PETER ROSA,LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 1HN

Company number 00490914
Status Active
Incorporation Date 26 January 1951
Company Type Private Limited Company
Address 122 NEW PENKRIDGE ROAD, CANNOCK, STAFFORDSHIRE, WS11 1HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Joyce Satchwell as a director on 30 November 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 6,500 . The most likely internet sites of PETER ROSA,LIMITED are www.peter.co.uk, and www.peter.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. The distance to to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5.4 miles; to Bilbrook Rail Station is 7.7 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Rosa Limited is a Private Limited Company. The company registration number is 00490914. Peter Rosa Limited has been working since 26 January 1951. The present status of the company is Active. The registered address of Peter Rosa Limited is 122 New Penkridge Road Cannock Staffordshire Ws11 1hn. . SATCHWELL, Tracy Lynne is a Secretary of the company. SATCHWELL, Christine Elizabeth is a Director of the company. SATCHWELL, Douglas John is a Director of the company. SATCHWELL, Tracy Lynne is a Director of the company. Secretary SATCHWELL, Christine Elizabeth has been resigned. Secretary SATCHWELL, Frank has been resigned. Director SATCHWELL, Eileen has been resigned. Director SATCHWELL, Frank has been resigned. Director SATCHWELL, Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SATCHWELL, Tracy Lynne
Appointed Date: 28 May 2013

Director
SATCHWELL, Christine Elizabeth
Appointed Date: 03 February 2004
79 years old

Director

Director
SATCHWELL, Tracy Lynne
Appointed Date: 01 May 2014
55 years old

Resigned Directors

Secretary
SATCHWELL, Christine Elizabeth
Resigned: 28 May 2013
Appointed Date: 26 July 1997

Secretary
SATCHWELL, Frank
Resigned: 26 July 1997

Director
SATCHWELL, Eileen
Resigned: 03 February 2004
102 years old

Director
SATCHWELL, Frank
Resigned: 26 July 1997
101 years old

Director
SATCHWELL, Joyce
Resigned: 30 November 2015
102 years old

PETER ROSA,LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Termination of appointment of Joyce Satchwell as a director on 30 November 2015
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,500

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6,500

...
... and 71 more events
21 Dec 1987
Return made up to 22/08/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 March 1986

27 Nov 1986
Registered office changed on 27/11/86 from: 73 high green, cannock, staffs 1

05 Jun 1986
Accounts for a small company made up to 31 March 1985

05 Jun 1986
Return made up to 27/05/86; full list of members

PETER ROSA,LIMITED Charges

12 March 1963
Mortgage
Delivered: 19 March 1963
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Leahall garage, rugeley, staffs together with all fixtuers.
9 January 1958
Mortgage
Delivered: 22 January 1958
Status: Outstanding
Persons entitled: The Halifax Building Society.
Description: 30 cannock rd., Blackfords, cannock, staffs.