ROUSE GARDENS LIMITED

Hellopages » City of London » City of London » EC4A 2BU

Company number 04947245
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 3RD FLOOR 146 FLEET STREET, LONDON, EC4A 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mrs Myrtle Lilian Warren as a director on 20 February 2017; Termination of appointment of Alan Charles Warren as a director on 20 February 2017; Termination of appointment of David Roger Hand as a director on 20 February 2017. The most likely internet sites of ROUSE GARDENS LIMITED are www.rousegardens.co.uk, and www.rouse-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rouse Gardens Limited is a Private Limited Company. The company registration number is 04947245. Rouse Gardens Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Rouse Gardens Limited is 3rd Floor 146 Fleet Street London Ec4a 2bu. . PINEFLAT LTD is a Secretary of the company. DURHAM, John is a Director of the company. NIEMEYER, Sean is a Director of the company. SARSON, Rebecca is a Director of the company. WARREN, Myrtle Lilian is a Director of the company. Secretary CARNELLEY, John has been resigned. Secretary HADFIELD, Robert Michael has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary PINEFLAT LIMITED has been resigned. Director CARNELLEY, John has been resigned. Director HAND, David Roger has been resigned. Director MCCANN, Jeffery Roy has been resigned. Director RUSSELL DE BOER, Liske has been resigned. Director WARREN, Alan Charles has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PINEFLAT LTD
Appointed Date: 13 October 2015

Director
DURHAM, John
Appointed Date: 24 September 2013
86 years old

Director
NIEMEYER, Sean
Appointed Date: 12 October 2015
55 years old

Director
SARSON, Rebecca
Appointed Date: 08 December 2015
40 years old

Director
WARREN, Myrtle Lilian
Appointed Date: 20 February 2017
78 years old

Resigned Directors

Secretary
CARNELLEY, John
Resigned: 23 October 2005
Appointed Date: 29 October 2003

Secretary
HADFIELD, Robert Michael
Resigned: 28 November 2014
Appointed Date: 09 November 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Secretary
PINEFLAT LIMITED
Resigned: 31 October 2015
Appointed Date: 28 November 2014

Director
CARNELLEY, John
Resigned: 23 October 2005
Appointed Date: 29 October 2003
63 years old

Director
HAND, David Roger
Resigned: 20 February 2017
Appointed Date: 14 December 2015
61 years old

Director
MCCANN, Jeffery Roy
Resigned: 13 October 2015
Appointed Date: 09 November 2005
85 years old

Director
RUSSELL DE BOER, Liske
Resigned: 30 September 2015
Appointed Date: 24 September 2013
45 years old

Director
WARREN, Alan Charles
Resigned: 20 February 2017
Appointed Date: 29 October 2003
87 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

ROUSE GARDENS LIMITED Events

20 Feb 2017
Appointment of Mrs Myrtle Lilian Warren as a director on 20 February 2017
20 Feb 2017
Termination of appointment of Alan Charles Warren as a director on 20 February 2017
20 Feb 2017
Termination of appointment of David Roger Hand as a director on 20 February 2017
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 46 more events
02 Dec 2003
Registered office changed on 02/12/03 from: bank chambers westow hill upper norwood london SE19 1TY
03 Nov 2003
Registered office changed on 03/11/03 from: regent house 316 beulah hill london SE19 3HF
03 Nov 2003
Secretary resigned
03 Nov 2003
Director resigned
29 Oct 2003
Incorporation