WORLDROSE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 03413032
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017; Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of WORLDROSE PROPERTIES LIMITED are www.worldroseproperties.co.uk, and www.worldrose-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldrose Properties Limited is a Private Limited Company. The company registration number is 03413032. Worldrose Properties Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Worldrose Properties Limited is 8 Finsbury Circus London England Ec2m 7az. . RATHBONE SECRETARIES LIMITED is a Secretary of the company. BUCKLEY, Ian Michael is a Director of the company. NEWBIGGING, Bruce Robert is a Director of the company. RATHBONE DIRECTORS LTD is a Director of the company. Secretary O'KEEFFE, Lisa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AINSLEY, Amanda Gail has been resigned. Director COOK, Roger has been resigned. Director HAZELL, Tracey Jean has been resigned. Director MCGILVRAY, Donald James has been resigned. Director PICKFORD, Paul James has been resigned. Director TUCK, John Edward has been resigned. Director WILLSTEAD, Christopher John has been resigned. Director WOOD, Ann Louise has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RATHBONE SECRETARIES LIMITED
Appointed Date: 13 May 2003

Director
BUCKLEY, Ian Michael
Appointed Date: 11 June 2010
74 years old

Director
NEWBIGGING, Bruce Robert
Appointed Date: 28 September 2012
66 years old

Director
RATHBONE DIRECTORS LTD
Appointed Date: 10 April 2002

Resigned Directors

Secretary
O'KEEFFE, Lisa
Resigned: 13 May 2003
Appointed Date: 05 January 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 January 1998
Appointed Date: 31 July 1997

Director
AINSLEY, Amanda Gail
Resigned: 10 April 2002
Appointed Date: 01 October 2001
60 years old

Director
COOK, Roger
Resigned: 23 January 2001
Appointed Date: 05 January 1998
77 years old

Director
HAZELL, Tracey Jean
Resigned: 01 October 2001
Appointed Date: 05 January 1998
53 years old

Director
MCGILVRAY, Donald James
Resigned: 28 September 2012
Appointed Date: 11 June 2010
74 years old

Director
PICKFORD, Paul James
Resigned: 10 April 2002
Appointed Date: 05 January 1998
68 years old

Director
TUCK, John Edward
Resigned: 10 April 2002
Appointed Date: 05 January 1998
78 years old

Director
WILLSTEAD, Christopher John
Resigned: 30 November 2001
Appointed Date: 19 September 2000
70 years old

Director
WOOD, Ann Louise
Resigned: 10 April 2002
Appointed Date: 05 January 1998
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 January 1998
Appointed Date: 31 July 1997

Persons With Significant Control

Rathbone Employees Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDROSE PROPERTIES LIMITED Events

21 Feb 2017
Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017
10 Aug 2016
Confirmation statement made on 13 July 2016 with updates
07 May 2016
Total exemption full accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

11 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 65 more events
09 Jan 1998
New director appointed
09 Jan 1998
New director appointed
09 Jan 1998
New secretary appointed
09 Jan 1998
Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB
31 Jul 1997
Incorporation