 14 days

STEPHENS, David

Secretary

RESIGNED

Assigned on 03 Jun 1991

Resigned on 01 Aug 1993

Time on role 2 years, 1 month, 29 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 May 1991

Resigned on 03 Jun 1991

Time on role 1 month, 2 days

BEADLE, Karen

Director

Director

RESIGNED

Assigned on 21 Jul 2022

Resigned on 01 Mar 2024

Time on role 1 year, 7 months, 11 days

DEASY, Ronan

Director

Accountant

RESIGNED

Assigned on 31 Oct 2017

Resigned on 24 Sep 2021

Time on role 3 years, 10 months, 24 days

EVERETT, Duncan John

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 30 Apr 2015

Time on role 3 months, 21 days

FLETCHER, Ashley James

Director

Sales Executive

RESIGNED

Assigned on 01 Jul 2006

Resigned on 30 Apr 2015

Time on role 8 years, 9 months, 29 days

HARRIS, Katherine Anne

Director

Company Secretary

RESIGNED

Assigned on 17 Jan 2005

Resigned on 30 Apr 2015

Time on role 10 years, 3 months, 13 days

HEALY, Flor

Director

Company Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 31 Oct 2017

Time on role 2 years, 9 months, 22 days

HORAN, Trevor James

Director

Emea Country Compliance Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 24 Sep 2021

Time on role 3 years, 10 months, 24 days

LARKIN, Marguerite

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Sep 2018

Resigned on 27 Nov 2020

Time on role 2 years, 1 month, 27 days

MC CARTHY, Stan

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2015

Resigned on 31 Oct 2017

Time on role 2 years, 6 months, 1 day

MCVIE, Suzanne Jayne

Director

Managing Director, Accelerator Businesses, Pilgri

RESIGNED

Assigned on 24 Sep 2021

Resigned on 29 Feb 2024

Time on role 2 years, 5 months, 5 days

MEHIGAN, Brian Cornelius, Mr.

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2015

Resigned on 30 Sep 2018

Time on role 3 years, 8 months, 21 days

OSBORNE, Nigel Richard

Director

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Apr 2015

Time on role 7 years, 7 months, 29 days

OWEN, Anthony

Director

Director

RESIGNED

Assigned on 30 May 2007

Resigned on 30 Apr 2015

Time on role 7 years, 11 months

PRATT, Christopher Gordon

Director

Sales Director

RESIGNED

Assigned on 13 Sep 1999

Resigned on 12 Oct 2007

Time on role 8 years, 29 days

SALMON, Claire

Director

Group Financial Controller

RESIGNED

Assigned on 27 Nov 2020

Resigned on 24 Sep 2021

Time on role 9 months, 27 days

SANGER, Ann Sjogreen

Director

Textiles Executive

RESIGNED

Assigned on 29 Mar 1995

Resigned on 04 Aug 2006

Time on role 11 years, 4 months, 6 days

SANGER, David Brett

Director

Accountant

RESIGNED

Assigned on 03 Jun 1991

Resigned on 30 Apr 2011

Time on role 19 years, 10 months, 27 days

SCANNELL, Kevin Timothy

Director

Cfo Kerry Foods

RESIGNED

Assigned on 24 Sep 2021

Resigned on 30 Jan 2023

Time on role 1 year, 4 months, 6 days

VINE, Simon Alexander

Director

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 30 Apr 2015

Time on role 7 years, 7 months, 29 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 1991

Resigned on 03 Jun 1991

Time on role 1 month, 2 days


Some Companies

EDVI LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09594372
Status:ACTIVE
Category:Private Limited Company

NEWCO INVESTMENTS LTD

5 WELLESLEY ROAD,LONDON,E11 2HG

Number:10474127
Status:ACTIVE
Category:Private Limited Company

OSIP SOLUTIONS LIMITED

90E SERES ROAD,GLASGOW,G76 7QF

Number:SC410564
Status:ACTIVE
Category:Private Limited Company

PC GREMLIN LIMITED

29 WAVERLEY ROAD,ST ALBANS,AL3 5PH

Number:06753406
Status:ACTIVE
Category:Private Limited Company

SB.TOUCH LTD

35 CHAUCER ROAD,RUGBY,CV22 5RP

Number:09459486
Status:ACTIVE
Category:Private Limited Company

STARWOOD HOLDINGS G.P., L.P.

591 W PUTNAM AVENUE,GREENWICH,

Number:LP013005
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source