ROSETTI LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 1QX

Company number 00316979
Status Active
Incorporation Date 29 July 1936
Company Type Private Limited Company
Address 6 BANTERS LANE BUSINESS PARK, MAIN ROAD, GREAT LEIGHS, CHELMSFORD, ENGLAND, CM3 1QX
Home Country United Kingdom
Nature of Business 46491 - Wholesale of musical instruments
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROSETTI LIMITED are www.rosetti.co.uk, and www.rosetti.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. Rosetti Limited is a Private Limited Company. The company registration number is 00316979. Rosetti Limited has been working since 29 July 1936. The present status of the company is Active. The registered address of Rosetti Limited is 6 Banters Lane Business Park Main Road Great Leighs Chelmsford England Cm3 1qx. . HARTWELL, Martin Nigel is a Secretary of the company. HARTWELL, Martin Nigel is a Director of the company. KIEFFER, Christine Rubina is a Director of the company. Secretary WARNER, Barry Stuart has been resigned. Secretary WARNER, Sheila Loraine has been resigned. Director ELLIS, Douglas Charles has been resigned. Director ELLIS, Mark James has been resigned. Director HOWARD, Andre Peter Stephen has been resigned. Director RYAN, Kevin Patrick has been resigned. Director WARNER, Barry Stuart has been resigned. The company operates in "Wholesale of musical instruments".


Current Directors

Secretary
HARTWELL, Martin Nigel
Appointed Date: 15 May 2013

Director
HARTWELL, Martin Nigel
Appointed Date: 03 January 2012
63 years old

Director
KIEFFER, Christine Rubina
Appointed Date: 01 July 2000
71 years old

Resigned Directors

Secretary
WARNER, Barry Stuart
Resigned: 25 May 1997

Secretary
WARNER, Sheila Loraine
Resigned: 15 May 2013
Appointed Date: 25 May 1997

Director
ELLIS, Douglas Charles
Resigned: 15 May 2013
81 years old

Director
ELLIS, Mark James
Resigned: 13 October 2010
Appointed Date: 01 July 2000
55 years old

Director
HOWARD, Andre Peter Stephen
Resigned: 30 September 2016
Appointed Date: 01 July 2000
67 years old

Director
RYAN, Kevin Patrick
Resigned: 28 June 2013
Appointed Date: 01 January 2003
65 years old

Director
WARNER, Barry Stuart
Resigned: 15 May 2013
77 years old

Persons With Significant Control

Miss Christine Rubina Kieffer
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Martin Nigel Hartwell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Rosetti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSETTI LIMITED Events

30 Jan 2017
Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 270,000

13 May 2015
Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015
...
... and 96 more events
31 Oct 1987
Return made up to 06/10/87; full list of members

23 Apr 1987
Director's particulars changed

31 Oct 1986
Full accounts made up to 31 March 1986

31 Oct 1986
Return made up to 14/10/86; full list of members

29 Jul 1936
Certificate of incorporation

ROSETTI LIMITED Charges

4 June 2013
Charge code 0031 6979 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
26 July 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 11 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land & buildings k/a unit 4…
17 September 1985
Debenture
Delivered: 20 September 1985
Status: Satisfied on 23 May 2013
Persons entitled: Williams & Glyns Bank PLC
Description: Please see doc m 139. fixed and floating charges over the…