ROSEGROVE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 3BX

Company number 02275401
Status Active
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address 2 ARGYLE MEWS ARGYLE MEWS, EASTWOOD, NOTTINGHAM, ENGLAND, NG16 3BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Appointment of Mr James Lindley Eley as a director on 16 January 2016. The most likely internet sites of ROSEGROVE LIMITED are www.rosegrove.co.uk, and www.rosegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bulwell Rail Station is 4.7 miles; to Hucknall Rail Station is 4.9 miles; to Kirkby in Ashfield Rail Station is 6.3 miles; to Mansfield Woodhouse Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosegrove Limited is a Private Limited Company. The company registration number is 02275401. Rosegrove Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of Rosegrove Limited is 2 Argyle Mews Argyle Mews Eastwood Nottingham England Ng16 3bx. . PHILLIPS, Catherine Florence is a Secretary of the company. DAVIES, Karen Elizabeth is a Director of the company. ELEY, James Lindley is a Director of the company. MCDEVITT, Norma is a Director of the company. PHILLIPS, Catherine is a Director of the company. PULLINGER, Ryan Alexander is a Director of the company. Secretary BURNETT, Keith William has been resigned. Secretary CUTLER, Claire Louise has been resigned. Secretary GREEN, Stephen Joseph Martin has been resigned. Secretary NEAL, Sarah Marie has been resigned. Secretary THICKETT, Christopher has been resigned. Director ALI, Yusef Ghoulam has been resigned. Director BEDSON, Heidi has been resigned. Director BURNETT, Keith William has been resigned. Director BURNETT, Rachel Hilary Ann has been resigned. Director CUTLER, Claire Louise has been resigned. Director FUNT, Cheryl Lisa has been resigned. Director GREEN, Emma Catherine has been resigned. Director GREEN, Stephen Joseph Martin has been resigned. Director HEPWORTH, Sarah Louise has been resigned. Director NEALE, Sarah Marie has been resigned. Director NEWMAN, Michael James has been resigned. Director O'RYAN, Michael Finbar has been resigned. Director SKINNER, Michael has been resigned. Director THICKETT, Christopher has been resigned. Director THURGOOD, Brian has been resigned. Director WADDINGTON, Timothy has been resigned. Director WEBB, Geoffrey Paul has been resigned. Director WESTBURY, Margaret Wilson has been resigned. Director WICKS, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIPS, Catherine Florence
Appointed Date: 16 January 2016

Director
DAVIES, Karen Elizabeth
Appointed Date: 22 May 2015
61 years old

Director
ELEY, James Lindley
Appointed Date: 16 January 2016
36 years old

Director
MCDEVITT, Norma
Appointed Date: 12 April 2002
78 years old

Director
PHILLIPS, Catherine
Appointed Date: 13 December 2007
67 years old

Director
PULLINGER, Ryan Alexander
Appointed Date: 16 July 2007
43 years old

Resigned Directors

Secretary
BURNETT, Keith William
Resigned: 06 May 2003
Appointed Date: 31 July 1994

Secretary
CUTLER, Claire Louise
Resigned: 15 January 2016
Appointed Date: 13 December 2007

Secretary
GREEN, Stephen Joseph Martin
Resigned: 13 December 2007
Appointed Date: 29 September 2005

Secretary
NEAL, Sarah Marie
Resigned: 29 September 2005
Appointed Date: 04 March 2003

Secretary
THICKETT, Christopher
Resigned: 31 July 1994

Director
ALI, Yusef Ghoulam
Resigned: 26 July 1993
72 years old

Director
BEDSON, Heidi
Resigned: 07 May 1999
Appointed Date: 08 November 1996
56 years old

Director
BURNETT, Keith William
Resigned: 06 May 2003
77 years old

Director
BURNETT, Rachel Hilary Ann
Resigned: 01 August 2002
Appointed Date: 31 August 1993
78 years old

Director
CUTLER, Claire Louise
Resigned: 15 January 2016
Appointed Date: 20 November 2007
44 years old

Director
FUNT, Cheryl Lisa
Resigned: 29 April 1994
59 years old

Director
GREEN, Emma Catherine
Resigned: 16 July 2007
Appointed Date: 29 September 2005
50 years old

Director
GREEN, Stephen Joseph Martin
Resigned: 30 November 2007
Appointed Date: 01 August 2003
50 years old

Director
HEPWORTH, Sarah Louise
Resigned: 30 September 2003
Appointed Date: 14 July 1998
51 years old

Director
NEALE, Sarah Marie
Resigned: 29 September 2005
Appointed Date: 28 September 2001
51 years old

Director
NEWMAN, Michael James
Resigned: 28 September 2001
Appointed Date: 24 August 1999
55 years old

Director
O'RYAN, Michael Finbar
Resigned: 26 June 2007
Appointed Date: 01 October 2003
60 years old

Director
SKINNER, Michael
Resigned: 11 January 1996
Appointed Date: 31 July 1994
71 years old

Director
THICKETT, Christopher
Resigned: 31 July 1994
62 years old

Director
THURGOOD, Brian
Resigned: 22 May 2015
Appointed Date: 04 March 2003
74 years old

Director
WADDINGTON, Timothy
Resigned: 12 April 2002
Appointed Date: 26 July 1993
65 years old

Director
WEBB, Geoffrey Paul
Resigned: 31 August 1993
61 years old

Director
WESTBURY, Margaret Wilson
Resigned: 14 July 1998
Appointed Date: 11 January 1996
87 years old

Director
WICKS, Peter
Resigned: 31 October 1995
Appointed Date: 29 April 1994
91 years old

ROSEGROVE LIMITED Events

19 Aug 2016
Total exemption full accounts made up to 31 March 2016
30 Jul 2016
Confirmation statement made on 30 July 2016 with updates
30 Jul 2016
Appointment of Mr James Lindley Eley as a director on 16 January 2016
25 Jul 2016
Appointment of Ms Catherine Florence Phillips as a secretary on 16 January 2016
25 Jul 2016
Termination of appointment of Claire Louise Cutler as a director on 15 January 2016
...
... and 117 more events
17 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Oct 1988
Registered office changed on 17/10/88 from: c/o bsg valentine & co 9 the office village romford road, stratford london E15

18 Aug 1988
Secretary resigned;director resigned

09 Aug 1988
Registered office changed on 09/08/88 from: 27 romford road london E15 4LJ

08 Jul 1988
Incorporation