Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROEVIN MANAGEMENT SERVICES LIMITED
Company Information for

ROEVIN MANAGEMENT SERVICES LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
02436481
Private Limited Company
Active

Company Overview

About Roevin Management Services Ltd
ROEVIN MANAGEMENT SERVICES LIMITED was founded on 1989-10-26 and has its registered office in London. The organisation's status is listed as "Active". Roevin Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROEVIN MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Telephone0161-935-2000
 
Filing Information
Company Number 02436481
Company ID Number 02436481
Date formed 1989-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROEVIN MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROEVIN MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENT LIMITED
Company Secretary 2011-10-04
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
MEDECO DEVELOPMENTS LTD
Director 2008-08-18
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
CHRISTOPHER JOHN MOORE
Director 2017-06-01 2018-05-30
NICOLA TRACEY LINKLETER
Director 2016-10-27 2017-12-08
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
ADAM LAWRENCE HAWKINS
Director 2016-10-27 2017-04-01
CHRISTOPHER JOHN MOORE
Director 2012-03-20 2016-10-26
PETER WILLIAM COURTIS SEARLE
Director 2009-10-21 2015-09-30
LINDSAY HORWOOD
Company Secretary 2010-10-29 2015-09-01
NEIL GEORGE THOMAS MARTIN
Director 2009-10-21 2015-06-01
LINDSAY HORWOOD
Company Secretary 2010-10-29 2010-12-01
SARA BENITA SOPHIE MCCRACKEN
Company Secretary 2009-02-01 2010-10-29
STEVEN CLANCY
Director 2007-11-27 2010-10-01
TRACEY POWERS
Director 2007-11-26 2010-06-30
CATHERINE JUDITH KING
Director 2009-02-06 2009-08-10
TSC RESOURCES LTD
Company Secretary 2007-02-27 2009-02-01
TSC RESOURCES LTD
Director 2007-02-27 2009-02-01
TSC NOMINEE LIMITED
Director 2007-07-27 2008-08-18
RENE SCHUSTER
Director 2007-02-09 2008-07-14
MOHAMMED DEDAT
Director 2007-02-27 2007-08-31
KENNETH LAWTON
Director 1991-10-26 2007-07-27
IAN GEORGE WRIGHT
Director 1991-10-26 2007-07-27
KENNETH LAWTON
Company Secretary 1991-10-26 2007-02-27
ALEXANDER ROBERT WRIGHT
Director 1991-10-26 2007-01-12
MICHAEL ANTHONY PACK
Director 1998-12-01 2002-06-28
BRIAN ROEBUCK
Director 1993-10-26 1999-10-29
NIGEL GODFREY HOWARD SEYS-PHILLIPS
Director 1997-09-01 1998-07-17
MARC GUYOT
Director 1996-05-15 1996-12-12
RONALD DAVID WALKER
Director 1991-10-26 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LTD OFFICE ANGELS LIMITED Director 2008-08-18 CURRENT 1986-02-03 Active
MEDECO DEVELOPMENTS LTD ROEVIN-KPJ LIMITED Director 2008-08-18 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29
2024-02-29Change of details for Adecco Group Ag as a person with significant control on 2024-02-29
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30
2022-12-19Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-14
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEDECO DEVELOPMENTS LTD
2021-07-08TM02Termination of appointment of Medeco Development Limited on 2021-07-08
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-08AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-07CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-30CH02Director's details changed for Medeco Developments Ltd on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENT LIMITED on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2018-05-19AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TRACEY LINKLETER
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-27PSC02Notification of Adecco Group Ag as a person with significant control on 2016-04-06
2017-07-27AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-07-27AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE HAWKINS
2016-11-23AP01DIRECTOR APPOINTED MR ADAM LAWRENCE HAWKINS
2016-11-23AP01DIRECTOR APPOINTED MRS NICOLA TRACEY LINKLETER
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0126/10/15 FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE
2015-11-05AP03SECRETARY APPOINTED MR GAVIN TAGG
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD
2015-07-23AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0126/10/14 FULL LIST
2014-10-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014
2014-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LIMITED / 27/02/2014
2014-09-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LIMITED / 27/02/2014
2014-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0126/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0126/10/12 FULL LIST
2012-10-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LIMITED / 13/11/2011
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD
2012-07-24ANNOTATIONClarification
2012-07-24RP04SECOND FILING FOR FORM AP01
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-03-22AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MOORE
2011-11-16AR0126/10/11 FULL LIST
2011-11-13AP04CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENT LIMITED
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0126/10/10 FULL LIST
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2010-12-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 26/10/2010
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2010-12-01AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY
2010-11-11AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY POWERS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AP01DIRECTOR APPOINTED MR NEIL MARTIN
2009-11-17AP01DIRECTOR APPOINTED MR PETER WILLIAM SEARLE
2009-11-06AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY POWERS / 01/10/2009
2009-11-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 10/10/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE KING
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288aDIRECTOR APPOINTED MRS CATHERINE JUDITH KING
2009-04-17288aSECRETARY APPOINTED MS SARA BENITA MCCRACKEN
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY TSC RESOURCES LTD
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD
2008-11-17363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED MEDECO DEVELOPMENTS LTD
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY BRETT / 19/07/2008
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RENE SCHUSTER
2008-01-14288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-10-30190LOCATION OF DEBENTURE REGISTER
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 3 PARK ROAD ESTATE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QH
2007-09-24288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ROEVIN MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROEVIN MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-02-17 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
CHARGE OF DEBT 1992-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1991-11-26 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1991-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-07-31 Satisfied ROEVIN LIMITED
DEBENTURERGE 1991-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROEVIN MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROEVIN MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROEVIN MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2013-07-02 GBP £2,381 Consultants Fees
Blackpool Council 2013-07-02 GBP £1,904 Consultants Fees
Blackpool Council 2013-07-02 GBP £2,434 Consultants Fees
Blackpool Council 2013-07-02 GBP £1,904 Consultants Fees
Blackpool Council 2013-06-07 GBP £952 Consultants Fees
Leeds City Council 2011-01-28 GBP £825 Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROEVIN MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party ROEVIN MANAGEMENT SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyELITE RENEWABLE SOLUTIONS LIMITEDEvent Date2013-03-08
In the High Court of Justice (Chancery Division) Companies Court case number 1763 A Petition to wind up the above-named company whose registered office address is St Georges House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE , presented on 8 March 2013 , by ROEVIN MANAGEMENT SERVICES LIMITED of Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 29 April 2013 , at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 26 April 2013 . The petitioners solicitor is: SGH MARTINEAU LLP of One America Square, Crosswall, London EC3N 2SG (Ref: ECJ/EL/MOR78-1) : Dated 9 April 2013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEVIN MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROEVIN MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.