ROSEBLACK LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1RF

Company number 04332868
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 3 QUEEN STREET, ASHFORD, KENT, TN23 1RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 . The most likely internet sites of ROSEBLACK LIMITED are www.roseblack.co.uk, and www.roseblack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Wye Rail Station is 3.6 miles; to Charing (Kent) Rail Station is 5.5 miles; to Ham Street Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseblack Limited is a Private Limited Company. The company registration number is 04332868. Roseblack Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Roseblack Limited is 3 Queen Street Ashford Kent Tn23 1rf. . OXBORROW, Hugh Edward is a Secretary of the company. OXBORROW, Hugh Edward is a Director of the company. OXBORROW, Susan is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXBORROW, Hugh Edward
Appointed Date: 14 December 2001

Director
OXBORROW, Hugh Edward
Appointed Date: 14 December 2001
69 years old

Director
OXBORROW, Susan
Appointed Date: 14 December 2001
69 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 14 December 2001
Appointed Date: 03 December 2001

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 08 August 2003
Appointed Date: 14 December 2001

Nominee Director
JPCORD LIMITED
Resigned: 14 December 2001
Appointed Date: 03 December 2001

Persons With Significant Control

Mr Hugh Edward Oxborrow
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Oxborrow
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEBLACK LIMITED Events

22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

08 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4

...
... and 37 more events
05 Feb 2002
New director appointed
21 Dec 2001
Registered office changed on 21/12/01 from: suite 17 city business centre lower road london SE16 2XB
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation

ROSEBLACK LIMITED Charges

27 June 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The woolpack inn church road warehorne ashford kent TN26…
5 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…