ROSEDALE UTILITIES LIMITED
CHILTON WRIGHT ELECTRICAL UK LIMITED

Hellopages » County Durham » County Durham » DL17 0PB
Company number 06301544
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address UNIT 7 AVENUE THREE, CHILTON INDUSTRIAL ESTATE, CHILTON, COUNTY DURHAM, DL17 0PB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering, 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Appointment of Miss Louise Ward as a secretary on 1 December 2015. The most likely internet sites of ROSEDALE UTILITIES LIMITED are www.rosedaleutilities.co.uk, and www.rosedale-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bishop Auckland Rail Station is 4.5 miles; to Heighington Rail Station is 5 miles; to Durham Rail Station is 7.7 miles; to Darlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosedale Utilities Limited is a Private Limited Company. The company registration number is 06301544. Rosedale Utilities Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Rosedale Utilities Limited is Unit 7 Avenue Three Chilton Industrial Estate Chilton County Durham Dl17 0pb. . WARD, Louise is a Secretary of the company. WRIGHT, Kenneth Ross is a Director of the company. Secretary GREENWELL, Kathleen has been resigned. Secretary THIRD PARTY COMPANY SECRETARIES LIMITED has been resigned. Director GREENWELL, Kathleen has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WARD, Louise
Appointed Date: 01 December 2015

Director
WRIGHT, Kenneth Ross
Appointed Date: 04 July 2007
68 years old

Resigned Directors

Secretary
GREENWELL, Kathleen
Resigned: 30 October 2015
Appointed Date: 01 October 2008

Secretary
THIRD PARTY COMPANY SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 04 July 2007

Director
GREENWELL, Kathleen
Resigned: 30 October 2015
Appointed Date: 07 August 2009
76 years old

Persons With Significant Control

Mr Kenneth Ross Wright
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ROSEDALE UTILITIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
21 Dec 2015
Appointment of Miss Louise Ward as a secretary on 1 December 2015
17 Dec 2015
Registration of charge 063015440005, created on 14 December 2015
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
26 Nov 2008
Secretary appointed kathleen greenwell
26 Nov 2008
Registered office changed on 26/11/2008 from, 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY
15 Dec 2007
Particulars of mortgage/charge
17 Aug 2007
Company name changed wright electrical uk LIMITED\certificate issued on 17/08/07
04 Jul 2007
Incorporation

ROSEDALE UTILITIES LIMITED Charges

14 December 2015
Charge code 0630 1544 0005
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
30 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 23 October 2015
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Composite all assets guarantee and debenture
Delivered: 17 February 2009
Status: Satisfied on 23 October 2015
Persons entitled: Ge Commercial Finance (No.2) Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Composite all assets guarantee and debenture
Delivered: 4 February 2009
Status: Satisfied on 23 October 2015
Persons entitled: Ge Commercial Finance (No.2) Limited (the Security Holder)
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
All assets debenture
Delivered: 15 December 2007
Status: Satisfied on 23 October 2015
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…