This company is commonly known as Rosemead Nominees Limited. The company was founded 27 years ago and was given the registration number 03319579. The firm's registered office is in LONDON. You can find them at 2 Upper Tachbrook Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSEMEAD NOMINEES LIMITED |
---|---|---|
Company Number | : | 03319579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Upper Tachbrook Street, London, SW1V 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Upper Tachbrook Street, London, United Kingdom, SW1V 1SH | Corporate Secretary | 03 December 1999 | Active |
2, Upper Tachbrook Street, London, England, SW1V 1SH | Director | 04 March 2011 | Active |
PO BOX 116, Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands, | Corporate Director | 19 June 2006 | Active |
1 Caxton Court Bullen Street, London, SW11 3ER | Secretary | 27 February 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 February 1997 | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Director | 04 April 2006 | Active |
2 Upper Tachbrook Street, London, SW1V 1SH | Director | 26 April 1999 | Active |
PO BOX 116 Road Town, Tortola, British Virgin Isles, | Director | 27 February 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 February 1997 | Active |
80 Broad Street, Monrovia, Liberia, | Director | 27 February 1997 | Active |
Mr Christopher Billot Cotillard | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
Nature of control | : |
|
Miss Sarah Jane Mcbrearty | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
Nature of control | : |
|
Mr Christopher Keith Le Pelley | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
Nature of control | : |
|
Mr Martin Roy Priest | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.