ROSECUT LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 01323853
Status Active
Incorporation Date 1 August 1977
Company Type Private Limited Company
Address OAKLEY HOUSE, HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 61 . The most likely internet sites of ROSECUT LIMITED are www.rosecut.co.uk, and www.rosecut.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosecut Limited is a Private Limited Company. The company registration number is 01323853. Rosecut Limited has been working since 01 August 1977. The present status of the company is Active. The registered address of Rosecut Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . MATTHEWS, Janice Marie is a Secretary of the company. MATTHEWS, David John is a Director of the company. Secretary SHARMAN, Doris Alice has been resigned. Director BOLAR, Judith Mary has been resigned. Director BOLAR, Rex Ajit has been resigned. Director MATTHEWS, Elizabeth Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MATTHEWS, Janice Marie
Appointed Date: 01 October 2006

Director
MATTHEWS, David John

78 years old

Resigned Directors

Secretary
SHARMAN, Doris Alice
Resigned: 01 October 2006

Director
BOLAR, Judith Mary
Resigned: 14 December 1994
79 years old

Director
BOLAR, Rex Ajit
Resigned: 14 December 1994
85 years old

Director
MATTHEWS, Elizabeth Ann
Resigned: 21 July 1997
75 years old

Persons With Significant Control

Cellular Mouldings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROSECUT LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 September 2016
23 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 61

26 Oct 2015
Total exemption small company accounts made up to 30 September 2015
18 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 61

...
... and 74 more events
15 Mar 1988
Accounts for a small company made up to 30 September 1987

15 Mar 1988
Return made up to 24/11/87; full list of members

23 Oct 1987
Registered office changed on 23/10/87 from: 42 headlands kettering northants

21 Jul 1987
Accounts for a small company made up to 1 October 1986

05 Sep 1986
Return made up to 26/08/86; full list of members

ROSECUT LIMITED Charges

6 October 1982
Debenture
Delivered: 15 October 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges over undertaking and all property…
8 March 1978
Guarantee & debenture
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on the undertaking and all…