ROUGE 2 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 05611304
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address 5TH FLOOR, 33 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of ROUGE 2 LIMITED are www.rouge2.co.uk, and www.rouge-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rouge 2 Limited is a Private Limited Company. The company registration number is 05611304. Rouge 2 Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Rouge 2 Limited is 5th Floor 33 Gracechurch Street London England Ec3v 0bt. . MARSHALL, Ross is a Director of the company. MCRAE, Andrew James is a Director of the company. SEALY, John Marcus is a Director of the company. Secretary IRVINE, Joanna Maree has been resigned. Secretary LAWRENCE, Stephen has been resigned. Secretary MAINWARING, Andrew Dafyd has been resigned. Secretary MITCHELL, Craig David has been resigned. Secretary PEARSON, Stephen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HOOPER, Tom Rex has been resigned. Director HUNT, Alan Robert has been resigned. Director LAWRENCE, Stephen has been resigned. Director MAINWARING, Andrew Dafyd has been resigned. Director MITCHELL, Craig David has been resigned. Director TURNER, Simon Eric Hugh has been resigned. Director VERCESI, Richard Romolo has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MARSHALL, Ross
Appointed Date: 29 July 2015
67 years old

Director
MCRAE, Andrew James
Appointed Date: 16 April 2014
67 years old

Director
SEALY, John Marcus
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Secretary
IRVINE, Joanna Maree
Resigned: 16 December 2016
Appointed Date: 29 July 2015

Secretary
LAWRENCE, Stephen
Resigned: 27 May 2014
Appointed Date: 22 February 2007

Secretary
MAINWARING, Andrew Dafyd
Resigned: 07 December 2005
Appointed Date: 03 November 2005

Secretary
MITCHELL, Craig David
Resigned: 28 July 2015
Appointed Date: 27 May 2014

Secretary
PEARSON, Stephen
Resigned: 05 December 2006
Appointed Date: 07 December 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Director
HOOPER, Tom Rex
Resigned: 31 January 2008
Appointed Date: 07 December 2005
56 years old

Director
HUNT, Alan Robert
Resigned: 27 March 2015
Appointed Date: 22 February 2007
66 years old

Director
LAWRENCE, Stephen
Resigned: 27 May 2014
Appointed Date: 22 February 2007
60 years old

Director
MAINWARING, Andrew Dafyd
Resigned: 01 July 2011
Appointed Date: 03 November 2005
53 years old

Director
MITCHELL, Craig David
Resigned: 28 July 2015
Appointed Date: 28 April 2014
62 years old

Director
TURNER, Simon Eric Hugh
Resigned: 01 July 2011
Appointed Date: 03 November 2005
56 years old

Director
VERCESI, Richard Romolo
Resigned: 26 February 2014
Appointed Date: 22 February 2007
50 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Persons With Significant Control

Rouge 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUGE 2 LIMITED Events

24 Feb 2017
Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016
24 Jan 2017
Satisfaction of charge 2 in full
24 Jan 2017
Satisfaction of charge 1 in full
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
26 Aug 2016
Registration of charge 056113040004, created on 12 August 2016
...
... and 66 more events
16 Nov 2005
New secretary appointed;new director appointed
16 Nov 2005
New director appointed
16 Nov 2005
Director resigned
16 Nov 2005
Secretary resigned
03 Nov 2005
Incorporation

ROUGE 2 LIMITED Charges

12 August 2016
Charge code 0561 1304 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Dcg Nominees Limited as Security Trustee
Description: None…
12 August 2016
Charge code 0561 1304 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
1 July 2011
Accession deed
Delivered: 9 July 2011
Status: Satisfied on 24 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 24 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…