MINIATURE ROSE COMPANY LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7SG

Company number 02835537
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address FLETCHER THOMPSON, 8 KINGS COURT, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, CB8 7SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MINIATURE ROSE COMPANY LIMITED are www.miniaturerosecompany.co.uk, and www.miniature-rose-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Miniature Rose Company Limited is a Private Limited Company. The company registration number is 02835537. Miniature Rose Company Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Miniature Rose Company Limited is Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk Cb8 7sg. . DEALTREY, Deirdre is a Secretary of the company. DEALTREY, Peter Maynard is a Director of the company. Secretary POULTER, Anthony Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POULTER, Anthony Malcolm has been resigned. Director TAYLOR, Roger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEALTREY, Deirdre
Appointed Date: 12 July 1994

Director
DEALTREY, Peter Maynard
Appointed Date: 12 July 1994
82 years old

Resigned Directors

Secretary
POULTER, Anthony Malcolm
Resigned: 12 July 1994
Appointed Date: 13 July 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
POULTER, Anthony Malcolm
Resigned: 12 July 1994
Appointed Date: 13 July 1993
76 years old

Director
TAYLOR, Roger
Resigned: 12 July 1994
Appointed Date: 13 July 1993
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Persons With Significant Control

Mr Peter Maynard Dealtrey Ma Cantab Mcim
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MINIATURE ROSE COMPANY LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 July 2015
31 Jul 2015
Annual return made up to 13 July 2015
Statement of capital on 2015-07-31
  • GBP 2

06 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 55 more events
05 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Sep 1993
Registered office changed on 15/09/93 from: lyndhurst house 19 malvern road mapperley nottingham NG3 5GZ

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

13 Jul 1993
Incorporation