• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Roplan Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Basingstoke and Deane
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Roplan Limited
  • Address
    ******************
  • SIC Codes
    46900
  • SIC Description
    Non-specialised wholesale trade
  • Company Number
    02155002
  • Listing UID
    164902
Google Advert
Location
  • 20-21, Prince Henry House, Kingsclere Park Kingsclere, Newbury, RG20 4SW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.330954
  • Longitude
    -1.250349
  • Easting
    452324.0
  • Northing
    159362.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL35863
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 27, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RAYBURN, Samuel Veijo
    Appointed On: May 30, 2025
    Occupation: N/A
    Role: secretary
    Address: Prince Henry House Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England
    JEIFETZ, Guido
    Appointed On: March 14, 2023
    Occupation: N/A
    Role: director
    Address: Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom
    SAMP, Steven Martin
    Appointed On: May 30, 2025
    Occupation: N/A
    Role: director
    Address: Prince Henry House Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England
    ANDERSON, Lisa Michelle
    Appointed On: October 19, 2023
    Occupation: N/A
    Role: secretary
    Address: C/O Idex Corporation, 3100 Sanders Road, Suite 301, Northbrook, Illinois, 60062, United States
    Resigned On: May 30, 2025
    CHADWICK, Stephen John
    Appointed On: October 14, 1998
    Occupation: N/A
    Role: secretary
    Address: The Thatched Cottage, Brocks Green Ecchinswell, Newbury, Berkshire, RG20 4UP, England
    Resigned On: April 30, 2017
    PATERNOSTER, Keith William
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Thatches Coxes Lane, Shalbourne, Marlborough, Wiltshire, SN8 3PY
    Resigned On: October 14, 1998
    ANDERSSON, Per-Olof
    Appointed On: September 18, 1997
    Occupation: N/A
    Role: director
    Address: Trippelvagen 12, Vasterhaninge, 13757, Sweden
    Resigned On: March 31, 2010
    CHADWICK, Stephen John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Thatched Cottage, Brocks Green, Ecchinswell, Newbury, Berkshire, RG20 4UP
    Resigned On: April 30, 2017
    FORSBERG, Karl Jonatan
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX
    Resigned On: July 18, 2019
    GROGAN, William Kevin
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: director
    Address: 3100, Sanders Road, Suit 301, Northbrook, Illinois, 60062, United States
    Resigned On: September 15, 2023
    KHANDELWAL, Abhishek
    Appointed On: January 17, 2024
    Occupation: N/A
    Role: director
    Address: 3100, Sanders Road, Suite 301, Northbrook, Illinois, 60062, United States
    Resigned On: May 30, 2025
    LILJA, Ulf Harald
    Appointed On: September 15, 1998
    Occupation: N/A
    Role: director
    Address: Bronsgiutarvagen 58, Tumba 14572, Sweden, FOREIGN
    Resigned On: September 1, 2000
    MCKINLEY, Eric Shawn
    Appointed On: July 18, 2019
    Occupation: N/A
    Role: director
    Address: Ppe Limited, Greenbank Road, Blackburn, BB1 3EA, United Kingdom
    Resigned On: February 28, 2020
    MYSZAK, Jenna
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: director
    Address: 3100, Sanders Road, Suit 301, Northbrook, Illinois, 60062, United States
    Resigned On: December 12, 2025
    PATERNOSTER, Keith William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thatches Coxes Lane, Shalbourne, Marlborough, Wiltshire, SN8 3PY
    Resigned On: October 14, 1998
    PRYBYLSKI, Bret Alan
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: 1925, West Field Court, Suite 200, Lake Forest, Illinois, 60045, United States
    Resigned On: November 9, 2023
    RILEY, Edward Stone
    Appointed On: February 28, 2020
    Occupation: N/A
    Role: director
    Address: 1, White Oak Court, Severna Park, Md 21146, United States
    Resigned On: July 14, 2022
    SCHMID, Peter Richard
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: Prince Henry House, Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW, England
    Resigned On: July 24, 2020
    SPAREN, Ola
    Appointed On: September 18, 2015
    Occupation: N/A
    Role: director
    Address: Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX
    Resigned On: May 1, 2018
    THOMPSON, Neil
    Appointed On: July 18, 2019
    Occupation: N/A
    Role: director
    Address: Ppe Limited, Greenbank Road, Blackbrun, BB1 3EA, United Kingdom
    Resigned On: March 14, 2023
    TUCK, Richard
    Appointed On: July 24, 2015
    Occupation: N/A
    Role: director
    Address: Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX
    Resigned On: October 31, 2016
    TUCK, Richard Clive
    Appointed On: May 17, 2011
    Occupation: N/A
    Role: director
    Address: Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England
    Resigned On: September 28, 2011
    WALLENIUS, Goran
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Norrbyvretsvagen 18, Uttran, 147 63, Sweden
    Resigned On: July 24, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ROPLAN LIMITED
    Company Number
    02155002
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 18, 2026
    Next Due
    February 1, 2027
    Next Made Up To
    January 18, 2027
    Overdue
    No
    Date Of Creation
    August 14, 1987
    ETag
    aea7bb875253ba31ef880b3b0ea733648ed4309a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 27, 2016
    Registered Office Address
    Address Line 1
    Suite 4, 7th Floor 50 Broadway
    country
    United Kingdom
    Locality
    London
    Post Code
    SW1H 0DB
    Type
    ltd

    You May Also Be Interested In

    Surefast (fasteners) LTD Verified listing

    • Surefast (fasteners) LTD, 22-24, Bridge Park Road, Thurmaston, Leicester, LE4 8BL
    • Charnwood
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Multipanel UK LTD Verified listing

    • Multi Panel UK, Pike Road, Dover, CT15 4ND
    • Dover
    • Manufacture of other fabricated metal products n.e.c., Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Trade Paints LTD Verified listing

    • Trade Paints LTD, Drury Lane, ST. Leonards-on-sea, TN38 9BA
    • Hastings
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Nu-pax Limited Verified listing

    • NU Pax, Spectrum Way, Stockport, SK3 0SA
    • Stockport
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Amtrad UK Limited Verified listing

    • Management Suite, The Cadcam Centre, High Force Road, Middlesbrough, TS2 1RH
    • Middlesbrough
    • Agents involved in the sale of a variety of goods, Non-specialised wholesale trade, Other information technology service activities, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Beacon Electrical NE LTD Verified listing

    • Beacon Electrical (N E) LTD, Franklin Street, South Shields, NE33 1PR
    • South Tyneside
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link