CHESHIRE ROSE INTERIORS LIMITED
ESTATE, CONGLETON CHESHIRE ROSE BATHROOMS LIMITED

Hellopages » Cheshire » Cheshire East » CW12 4TR

Company number 02625957
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address UNITS 6-9 HOPKINS CLOSE, GREENFIELD FARM INDUSTRIAL, ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c., 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Wendy Anne Lees as a director on 26 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHESHIRE ROSE INTERIORS LIMITED are www.cheshireroseinteriors.co.uk, and www.cheshire-rose-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Rose Interiors Limited is a Private Limited Company. The company registration number is 02625957. Cheshire Rose Interiors Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Cheshire Rose Interiors Limited is Units 6 9 Hopkins Close Greenfield Farm Industrial Estate Congleton Cheshire Cw12 4tr. . LEES, Wendy Anne is a Secretary of the company. LEES, Malcolm Stuart is a Director of the company. LEES, Richard Stuart is a Director of the company. STEPHENSON, Gary is a Director of the company. Director LEES, Wendy Anne has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
LEES, Malcolm Stuart

83 years old

Director
LEES, Richard Stuart
Appointed Date: 26 October 1999
58 years old

Director
STEPHENSON, Gary
Appointed Date: 22 April 1999
67 years old

Resigned Directors

Director
LEES, Wendy Anne
Resigned: 26 September 2016
Appointed Date: 26 October 1999
81 years old

Persons With Significant Control

Mr Malcolm Stuart Lees
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Anne Lees
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stuart Lees Beng(Hons)
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE ROSE INTERIORS LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
26 Sep 2016
Termination of appointment of Wendy Anne Lees as a director on 26 September 2016
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

02 Sep 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 77 more events
09 Sep 1992
Secretary resigned

09 Sep 1992
Director resigned

09 Sep 1992
Registered office changed on 09/09/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ

10 Jul 1991
Company name changed cheshire rose & bathrooms limite d\certificate issued on 11/07/91

02 Jul 1991
Incorporation

CHESHIRE ROSE INTERIORS LIMITED Charges

22 September 2009
Mortgage deed
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as unit 6 hopkins close greenfield farm…
11 April 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 9 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…