Company number 04239533
Status In Administration
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address BROOKE COURT, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Termination of appointment of Mark Mckenzie as a director on 5 April 2016; Termination of appointment of Mark Mckenzie as a director on 5 April 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ROSEHILL PROJECT MANAGEMENT LIMITED are www.rosehillprojectmanagement.co.uk, and www.rosehill-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Rosehill Project Management Limited is a Private Limited Company.
The company registration number is 04239533. Rosehill Project Management Limited has been working since 22 June 2001.
The present status of the company is In Administration. The registered address of Rosehill Project Management Limited is Brooke Court Handforth Wilmslow Cheshire Sk9 3nd. . GANDE, Paul Martin 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. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 July 2001
Appointed Date: 22 June 2001
Director
MCKENZIE, Mark
Resigned: 05 April 2016
Appointed Date: 03 July 2001
66 years old
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 July 2001
Appointed Date: 22 June 2001
Persons With Significant Control
Mr Paul Martin Gande
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
ROSEHILL PROJECT MANAGEMENT LIMITED Events
11 Apr 2017
Termination of appointment of Mark Mckenzie as a director on 5 April 2016
11 Apr 2017
Termination of appointment of Mark Mckenzie as a director on 5 April 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Registration of charge 042395330014, created on 2 March 2016
...
... and 60 more events
11 Jul 2001
New secretary appointed;new director appointed
11 Jul 2001
New director appointed
11 Jul 2001
Registered office changed on 11/07/01 from: temple house 20 holywell row london EC2A 4XH
09 Jul 2001
Company name changed T.B.W. LTD.\certificate issued on 09/07/01
22 Jun 2001
Incorporation
2 March 2016
Charge code 0423 9533 0014
Delivered: 3 March 2016
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.
10 November 2015
Charge code 0423 9533 0013
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.
10 November 2015
Charge code 0423 9533 0012
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…
20 December 2013
Charge code 0423 9533 0011
Delivered: 27 December 2013
Status: Satisfied
on 27 June 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
1 February 2013
Deed of assignment
Delivered: 7 February 2013
Status: Satisfied
on 27 June 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: The debts and the payment instruments and all money…
1 February 2013
Legal charge over cash sum
Delivered: 7 February 2013
Status: Satisfied
on 27 June 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge all the rights title and…
23 April 2012
Deed of assignment
Delivered: 27 April 2012
Status: Satisfied
on 26 February 2014
Persons entitled: Technical & General Guarnatee Company Sa
Description: The receivables and all money including without limitation…
23 April 2012
Floating charge
Delivered: 27 April 2012
Status: Satisfied
on 26 February 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: All undertaking & assets.
21 August 2007
Charge over cash deposits
Delivered: 25 August 2007
Status: Satisfied
on 15 June 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge the deposit and all…
21 August 2007
Floating charge
Delivered: 25 August 2007
Status: Satisfied
on 22 June 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the present and future undertaking and assets, whatever…
14 March 2005
Fixed charge on book debts
Delivered: 18 March 2005
Status: Satisfied
on 22 June 2011
Persons entitled: Portman Trade Finance Limited
Description: Fixed charge on all book and other debtsas defined in any…
14 March 2005
All assets debenture
Delivered: 18 March 2005
Status: Satisfied
on 16 September 2008
Persons entitled: Portman Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 2004
Mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
All assets debenture
Delivered: 1 May 2002
Status: Satisfied
on 19 August 2004
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…