This company is commonly known as Rosser & Russell Maintenance Limited. The company was founded 56 years ago and was given the registration number 00928212. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ROSSER & RUSSELL MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00928212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Imperial Way, Watford, United Kingdom, WD2 4WW | Director | 07 January 2019 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 18 January 2023 | Active |
34 Dorset Square, London, NW1 6QJ | Secretary | 27 November 2002 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Secretary | 31 December 1996 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Secretary | 18 January 2008 | Active |
5 The Paddock, Lois Weedon, Towcester, NN12 8QB | Secretary | 25 March 1993 | Active |
Sundew, Fernie Fields, Booker, HP12 4SN | Secretary | 15 January 1999 | Active |
37 Leigh Way, Weaverham, Northwich, CW8 3PR | Secretary | - | Active |
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ | Secretary | 09 October 2007 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 22 December 2014 | Active |
Vinci Plc, Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 08 November 2004 | Active |
403 Moorside Road, Urmston, Manchester, M41 5SD | Director | 01 October 1999 | Active |
64 Burke Close, London, SW15 5RS | Director | 09 December 1998 | Active |
7 Cabbage Moor, Great Shelford, CB2 5NB | Director | 10 May 2004 | Active |
3 Ivy Close, South Water, Horsham, RH13 7EF | Director | - | Active |
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG | Director | - | Active |
43 Arlington Drive, Ruislip, HA4 7RJ | Director | 05 December 1994 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 25 March 1993 | Active |
60 Perryn Road, London, W3 7LX | Director | 11 April 1995 | Active |
14 Braddenham Walk, Aylesbury, HP21 9DZ | Director | 09 November 2000 | Active |
24 Butts Paddock, Canewdon, Southend, SS4 3QT | Director | - | Active |
25 Robinson Drive, Crabtree Park, Worksop, S80 1BD | Director | - | Active |
Hamilton House, Herington Grove Hutton Mount, Shenfield, CM13 2NW | Director | - | Active |
Sanza 2 Claremont Avenue, Esher, KT10 9JD | Director | 09 December 1998 | Active |
Fox Holes Lodge Hollow Meadows, Sheffield, S6 6GH | Director | 03 October 2000 | Active |
26, Ladygate Lane, Ruislip, HA4 7QU | Director | 10 November 1993 | Active |
Satara, Tintagel Road, Wokingham, RG40 3JJ | Director | 01 February 2000 | Active |
The Vines Calvert Road, Dorking, RH4 1LS | Director | 08 September 1998 | Active |
7 Hall Lane, Lydiate, Liverpool, L31 4HN | Director | - | Active |
Woodfur House, 5 The Common, Quarndon, DE22 5JY | Director | 25 September 2003 | Active |
Littlecroft Avenue Road, Cranleigh, GU6 7LE | Director | 14 September 1998 | Active |
23 Conway Gardens, Enfield, EN2 9AD | Director | 09 December 1998 | Active |
Lodore, Binfield Road, Shurlock Row, Reading, RG10 0QJ | Director | - | Active |
109 Watling Street, Radlett, WD7 7NG | Director | 09 November 2004 | Active |
19, Courtmoor Avenue, Fleet, GU52 7UE | Director | - | Active |
Vinci Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Incorporation | Memorandum articles. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-02-22 | Officers | Change person director company with change date. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.