ROSEDALE 2001 LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0NH

Company number 04181817
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address UNIT 1 VIRAGE PARK, GREEN LANE BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of ROSEDALE 2001 LIMITED are www.rosedale2001.co.uk, and www.rosedale-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 4 miles; to Rugeley Trent Valley Rail Station is 7.6 miles; to Coseley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosedale 2001 Limited is a Private Limited Company. The company registration number is 04181817. Rosedale 2001 Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Rosedale 2001 Limited is Unit 1 Virage Park Green Lane Bridgtown Cannock Staffordshire Ws11 0nh. . TERRINGTON, Mark is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TERRINGTON, Alison has been resigned. Secretary TERRINGTON, Mark has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TERRINGTON, Veronica has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TERRINGTON, Mark
Appointed Date: 22 May 2007
49 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Secretary
TERRINGTON, Alison
Resigned: 01 January 2012
Appointed Date: 13 June 2007

Secretary
TERRINGTON, Mark
Resigned: 13 June 2007
Appointed Date: 06 April 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 19 March 2001
Appointed Date: 19 March 2001
74 years old

Director
TERRINGTON, Veronica
Resigned: 22 May 2007
Appointed Date: 06 April 2001
80 years old

Persons With Significant Control

Mr Mark Terrington
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ROSEDALE 2001 LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 43 more events
14 Apr 2001
New director appointed
14 Apr 2001
New secretary appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation

ROSEDALE 2001 LIMITED Charges

2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 mere green road sutton coldfield B73 6NW. By way of…
25 April 2003
Debenture
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 23 levetts field lichfield t/no…