ROSETREES NOMINEES LIMITED
EDGWARE EXPERT NOMINEES LIMITED

Hellopages » Greater London » Barnet » HA8 7LW

Company number 01006838
Status Active
Incorporation Date 2 April 1971
Company Type Private Limited Company
Address RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Sam Harry Lewis Howard as a director on 14 June 2016. The most likely internet sites of ROSETREES NOMINEES LIMITED are www.rosetreesnominees.co.uk, and www.rosetrees-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Rosetrees Nominees Limited is a Private Limited Company. The company registration number is 01006838. Rosetrees Nominees Limited has been working since 02 April 1971. The present status of the company is Active. The registered address of Rosetrees Nominees Limited is Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. S & R MANAGEMENT LIMITED is a Secretary of the company. HOWARD, Sam Harry Lewis is a Director of the company. MESNICK, Lee Robert is a Director of the company. ROSS, Richard Alan is a Director of the company. Director ABBEY, Robert Michael has been resigned. Director BLOOM, James Philip has been resigned. Director PORTNOI, Lee Richard Joseph has been resigned. Director ROSENBAUM, Jeffrey Lionel has been resigned. Director ROSENBAUM, Teresa has been resigned. The company operates in "Dormant Company".


rosetrees nominees Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
S & R MANAGEMENT LIMITED

Director
HOWARD, Sam Harry Lewis
Appointed Date: 14 June 2016
49 years old

Director
MESNICK, Lee Robert
Appointed Date: 14 June 2016
57 years old

Director
ROSS, Richard Alan

83 years old

Resigned Directors

Director
ABBEY, Robert Michael
Resigned: 15 February 2011
Appointed Date: 21 September 2001
77 years old

Director
BLOOM, James Philip
Resigned: 14 June 2016
Appointed Date: 15 February 2011
55 years old

Director
PORTNOI, Lee Richard Joseph
Resigned: 15 February 2011
Appointed Date: 21 September 2001
66 years old

Director
ROSENBAUM, Jeffrey Lionel
Resigned: 01 April 1992
85 years old

Director
ROSENBAUM, Teresa
Resigned: 04 October 1999
111 years old

Persons With Significant Control

Mr Sam Harry Lewis Howard
Notified on: 12 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Richard Alan Ross
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Lee Robert Mesnick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Clive Melvyn Winkler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ROSETREES NOMINEES LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Appointment of Mr Sam Harry Lewis Howard as a director on 14 June 2016
15 Jun 2016
Appointment of Mr Lee Robert Mesnick as a director on 14 June 2016
15 Jun 2016
Termination of appointment of James Philip Bloom as a director on 14 June 2016
...
... and 72 more events
10 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 18/01/88; full list of members

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 26/01/87; full list of members