ROSSMORE BUSINESS VILLAGE (ELLESMERE PORT) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 7EY
Company number 05618550
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 41 PERCY ROAD, HANDBRIDGE, CHESTER, ENGLAND, CH4 7EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Mr Nicholas Richard Maiden as a secretary on 19 March 2016. The most likely internet sites of ROSSMORE BUSINESS VILLAGE (ELLESMERE PORT) LIMITED are www.rossmorebusinessvillageellesmereport.co.uk, and www.rossmore-business-village-ellesmere-port.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Rossmore Business Village Ellesmere Port Limited is a Private Limited Company. The company registration number is 05618550. Rossmore Business Village Ellesmere Port Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Rossmore Business Village Ellesmere Port Limited is 41 Percy Road Handbridge Chester England Ch4 7ey. . MAIDEN, Nicholas Richard is a Secretary of the company. LEE, Barbara Marie is a Director of the company. MAIDEN, Nicholas Richard is a Director of the company. Secretary TAYLOR, Lionel Edwin has been resigned. Secretary WIGHTMAN, Andrew Laurence has been resigned. Director COPP, Simon Ronald has been resigned. Director HILL, Geoffrey Graham has been resigned. Director HYSON, Colin Philip has been resigned. Director THOMAS, Gary has been resigned. Director WIGHTMAN, Andrew Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAIDEN, Nicholas Richard
Appointed Date: 19 March 2016

Director
LEE, Barbara Marie
Appointed Date: 13 August 2008
59 years old

Director
MAIDEN, Nicholas Richard
Appointed Date: 13 August 2008
60 years old

Resigned Directors

Secretary
TAYLOR, Lionel Edwin
Resigned: 27 November 2007
Appointed Date: 10 November 2005

Secretary
WIGHTMAN, Andrew Laurence
Resigned: 03 February 2016
Appointed Date: 27 November 2007

Director
COPP, Simon Ronald
Resigned: 03 February 2016
Appointed Date: 13 August 2008
71 years old

Director
HILL, Geoffrey Graham
Resigned: 03 February 2016
Appointed Date: 27 November 2007
66 years old

Director
HYSON, Colin Philip
Resigned: 27 November 2007
Appointed Date: 10 November 2005
83 years old

Director
THOMAS, Gary
Resigned: 09 February 2011
Appointed Date: 27 November 2007
65 years old

Director
WIGHTMAN, Andrew Laurence
Resigned: 03 February 2016
Appointed Date: 27 November 2007
70 years old

Persons With Significant Control

Uk Real Estate Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSSMORE BUSINESS VILLAGE (ELLESMERE PORT) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Mar 2016
Appointment of Mr Nicholas Richard Maiden as a secretary on 19 March 2016
24 Mar 2016
Termination of appointment of Andrew Laurence Wightman as a director on 3 February 2016
24 Mar 2016
Registered office address changed from No. 1 Universal Square Devonshire Street Manchester M12 6JH to 41 Percy Road Handbridge Chester CH4 7EY on 24 March 2016
...
... and 45 more events
28 Nov 2007
Return made up to 10/11/07; no change of members
15 Nov 2007
Ad 13/11/07--------- £ si 3@1=3 £ ic 2/5
15 Aug 2007
Accounts for a dormant company made up to 30 November 2006
23 Nov 2006
Return made up to 10/11/06; full list of members
10 Nov 2005
Incorporation