ROSEBUDD DESIGN CONSULTANCY LTD
DERBY AQUAMORE SOLUTIONS LIMITED FORUM BIOSCIENCES LIMITED NATURE'S VYRBRIT LIMITED

Hellopages » Derbyshire » Derby » DE1 3EH

Company number 02863878
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 66 ARTHUR STREET, DERBY, ENGLAND, DE1 3EH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from Banks Mill Studio 71 Bridge Street Derby DE1 3LB England to 66 Arthur Street Derby DE1 3EH on 30 May 2017; Registered office address changed from 66 Arthur Street Derby DE1 3LB England to Banks Mill Studio 71 Bridge Street Derby DE1 3LB on 18 January 2017; Registered office address changed from 3.2 Banks Mill Studios 71 Bridge Street Derby DE1 3LB England to 66 Arthur Street Derby DE1 3LB on 17 January 2017. The most likely internet sites of ROSEBUDD DESIGN CONSULTANCY LTD are www.rosebudddesignconsultancy.co.uk, and www.rosebudd-design-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Rosebudd Design Consultancy Ltd is a Private Limited Company. The company registration number is 02863878. Rosebudd Design Consultancy Ltd has been working since 19 October 1993. The present status of the company is Active. The registered address of Rosebudd Design Consultancy Ltd is 66 Arthur Street Derby England De1 3eh. The company`s financial liabilities are £1.59k. It is £-1.1k against last year. And the total assets are £9.31k, which is £-8.32k against last year. BUDD, Caroline Elizabeth is a Director of the company. Secretary CATSEC LIMITED has been resigned. Secretary FLEMING, Niall Patrick has been resigned. Secretary FORSHAW, John Robert has been resigned. Secretary HANLON, James Anthony has been resigned. Secretary PEFFERS, Douglas Watson has been resigned. Secretary SHEPARD, John Anthony has been resigned. Director BLOOR, Christopher John has been resigned. Director BROWN, Richard John Alastair has been resigned. Director DUCKWORTH, Peter Edgar has been resigned. Director FLEMING, Niall Patrick has been resigned. Director FLEMING, Niall Patrick has been resigned. Director FULLARTON, Peter James has been resigned. Director GODBER, Stephen Alison has been resigned. Director HANLON, James Anthony has been resigned. Director KRAUSS, Philip David has been resigned. Director O'RIORDAN, Rory Walter has been resigned. Director PEFFERS, Douglas Watson has been resigned. Director SLEGERS, Luc Maurice Godelieva has been resigned. The company operates in "Wholesale of clothing and footwear".


rosebudd design consultancy Key Finiance

LIABILITIES £1.59k
-42%
CASH n/a
TOTAL ASSETS £9.31k
-48%
All Financial Figures

Current Directors

Director
BUDD, Caroline Elizabeth
Appointed Date: 29 June 2010
50 years old

Resigned Directors

Secretary
CATSEC LIMITED
Resigned: 12 August 1994
Appointed Date: 19 October 1993

Secretary
FLEMING, Niall Patrick
Resigned: 04 July 2010
Appointed Date: 23 September 2008

Secretary
FORSHAW, John Robert
Resigned: 20 September 2007
Appointed Date: 22 March 2006

Secretary
HANLON, James Anthony
Resigned: 23 September 2008
Appointed Date: 20 September 2007

Secretary
PEFFERS, Douglas Watson
Resigned: 22 March 2006
Appointed Date: 13 April 2004

Secretary
SHEPARD, John Anthony
Resigned: 13 April 2004
Appointed Date: 20 July 1994

Director
BLOOR, Christopher John
Resigned: 15 June 2010
Appointed Date: 23 September 2008
75 years old

Director
BROWN, Richard John Alastair
Resigned: 12 August 1994
Appointed Date: 08 July 1994
71 years old

Director
DUCKWORTH, Peter Edgar
Resigned: 20 September 2007
Appointed Date: 20 July 1994
85 years old

Director
FLEMING, Niall Patrick
Resigned: 27 August 2016
Appointed Date: 22 October 2013
68 years old

Director
FLEMING, Niall Patrick
Resigned: 04 July 2010
Appointed Date: 23 September 2008
68 years old

Director
FULLARTON, Peter James
Resigned: 15 June 2010
Appointed Date: 23 September 2008
75 years old

Director
GODBER, Stephen Alison
Resigned: 15 June 2010
Appointed Date: 23 September 2008
75 years old

Director
HANLON, James Anthony
Resigned: 23 September 2008
Appointed Date: 20 September 2007
69 years old

Director
KRAUSS, Philip David
Resigned: 12 August 1994
Appointed Date: 19 October 1993
78 years old

Director
O'RIORDAN, Rory Walter
Resigned: 23 September 2008
Appointed Date: 21 September 2007
64 years old

Director
PEFFERS, Douglas Watson
Resigned: 22 March 2006
Appointed Date: 20 July 1994
84 years old

Director
SLEGERS, Luc Maurice Godelieva
Resigned: 23 September 2008
Appointed Date: 20 September 2007
72 years old

Persons With Significant Control

Ms Caroline Elizabeth Budd
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ROSEBUDD DESIGN CONSULTANCY LTD Events

30 May 2017
Registered office address changed from Banks Mill Studio 71 Bridge Street Derby DE1 3LB England to 66 Arthur Street Derby DE1 3EH on 30 May 2017
18 Jan 2017
Registered office address changed from 66 Arthur Street Derby DE1 3LB England to Banks Mill Studio 71 Bridge Street Derby DE1 3LB on 18 January 2017
17 Jan 2017
Registered office address changed from 3.2 Banks Mill Studios 71 Bridge Street Derby DE1 3LB England to 66 Arthur Street Derby DE1 3LB on 17 January 2017
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Aug 2016
Termination of appointment of Niall Patrick Fleming as a director on 27 August 2016
...
... and 116 more events
26 Jul 1994
Memorandum and Articles of Association

15 Jul 1994
Company name changed catsec 36 LIMITED\certificate issued on 18/07/94

12 Jul 1994
New director appointed

12 Jul 1994
Accounting reference date notified as 31/12

19 Oct 1993
Incorporation

ROSEBUDD DESIGN CONSULTANCY LTD Charges

23 September 2008
Composite all assets guarantee and indemnity and debenture
Delivered: 7 October 2008
Status: Satisfied on 30 June 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…