ROSELEAD (WATTISHAM) LIMITED
CAMBRIDGE M&R 1021 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2FP

Company number 05846583
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address TWO, STATION PLACE, CAMBRIDGE, ENGLAND, CB1 2FP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016. The most likely internet sites of ROSELEAD (WATTISHAM) LIMITED are www.roseleadwattisham.co.uk, and www.roselead-wattisham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Roselead Wattisham Limited is a Private Limited Company. The company registration number is 05846583. Roselead Wattisham Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Roselead Wattisham Limited is Two Station Place Cambridge England Cb1 2fp. . WOOLES, Jonathan Christian is a Secretary of the company. TOPEL, Sven Jurgen is a Director of the company. WOOLES, Jonathan Christian is a Director of the company. Secretary GRANT, Timothy Andrew has been resigned. Secretary LIM, Zickie Hwei Ling has been resigned. Director GODDIN, Richard William has been resigned. Director PICKTHORN, Tom has been resigned. Director THWAITES, Paul John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOOLES, Jonathan Christian
Appointed Date: 30 September 2009

Director
TOPEL, Sven Jurgen
Appointed Date: 05 February 2007
59 years old

Director
WOOLES, Jonathan Christian
Appointed Date: 01 October 2007
62 years old

Resigned Directors

Secretary
GRANT, Timothy Andrew
Resigned: 30 September 2009
Appointed Date: 11 October 2006

Secretary
LIM, Zickie Hwei Ling
Resigned: 11 October 2006
Appointed Date: 14 June 2006

Director
GODDIN, Richard William
Resigned: 08 December 2009
Appointed Date: 11 October 2006
82 years old

Director
PICKTHORN, Tom
Resigned: 11 October 2006
Appointed Date: 14 June 2006
58 years old

Director
THWAITES, Paul John
Resigned: 08 December 2009
Appointed Date: 11 October 2006
71 years old

ROSELEAD (WATTISHAM) LIMITED Events

05 Jan 2017
Full accounts made up to 31 October 2016
21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

11 May 2016
Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016
05 Jan 2016
Full accounts made up to 31 October 2015
24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

...
... and 36 more events
08 Nov 2006
Registered office changed on 08/11/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
02 Nov 2006
New secretary appointed
02 Nov 2006
New director appointed
12 Oct 2006
Company name changed m&r 1021 LIMITED\certificate issued on 12/10/06
14 Jun 2006
Incorporation

ROSELEAD (WATTISHAM) LIMITED Charges

31 October 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…