ROSEBANK WHARF LIMITED
WARE FORSTERS SHELFCO 38 LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 03904015
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address FIRST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Laurence Anthony Tysome on 6 February 2017; Director's details changed for Roger Paul Maynard on 6 February 2017. The most likely internet sites of ROSEBANK WHARF LIMITED are www.rosebankwharf.co.uk, and www.rosebank-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebank Wharf Limited is a Private Limited Company. The company registration number is 03904015. Rosebank Wharf Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Rosebank Wharf Limited is First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire England Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. GAUTIER, Keith is a Director of the company. GREENFELD, Meir, Dr is a Director of the company. MATTHEWS, Gillian Georgina is a Director of the company. MAYNARD, Roger Paul is a Director of the company. ROSEWALL, Philip Alan is a Director of the company. TYSOME, Laurence Anthony is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary R N HINDE LIMITED has been resigned. Secretary SCOTTS has been resigned. Director CARDALE, Dowglass Charles has been resigned. Director DALYANOGLU, Kerem Nuri has been resigned. Director DICKINSON, Peter John has been resigned. Director GHEZZI, Laura has been resigned. Director GIBSON, Andrew George has been resigned. Director LAURENT, Lal has been resigned. Director MATTHEWS, Gillian Georgina has been resigned. Director MCLELLAN, Donald Junior has been resigned. Director SPROAT, Brian Truswell has been resigned. Director SWANSON, Amy has been resigned. Director TAYLOR, Yande has been resigned. Director WILSON, Ramsay James Philip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 08 December 2016

Director
GAUTIER, Keith
Appointed Date: 06 June 2011
82 years old

Director
GREENFELD, Meir, Dr
Appointed Date: 21 October 2002
78 years old

Director
MATTHEWS, Gillian Georgina
Appointed Date: 27 April 2015
83 years old

Director
MAYNARD, Roger Paul
Appointed Date: 21 October 2002
82 years old

Director
ROSEWALL, Philip Alan
Appointed Date: 25 April 2016
65 years old

Director
TYSOME, Laurence Anthony
Appointed Date: 08 September 2014
70 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 12 September 2002
Appointed Date: 10 January 2000

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 December 2016
Appointed Date: 02 February 2015

Secretary
R N HINDE LIMITED
Resigned: 02 February 2015
Appointed Date: 20 August 2003

Secretary
SCOTTS
Resigned: 21 August 2003
Appointed Date: 12 September 2002

Director
CARDALE, Dowglass Charles
Resigned: 01 June 2015
Appointed Date: 01 February 2000
78 years old

Director
DALYANOGLU, Kerem Nuri
Resigned: 23 April 2007
Appointed Date: 24 April 2006
53 years old

Director
DICKINSON, Peter John
Resigned: 15 May 2015
Appointed Date: 21 October 2002
81 years old

Director
GHEZZI, Laura
Resigned: 29 December 2014
Appointed Date: 20 April 2009
61 years old

Director
GIBSON, Andrew George
Resigned: 17 August 2006
Appointed Date: 19 April 2004
76 years old

Director
LAURENT, Lal
Resigned: 18 August 2009
Appointed Date: 23 April 2007
73 years old

Director
MATTHEWS, Gillian Georgina
Resigned: 03 October 2004
Appointed Date: 19 November 2001
83 years old

Director
MCLELLAN, Donald Junior
Resigned: 03 May 2015
Appointed Date: 01 September 2010
60 years old

Director
SPROAT, Brian Truswell
Resigned: 19 November 2001
Appointed Date: 01 February 2000
90 years old

Director
SWANSON, Amy
Resigned: 08 September 2003
Appointed Date: 21 October 2002
60 years old

Director
TAYLOR, Yande
Resigned: 02 February 2000
Appointed Date: 10 January 2000
55 years old

Director
WILSON, Ramsay James Philip
Resigned: 08 May 2008
Appointed Date: 03 November 2001
95 years old

ROSEBANK WHARF LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Feb 2017
Director's details changed for Laurence Anthony Tysome on 6 February 2017
06 Feb 2017
Director's details changed for Roger Paul Maynard on 6 February 2017
06 Feb 2017
Director's details changed for Dr Meir Greenfeld on 6 February 2017
06 Feb 2017
Director's details changed for Keith Gautier on 6 February 2017
...
... and 99 more events
08 Mar 2000
Company name changed forsters shelfco 38 LIMITED\certificate issued on 09/03/00
03 Mar 2000
Director resigned
03 Mar 2000
New director appointed
03 Mar 2000
New director appointed
10 Jan 2000
Incorporation