ROSEGLEN PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03970964
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 3 in full; Satisfaction of charge 7 in full. The most likely internet sites of ROSEGLEN PROPERTIES LIMITED are www.roseglenproperties.co.uk, and www.roseglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseglen Properties Limited is a Private Limited Company. The company registration number is 03970964. Roseglen Properties Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Roseglen Properties Limited is 73 Cornhill London Ec3v 3qq. . GREEN, Robert Daniel is a Secretary of the company. GREEN, Robert Daniel is a Director of the company. HOFBAUER, Ronald Sigmund is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GREEN, Robert Daniel
Appointed Date: 12 April 2000

Director
GREEN, Robert Daniel
Appointed Date: 12 April 2000
65 years old

Director
HOFBAUER, Ronald Sigmund
Appointed Date: 12 April 2000
79 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Secretary
NORRIS, Patricia Pamela
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
HOSIER, Simon
Resigned: 12 April 2000
Appointed Date: 12 April 2000
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 12 April 2000
Appointed Date: 12 April 2000
92 years old

ROSEGLEN PROPERTIES LIMITED Events

21 Feb 2017
Satisfaction of charge 6 in full
10 Feb 2017
Satisfaction of charge 3 in full
10 Feb 2017
Satisfaction of charge 7 in full
10 Feb 2017
Satisfaction of charge 8 in full
10 Feb 2017
Satisfaction of charge 4 in full
...
... and 55 more events
21 Apr 2000
Director resigned
21 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
New director appointed
12 Apr 2000
Incorporation

ROSEGLEN PROPERTIES LIMITED Charges

7 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank PLC
Description: 36 & 38 high street tonbridge t/no K483449. Assigns the…
31 March 2006
A standard security which was presented for registration in scotland on the 12/04/06 and
Delivered: 22 April 2006
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank PLC
Description: All and whole those subjects registered under t/no's…
4 October 2002
A standard security which was presented for registration in scotland on the 25 october 2002 and
Delivered: 7 November 2002
Status: Satisfied on 21 February 2017
Persons entitled: Clydesdale Bank PLC
Description: All and whole the commercial premises forming 27 inchinnan…
4 October 2002
A standard security which was presented for registration in scotland on the 22 october 2002 and
Delivered: 7 November 2002
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank PLC
Description: All and whole the basement, ground and first floor of…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 9-18 the parade high street staplehurst…
8 December 2000
A standard security which was presented for registration in scotland on 1 march 2001 and
Delivered: 13 March 2001
Status: Satisfied on 10 February 2017
Persons entitled: Woolwich PLC
Description: 74 causeyside street paisley, 27 inchinnan road paisley, 82…
1 December 2000
Assignation of rents
Delivered: 20 December 2000
Status: Satisfied on 10 February 2017
Persons entitled: Woolwich PLC
Description: Rents and other sums payable from leases of (1) 74…
1 December 2000
Floating charge
Delivered: 20 December 2000
Status: Satisfied on 13 April 2006
Persons entitled: Woolwich PLC
Description: The whole property of the company including uncalled…