ROSEMASON DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05749627
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 30,000 . The most likely internet sites of ROSEMASON DEVELOPMENTS LIMITED are www.rosemasondevelopments.co.uk, and www.rosemason-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Rosemason Developments Limited is a Private Limited Company. The company registration number is 05749627. Rosemason Developments Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Rosemason Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director ROE, Peter Malcolm has been resigned. Director TEWKESBURY, Grant Edward has been resigned. Director WATKINS, David Jones has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Resigned Directors

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 30 September 2011
45 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 21 March 2006
57 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 21 March 2006
84 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 21 March 2006
57 years old

Director
WATKINS, David Jones
Resigned: 08 December 2011
Appointed Date: 12 September 2011
80 years old

ROSEMASON DEVELOPMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
03 Jun 2016
Total exemption full accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 30,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000

...
... and 43 more events
19 May 2006
Resolutions
  • ELRES ‐ Elective resolution

29 Mar 2006
Ad 21/03/06-21/03/06 £ si [email protected]=29999 £ ic 1/30000
23 Mar 2006
New director appointed
23 Mar 2006
New director appointed
21 Mar 2006
Incorporation