NICK ROSE LTD
BOURNEMOUTH SWITCHCOM (U.K.) LIMITED

Hellopages » Dorset » Bournemouth » BH1 4HY

Company number 02848181
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address 4 SHELLEY ROAD, BOURNEMOUTH, DORSET, BH1 4HY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets, 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1,000 . The most likely internet sites of NICK ROSE LTD are www.nickrose.co.uk, and www.nick-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Nick Rose Ltd is a Private Limited Company. The company registration number is 02848181. Nick Rose Ltd has been working since 26 August 1993. The present status of the company is Active. The registered address of Nick Rose Ltd is 4 Shelley Road Bournemouth Dorset Bh1 4hy. . ROSE, Nicholas is a Secretary of the company. ROSE, Nicholas is a Director of the company. Secretary BEDFORD, Hazel has been resigned. Secretary FINNIS, Carol Mary Jean has been resigned. Secretary FINNIS, Clive Eric Stuart has been resigned. Secretary WRIGHT, Julian Beric has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEDFORD, Hazel has been resigned. Director FINNIS, Anne Elizabeth has been resigned. Director FINNIS, Carol Mary Jean has been resigned. Director FINNIS, Clive Eric Stuart has been resigned. Director MELVILLE, Gordon Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ROSE, Nicholas
Appointed Date: 26 August 2009

Director
ROSE, Nicholas
Appointed Date: 04 June 2008
56 years old

Resigned Directors

Secretary
BEDFORD, Hazel
Resigned: 30 June 2006
Appointed Date: 23 August 1996

Secretary
FINNIS, Carol Mary Jean
Resigned: 05 June 2008
Appointed Date: 01 September 2006

Secretary
FINNIS, Clive Eric Stuart
Resigned: 23 August 1996
Appointed Date: 26 August 1993

Secretary
WRIGHT, Julian Beric
Resigned: 26 August 2009
Appointed Date: 04 June 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Director
BEDFORD, Hazel
Resigned: 30 June 2006
Appointed Date: 23 August 1996
64 years old

Director
FINNIS, Anne Elizabeth
Resigned: 31 March 2005
Appointed Date: 23 August 1996
73 years old

Director
FINNIS, Carol Mary Jean
Resigned: 06 June 2008
Appointed Date: 01 September 2006
77 years old

Director
FINNIS, Clive Eric Stuart
Resigned: 05 June 2008
Appointed Date: 26 August 1993
77 years old

Director
MELVILLE, Gordon Thomas
Resigned: 23 August 1996
Appointed Date: 26 August 1993
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 1993
Appointed Date: 26 August 1993

Persons With Significant Control

Mr Nicholas Rose
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NICK ROSE LTD Events

07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
14 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 61 more events
07 Dec 1994
Ad 18/03/94--------- £ si 38@1

07 Dec 1994
Return made up to 26/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed

14 Apr 1994
Accounting reference date notified as 31/12

01 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1993
Incorporation