This company is commonly known as Rosier Business Park Limited. The company was founded 62 years ago and was given the registration number 00720332. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSIER BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 00720332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Orchard Drive, Hale, Altrincham, England, WA15 8BB | Secretary | 03 February 2002 | Active |
4, Orchard Drive, Hale, Altrincham, England, WA15 8BB | Director | 11 December 1997 | Active |
Wedel Jarlsbergsvei 10b, 1358, Jar, Norway, | Director | 09 September 2015 | Active |
Rosier Farm House Coneyhurst Road, Billingshurst, RH14 9DE | Secretary | - | Active |
Wedel Jarlsbergsvei 10b, Jar 1342, Norway, FOREIGN | Secretary | 25 April 1998 | Active |
1, Elm Park Lane, London, SW3 6DD | Director | 11 December 1997 | Active |
1, Elm Park Lane, London, SW3 6DD | Director | - | Active |
Regent House, Grove Street, Petworth, GU28 0BD | Director | 11 December 1997 | Active |
1 Elm Park Lane, London, SW3 6DD | Director | - | Active |
Flat 1, 81 Valley Drive, Harrogate, HG2 0JP | Director | 11 December 1997 | Active |
Flat 1, 81 Valley Drive, Harrogate, HG2 0JP | Director | - | Active |
Wedel Jarlsbergsvei 10b, Jar 1342, Norway, FOREIGN | Director | 11 December 1997 | Active |
Wallhurst Manor, Cowfold, RH13 8AW | Director | 07 January 2005 | Active |
Bas 7 Rue Muzy, Geneva 1207, Switzerland, FOREIGN | Director | 11 December 1997 | Active |
Mrs Anne Camilla Sara Gillingham Aukner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | Springfield House, Springfield Road, Horsham, RH12 2RG |
Nature of control | : |
|
Mr David Simon Hardy Gillingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 4 Orchard Drive, Hale, Altrincham, WA15 8BB |
Nature of control | : |
|
Anne Camilla Sara Gillingham Aukner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Springfield House, Springfield Road, Horsham, RH12 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-10-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.