This company is commonly known as Rose Taylor Consulting Limited. The company was founded 32 years ago and was given the registration number 02659259. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | ROSE TAYLOR CONSULTING LIMITED |
---|---|---|
Company Number | : | 02659259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, England, GU52 8BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF | Director | 05 February 2013 | Active |
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF | Director | 29 September 2017 | Active |
273 High Street, Epping, Essex, CM16 4DA | Secretary | - | Active |
Mill Lane, Grimoldby, Louth, LN11 8TB | Director | - | Active |
273 High Street, Epping, Essex, CM16 4DA | Director | - | Active |
12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF | Director | 14 February 2019 | Active |
7 Gilbey Green, Newport, Saffron Walden, CB11 3RS | Director | - | Active |
273 High Street, Epping, Essex, CM16 4DA | Director | 30 January 1997 | Active |
Mr John Timothy Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF |
Nature of control | : |
|
Mr Michael Graham Dick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12a Fleet Business Park, Sandy Lane, Fleet, England, GU52 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Officers | Termination secretary company with name termination date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-04 | Resolution | Resolution. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.