ROSELAND INVESTMENTS LTD
2 SOUTHFIELD ROAD

Hellopages » Bristol » Bristol, City of » BS9 3BH

Company number 05838604
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address C/O MILLINER DAVIES, SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BS9 3BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 6 in full. The most likely internet sites of ROSELAND INVESTMENTS LTD are www.roselandinvestments.co.uk, and www.roseland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Roseland Investments Ltd is a Private Limited Company. The company registration number is 05838604. Roseland Investments Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of Roseland Investments Ltd is C O Milliner Davies Southfield House 2 Southfield Road Westbury On Trym Bs9 3bh. . ROBB, Andrew James is a Secretary of the company. ROBB, Andrew James is a Director of the company. Secretary ROBB, Peter James has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBB, Andrew James
Appointed Date: 01 December 2016

Director
ROBB, Andrew James
Appointed Date: 12 June 2006
63 years old

Resigned Directors

Secretary
ROBB, Peter James
Resigned: 01 December 2016
Appointed Date: 12 June 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 June 2006
Appointed Date: 06 June 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 June 2006
Appointed Date: 06 June 2006

Persons With Significant Control

Mr Andrew James Robb
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ROSELAND INVESTMENTS LTD Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
27 Feb 2017
Satisfaction of charge 4 in full
17 Feb 2017
Satisfaction of charge 6 in full
17 Feb 2017
Satisfaction of charge 7 in full
17 Feb 2017
Satisfaction of charge 5 in full
...
... and 37 more events
19 Jun 2006
Ad 06/06/06--------- £ si 2@1=2 £ ic 2/4
19 Jun 2006
New secretary appointed
07 Jun 2006
Secretary resigned
07 Jun 2006
Director resigned
06 Jun 2006
Incorporation

ROSELAND INVESTMENTS LTD Charges

31 January 2017
Charge code 0583 8604 0010
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 baldwin street bristol…
31 January 2017
Charge code 0583 8604 0009
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 254-156 hotwell road bristol…
31 January 2017
Charge code 0583 8604 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3-4 perry road st michaels bristol…
18 July 2012
Assignment of rents
Delivered: 19 July 2012
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Rights title and interest in the rental payments in respect…
18 July 2012
Assignment of rents
Delivered: 19 July 2012
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Rights title and interest in the rental payments in respect…
18 July 2012
Assignment of rents
Delivered: 19 July 2012
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Rights title and interest in the rental payments in respect…
6 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 27 February 2017
Persons entitled: Hsbc Private Bank (UK) LTD
Description: Fixed and floating charges over all property and assets…
6 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 3/4 perry road bristol. With the benefit of all rights…
6 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 65 baldwin street bristol. With the benefit of all rights…
6 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 256 hotwell road bristol. With the benefit of all rights…