ROSE VALLEY (BRENTWOOD) LIMITED
ESSEX OLUTON LIMITED

Hellopages » Essex » Brentwood » CM14 4HT

Company number 04885875
Status Active
Incorporation Date 3 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55C ROSE VALLEY, BRENTWOOD, ESSEX, CM14 4HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Graham Cuthbert as a director on 1 October 2015; Appointment of Ms Zoe Elise O'connor as a director on 1 September 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of ROSE VALLEY (BRENTWOOD) LIMITED are www.rosevalleybrentwood.co.uk, and www.rose-valley-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.2 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Valley Brentwood Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04885875. Rose Valley Brentwood Limited has been working since 03 September 2003. The present status of the company is Active. The registered address of Rose Valley Brentwood Limited is 55c Rose Valley Brentwood Essex Cm14 4ht. . CORMACK, Brett Philip is a Director of the company. CUTHBERT, Graham is a Director of the company. DAYSH, Richie is a Director of the company. GAUGHAN, Rosemary Irene is a Director of the company. GRIFFITHS, Steven Lloyd is a Director of the company. HOOD, George David is a Director of the company. O'CONNOR, Zoe Elise is a Director of the company. Secretary MORRIS, Jonathan Paul has been resigned. Secretary SHEWRY, Rebecca has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director APPLETON, Rachel Ceri has been resigned. Director DINNING, Fiona has been resigned. Director HUTCHINS, Catherine Teresa has been resigned. Director JENKINS, Rachel Ceri has been resigned. Director MORRIS, Jonathan Paul has been resigned. Director SHEWRY, Rebecca has been resigned. Director VARNOM, Christopher has been resigned. Director WHITEHALL, Richard Gordon has been resigned. Director WYRILL, Debra Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CORMACK, Brett Philip
Appointed Date: 27 September 2008
45 years old

Director
CUTHBERT, Graham
Appointed Date: 01 October 2015
33 years old

Director
DAYSH, Richie
Appointed Date: 31 May 2015
40 years old

Director
GAUGHAN, Rosemary Irene
Appointed Date: 06 February 2013
75 years old

Director
GRIFFITHS, Steven Lloyd
Appointed Date: 13 November 2003
56 years old

Director
HOOD, George David
Appointed Date: 13 November 2003
56 years old

Director
O'CONNOR, Zoe Elise
Appointed Date: 01 September 2016
38 years old

Resigned Directors

Secretary
MORRIS, Jonathan Paul
Resigned: 19 June 2007
Appointed Date: 13 November 2003

Secretary
SHEWRY, Rebecca
Resigned: 17 February 2013
Appointed Date: 01 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 03 September 2003

Director
APPLETON, Rachel Ceri
Resigned: 04 March 2016
Appointed Date: 01 October 2009
54 years old

Director
DINNING, Fiona
Resigned: 16 September 2008
Appointed Date: 13 November 2003
57 years old

Director
HUTCHINS, Catherine Teresa
Resigned: 01 January 2005
Appointed Date: 13 November 2003
56 years old

Director
JENKINS, Rachel Ceri
Resigned: 01 October 2009
Appointed Date: 01 June 2007
54 years old

Director
MORRIS, Jonathan Paul
Resigned: 19 June 2007
Appointed Date: 13 November 2003
59 years old

Director
SHEWRY, Rebecca
Resigned: 01 June 2013
Appointed Date: 06 July 2006
45 years old

Director
VARNOM, Christopher
Resigned: 31 May 2015
Appointed Date: 01 September 2007
46 years old

Director
WHITEHALL, Richard Gordon
Resigned: 01 September 2007
Appointed Date: 17 October 2005
52 years old

Director
WYRILL, Debra Ann
Resigned: 18 October 2005
Appointed Date: 13 November 2003
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 2003
Appointed Date: 03 September 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 03 September 2003

Persons With Significant Control

Mrs Rosemary Irene Gaughan
Notified on: 7 April 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

ROSE VALLEY (BRENTWOOD) LIMITED Events

26 May 2017
Appointment of Mr Graham Cuthbert as a director on 1 October 2015
12 Sep 2016
Appointment of Ms Zoe Elise O'connor as a director on 1 September 2016
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Termination of appointment of Rachel Ceri Appleton as a director on 4 March 2016
...
... and 59 more events
22 Dec 2003
New secretary appointed;new director appointed
22 Dec 2003
Secretary resigned;director resigned
22 Dec 2003
Director resigned
19 Nov 2003
Company name changed oluton LIMITED\certificate issued on 19/11/03
03 Sep 2003
Incorporation