ROSEDEN VEHICLE COMPONENTS LIMITED
MERIDIAN BUSINESS PARK

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 06207501
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Change of share class name or designation. The most likely internet sites of ROSEDEN VEHICLE COMPONENTS LIMITED are www.rosedenvehiclecomponents.co.uk, and www.roseden-vehicle-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseden Vehicle Components Limited is a Private Limited Company. The company registration number is 06207501. Roseden Vehicle Components Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Roseden Vehicle Components Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. . WOODHOUSE, Ann Michelle is a Secretary of the company. ROSE, Nigel Paul is a Director of the company. Secretary ROSE, Nigel Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSDEN, Philip Neville has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WOODHOUSE, Ann Michelle
Appointed Date: 08 December 2008

Director
ROSE, Nigel Paul
Appointed Date: 10 April 2007
66 years old

Resigned Directors

Secretary
ROSE, Nigel Paul
Resigned: 08 December 2008
Appointed Date: 10 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2007
Appointed Date: 10 April 2007

Director
MARSDEN, Philip Neville
Resigned: 08 December 2008
Appointed Date: 10 April 2007
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2007
Appointed Date: 10 April 2007

ROSEDEN VEHICLE COMPONENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

29 Apr 2016
Change of share class name or designation
28 Apr 2016
Memorandum and Articles of Association
28 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 25 more events
14 May 2007
Director resigned
14 May 2007
New director appointed
14 May 2007
New secretary appointed;new director appointed
09 May 2007
Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100
10 Apr 2007
Incorporation

ROSEDEN VEHICLE COMPONENTS LIMITED Charges

7 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…