ROSS HOUSE SOLENT VIEW LIMITED
LEE-ON-THE-SOLENT

Hellopages » Hampshire » Gosport » PO13 9DB
Company number 05464292
Status Active
Incorporation Date 26 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ECKERSLEY WHITE, 120 HIGH STREET, LEE-ON-THE-SOLENT, HAMPSHIRE, ENGLAND, PO13 9DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Dr Ian William Dand as a director on 1 June 2016; Previous accounting period shortened from 31 May 2016 to 31 March 2016. The most likely internet sites of ROSS HOUSE SOLENT VIEW LIMITED are www.rosshousesolentview.co.uk, and www.ross-house-solent-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Ryde Pier Head Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 4.9 miles; to Fratton Rail Station is 5.6 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross House Solent View Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05464292. Ross House Solent View Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Ross House Solent View Limited is Eckersley White 120 High Street Lee On The Solent Hampshire England Po13 9db. . DAND, Ian William, Dr is a Director of the company. EDWARDS, Paul Howard is a Director of the company. GREEN, Stephen Phillip is a Director of the company. MACLEOD, Craig Parlane, Dr is a Director of the company. ROBINSON, Joseph Frederick is a Director of the company. Secretary KIRMAN, Reginald has been resigned. Director CHARMAN, Anthony Howard has been resigned. Director DAND, Ian William, Dr has been resigned. Director EVANS, Patricia Ann has been resigned. Director GOUGE, Ronald Edward has been resigned. Director LINFIELD, Michael Royston George has been resigned. Director MOORE, Brian John has been resigned. Director WALKER, Anna has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAND, Ian William, Dr
Appointed Date: 01 June 2016
85 years old

Director
EDWARDS, Paul Howard
Appointed Date: 27 March 2014
80 years old

Director
GREEN, Stephen Phillip
Appointed Date: 30 July 2015
76 years old

Director
MACLEOD, Craig Parlane, Dr
Appointed Date: 05 June 2008
78 years old

Director
ROBINSON, Joseph Frederick
Appointed Date: 26 May 2005
81 years old

Resigned Directors

Secretary
KIRMAN, Reginald
Resigned: 17 February 2009
Appointed Date: 26 May 2005

Director
CHARMAN, Anthony Howard
Resigned: 05 June 2008
Appointed Date: 26 May 2005
74 years old

Director
DAND, Ian William, Dr
Resigned: 26 May 2012
Appointed Date: 01 July 2011
85 years old

Director
EVANS, Patricia Ann
Resigned: 26 May 2012
Appointed Date: 01 July 2011
86 years old

Director
GOUGE, Ronald Edward
Resigned: 01 July 2011
Appointed Date: 26 May 2005
94 years old

Director
LINFIELD, Michael Royston George
Resigned: 31 May 2016
Appointed Date: 07 March 2013
86 years old

Director
MOORE, Brian John
Resigned: 20 January 2016
Appointed Date: 26 May 2005
90 years old

Director
WALKER, Anna
Resigned: 13 September 2012
Appointed Date: 17 February 2011
82 years old

ROSS HOUSE SOLENT VIEW LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Appointment of Dr Ian William Dand as a director on 1 June 2016
22 Jun 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
13 Jun 2016
Annual return made up to 26 May 2016 no member list
13 Jun 2016
Termination of appointment of a director
...
... and 42 more events
15 Jun 2007
Annual return made up to 26/05/07
20 Jan 2007
Total exemption small company accounts made up to 31 May 2006
18 May 2006
Annual return made up to 26/05/06
  • 363(288) ‐ Director's particulars changed

18 May 2006
Registered office changed on 18/05/06 from: 141 elm grove southsea hampshire PO5 1HR
26 May 2005
Incorporation