ROUGEMONT PARTNERSHIPS LTD
HENGOED ST JAMES PARADE PARTNERSHIPS (SOUTH WEST) LIMITED SUSTAINABLE INSTALLATIONS LTD

Hellopages » Caerphilly » Caerphilly » CF82 7EH

Company number 06773694
Status Liquidation
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address TREDOMEN GATEWAY TREDOMEN PARK, YSTRAD MYNACH, HENGOED, CF82 7EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 26 October 2016; Liquidators' statement of receipts and payments to 26 October 2015; Registered office address changed from Thorens House Beck Court, Cardiff Gate Business Park Cardiff CF23 8RP to Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed CF82 7EH on 6 November 2014. The most likely internet sites of ROUGEMONT PARTNERSHIPS LTD are www.rougemontpartnerships.co.uk, and www.rougemont-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Rhiwbina Rail Station is 8.6 miles; to Radyr Rail Station is 8.8 miles; to Merthyr Tydfil Rail Station is 9 miles; to Llandaf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rougemont Partnerships Ltd is a Private Limited Company. The company registration number is 06773694. Rougemont Partnerships Ltd has been working since 16 December 2008. The present status of the company is Liquidation. The registered address of Rougemont Partnerships Ltd is Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed Cf82 7eh. . WRIGHT, Stephen James is a Director of the company. Secretary LEWIS, Richard has been resigned. Director MABEY, Glyn David has been resigned. Director SLOCOMBE, Robert Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WRIGHT, Stephen James
Appointed Date: 16 December 2008
61 years old

Resigned Directors

Secretary
LEWIS, Richard
Resigned: 08 April 2013
Appointed Date: 21 February 2012

Director
MABEY, Glyn David
Resigned: 21 February 2012
Appointed Date: 16 December 2008
60 years old

Director
SLOCOMBE, Robert Anthony
Resigned: 10 August 2010
Appointed Date: 16 December 2008
58 years old

ROUGEMONT PARTNERSHIPS LTD Events

13 Jan 2017
Liquidators' statement of receipts and payments to 26 October 2016
24 Dec 2015
Liquidators' statement of receipts and payments to 26 October 2015
06 Nov 2014
Registered office address changed from Thorens House Beck Court, Cardiff Gate Business Park Cardiff CF23 8RP to Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed CF82 7EH on 6 November 2014
05 Nov 2014
Statement of affairs with form 4.19
05 Nov 2014
Appointment of a voluntary liquidator
...
... and 21 more events
28 May 2010
Company name changed sustainable installations LTD\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11

28 May 2010
Change of name notice
05 Feb 2010
Annual return made up to 16 December 2009 with full list of shareholders
21 Jan 2010
Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP Uk on 21 January 2010
16 Dec 2008
Incorporation