ROSEDALE GROUP HOLDINGS LIMITED
CANNOCK WIMBORNE MANUFACTURING LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0NH

Company number 05643799
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address UNIT 1 VIRAGE PARK, GREEN LANE BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0NH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of ROSEDALE GROUP HOLDINGS LIMITED are www.rosedalegroupholdings.co.uk, and www.rosedale-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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 Group Holdings Limited is a Private Limited Company. The company registration number is 05643799. Rosedale Group Holdings Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Rosedale Group Holdings Limited is Unit 1 Virage Park Green Lane Bridgtown Cannock Staffordshire Ws11 0nh. . TERRINGTON, Mark is a Director of the company. Secretary TERRINGTON, Alison has been resigned. Secretary TERRINGTON, David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
TERRINGTON, Mark
Appointed Date: 02 December 2005
49 years old

Resigned Directors

Secretary
TERRINGTON, Alison
Resigned: 30 October 2009
Appointed Date: 01 January 2008

Secretary
TERRINGTON, David
Resigned: 01 January 2008
Appointed Date: 02 December 2005

Persons With Significant Control

Mr Mark Terrington
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

ROSEDALE GROUP HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 21 more events
10 Dec 2007
Return made up to 02/12/07; full list of members
10 Dec 2007
Registered office changed on 10/12/07 from: 73 tower road sutton coldfield west midlands B75 5EQ
24 Jan 2007
Return made up to 02/12/06; full list of members
06 Jan 2006
Particulars of mortgage/charge
02 Dec 2005
Incorporation

ROSEDALE GROUP HOLDINGS LIMITED Charges

24 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…