This company is commonly known as Roseville Ltd. The company was founded 23 years ago and was given the registration number 04185774. The firm's registered office is in BILLERICAY. You can find them at Guildprime Business Centre, Southend Road, Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROSEVILLE LTD |
---|---|---|
Company Number | : | 04185774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2001 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh-On-Sea, SS9 3NA | Secretary | 09 April 2020 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 17 October 2012 | Active |
2a Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ | Director | 23 March 2001 | Active |
140 Great Berry Lane, Basildon, SS16 6BY | Secretary | 23 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 March 2001 | Active |
140 Great Berry Lane, Basildon, SS16 6BY | Director | 23 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 March 2001 | Active |
Mr John Davin Madsen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | English |
Address | : | Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ |
Nature of control | : |
|
Mr Mark Keith Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh-On-Sea, SS9 3NA |
Nature of control | : |
|
Mr Lester Jonathan Galley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | English |
Address | : | 1066, London Road, Leigh-On-Sea, SS9 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.