35, ROSE VALLEY LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HZ
Company number 02097570
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address 35B ROSE VALLEY, BRENTWOOD, ESSEX, ENGLAND, CM14 4HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016; Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of 35, ROSE VALLEY LIMITED are www.35rosevalley.co.uk, and www.35-rose-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.2 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 Rose Valley Limited is a Private Limited Company. The company registration number is 02097570. 35 Rose Valley Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of 35 Rose Valley Limited is 35b Rose Valley Brentwood Essex England Cm14 4hz. . TURNER, Kevin Lawrence is a Secretary of the company. MCAULIFFE, Daniel is a Director of the company. PEREZ TURNER, Cecilia is a Director of the company. SWEETING, Paul is a Director of the company. TURNBULL, David John is a Director of the company. TURNER, Kevin is a Director of the company. Secretary BENEY, Suzanne Louise has been resigned. Secretary POLLIT, Simon has been resigned. Secretary SOILLEUX, Paul Brian has been resigned. Director BAIRM PROPERTIES LTD has been resigned. Director BENEY, Suzanne Louise has been resigned. Director BLAKELEY, David Graham has been resigned. Director FINCH, John Peter has been resigned. Director FINCH, Sandra Marie has been resigned. Director HOLLOWAY, Mark Stephen has been resigned. Director LEAHY, Elsbert has been resigned. Director MCCARTHY, Lyn Theresa has been resigned. Director NASLUND, Andrew Scott has been resigned. Director NATION WIDE ANGLIA BUILDING SOCIETY has been resigned. Director SWEETING, Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNER, Kevin Lawrence
Appointed Date: 18 April 2016

Director
MCAULIFFE, Daniel
Appointed Date: 21 January 2008
51 years old

Director
PEREZ TURNER, Cecilia
Appointed Date: 19 September 2016
62 years old

Director
SWEETING, Paul
Appointed Date: 20 June 1994
56 years old

Director
TURNBULL, David John
Appointed Date: 19 April 2016
42 years old

Director
TURNER, Kevin
Appointed Date: 15 September 2006
66 years old

Resigned Directors

Secretary
BENEY, Suzanne Louise
Resigned: 17 December 2015
Appointed Date: 27 July 2007

Secretary
POLLIT, Simon
Resigned: 01 January 2008
Appointed Date: 15 September 2006

Secretary
SOILLEUX, Paul Brian
Resigned: 15 September 2006

Director
BAIRM PROPERTIES LTD
Resigned: 01 June 1992

Director
BENEY, Suzanne Louise
Resigned: 17 December 2015
Appointed Date: 27 July 2007
45 years old

Director
BLAKELEY, David Graham
Resigned: 30 July 1998
Appointed Date: 25 March 1998
52 years old

Director
FINCH, John Peter
Resigned: 01 August 2007
Appointed Date: 15 September 2006
47 years old

Director
FINCH, Sandra Marie
Resigned: 01 August 2007
Appointed Date: 15 September 2006
48 years old

Director
HOLLOWAY, Mark Stephen
Resigned: 21 November 1996
Appointed Date: 01 June 1992
63 years old

Director
LEAHY, Elsbert
Resigned: 01 June 1992
63 years old

Director
MCCARTHY, Lyn Theresa
Resigned: 15 September 2006
Appointed Date: 29 June 1999
58 years old

Director
NASLUND, Andrew Scott
Resigned: 15 September 2006
Appointed Date: 01 June 1992
56 years old

Director
NATION WIDE ANGLIA BUILDING SOCIETY
Resigned: 20 June 1994

Director
SWEETING, Jane
Resigned: 24 February 2004
Appointed Date: 20 June 1994
65 years old

Persons With Significant Control

Mr Kevin Lawrence Turner
Notified on: 2 July 2016
66 years old
Nature of control: Has significant influence or control

Mr David John Turnbull
Notified on: 2 July 2016
42 years old
Nature of control: Has significant influence or control

Mr Paul Sweeting
Notified on: 2 July 2016
56 years old
Nature of control: Has significant influence or control

35, ROSE VALLEY LIMITED Events

02 Oct 2016
Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016
02 Jul 2016
Micro company accounts made up to 31 March 2016
02 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Jun 2016
Director's details changed for Mr David John Turnbull on 19 April 2016
26 Jun 2016
Appointment of Mr David John Turnbull as a director on 19 April 2016
...
... and 107 more events
17 Mar 1988
Secretary resigned

17 Mar 1988
Director resigned

17 Mar 1988
Registered office changed on 17/03/88 from: austin house 285-287 gray's inn road london WC1X 8QN

06 Feb 1987
Certificate of Incorporation

06 Feb 1987
Incorporation