ROSEHILL HOLDINGS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 04246847
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address BROOKE COURT, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Mark Mckenzie as a director on 5 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of ROSEHILL HOLDINGS LIMITED are www.rosehillholdings.co.uk, and www.rosehill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Rosehill Holdings Limited is a Private Limited Company. The company registration number is 04246847. Rosehill Holdings Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Rosehill Holdings Limited is Brooke Court Handforth Wilmslow Cheshire Sk9 3nd. . MCKENZIE, Mark is a Secretary of the company. GANDE, Paul Martin is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MCKENZIE, Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MCKENZIE, Mark
Appointed Date: 05 July 2001

Director
GANDE, Paul Martin
Appointed Date: 05 July 2001
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
MCKENZIE, Mark
Resigned: 05 April 2016
Appointed Date: 05 July 2001
65 years old

Persons With Significant Control

Mr Paul Martin Gande
Notified on: 7 April 2016
66 years old
Nature of control: Has significant influence or control

ROSEHILL HOLDINGS LIMITED Events

11 Apr 2017
Termination of appointment of Mark Mckenzie as a director on 5 April 2016
10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Confirmation statement made on 26 September 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 44 more events
22 Nov 2001
Ad 01/09/01--------- £ si 2@1=2 £ ic 2/4
13 Nov 2001
Resolutions
  • RES13 ‐ Aquire shares sec 320 31/08/01

25 Oct 2001
Ad 05/07/01--------- £ si 1@1=1 £ ic 1/2
17 Jul 2001
Secretary resigned
05 Jul 2001
Incorporation

ROSEHILL HOLDINGS LIMITED Charges

10 November 2015
Charge code 0424 6847 0006
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
30 September 2011
Legal mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H, l/h property 26 kenninghall view, sheffield t/no…
30 September 2011
Legal mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H, l/h property 28 kenninghall view, sheffield t/no…
30 September 2011
Legal mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H, l/h property 30 kenninghall view sheffield t/no…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: L/H property k/a unit e, brooke park, handforth, wilmslow…
12 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…