ROSETTA STONE (UK) LIMITED
LONDON FAIRFIELD & SONS LIMITED

Hellopages » Greater London » Hackney » EC2A 3HY

Company number 05344234
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 85 GREAT EASTERN STREET, 4TH FLOOR, LONDON, UNITED KINGDOM, EC2A 3HY
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for General Counsel Sonia Galindo Cudd on 30 December 2016; Confirmation statement made on 27 January 2017 with updates; Appointment of Mrs Sonia Galindo as a secretary on 9 February 2017. The most likely internet sites of ROSETTA STONE (UK) LIMITED are www.rosettastoneuk.co.uk, and www.rosetta-stone-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosetta Stone Uk Limited is a Private Limited Company. The company registration number is 05344234. Rosetta Stone Uk Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Rosetta Stone Uk Limited is 85 Great Eastern Street 4th Floor London United Kingdom Ec2a 3hy. . GALINDO, Sonia is a Secretary of the company. GALINDO, Sonia, General Counsel is a Director of the company. HALL, Matthew Robert is a Director of the company. PIERNO, Thomas, Director is a Director of the company. Secretary BEADLE, Lisa has been resigned. Secretary BLAND, Robert has been resigned. Secretary CLARKE, David has been resigned. Secretary FILIPPI, Antonio has been resigned. Secretary KURNIAWAN, John has been resigned. Secretary PITMAN, James Henry has been resigned. Secretary PRICE, Caroline Ann has been resigned. Secretary RIESTER, Silke has been resigned. Secretary WINES, Steven Richard has been resigned. Director ADAMS, Tom Peder Herman has been resigned. Director BEADLE, Lisa has been resigned. Director EICHMANN, Eric has been resigned. Director FAIRFIELD, John has been resigned. Director GOHDES, Sherry has been resigned. Director GREG, Keim has been resigned. Director HELMAN, Brian David has been resigned. Director HERTZENBERG, Stephen has been resigned. Director NORDBACK, Gustaf has been resigned. Director PITMAN, James Henry has been resigned. Director RIESTER, Silke has been resigned. Director SCHENCK, Matthew Edwards has been resigned. Director STOLTZFUS, Eugene has been resigned. Director STOLTZFUS, John Reuben has been resigned. Director SWAD, Stephen has been resigned. Director VERSES, Judy Krupnik, President, Enterprise & Education has been resigned. Director WINES, Steven Richard has been resigned. Director WU, Michael has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
GALINDO, Sonia
Appointed Date: 09 February 2017

Director
GALINDO, Sonia, General Counsel
Appointed Date: 30 June 2015
57 years old

Director
HALL, Matthew Robert
Appointed Date: 18 November 2016
49 years old

Director
PIERNO, Thomas, Director
Appointed Date: 24 May 2012
63 years old

Resigned Directors

Secretary
BEADLE, Lisa
Resigned: 24 March 2009
Appointed Date: 02 December 2008

Secretary
BLAND, Robert
Resigned: 04 January 2006
Appointed Date: 27 January 2005

Secretary
CLARKE, David
Resigned: 01 October 2009
Appointed Date: 24 March 2009

Secretary
FILIPPI, Antonio
Resigned: 18 February 2011
Appointed Date: 23 August 2010

Secretary
KURNIAWAN, John
Resigned: 09 February 2017
Appointed Date: 02 March 2011

Secretary
PITMAN, James Henry
Resigned: 28 September 2006
Appointed Date: 06 June 2006

Secretary
PRICE, Caroline Ann
Resigned: 19 September 2007
Appointed Date: 29 September 2006

Secretary
RIESTER, Silke
Resigned: 23 August 2010
Appointed Date: 09 October 2009

Secretary
WINES, Steven Richard
Resigned: 02 December 2008
Appointed Date: 19 September 2007

Director
ADAMS, Tom Peder Herman
Resigned: 22 February 2012
Appointed Date: 15 March 2005
53 years old

Director
BEADLE, Lisa
Resigned: 31 March 2009
Appointed Date: 02 December 2008
51 years old

Director
EICHMANN, Eric
Resigned: 06 August 2010
Appointed Date: 19 September 2007
58 years old

Director
FAIRFIELD, John
Resigned: 04 January 2006
Appointed Date: 27 January 2005
77 years old

Director
GOHDES, Sherry
Resigned: 15 March 2007
Appointed Date: 06 June 2006
61 years old

Director
GREG, Keim
Resigned: 04 January 2006
Appointed Date: 27 January 2005
55 years old

Director
HELMAN, Brian David
Resigned: 31 August 2010
Appointed Date: 15 March 2007
55 years old

Director
HERTZENBERG, Stephen
Resigned: 15 March 2007
Appointed Date: 06 June 2006
65 years old

Director
NORDBACK, Gustaf
Resigned: 30 June 2015
Appointed Date: 15 August 2013
46 years old

Director
PITMAN, James Henry
Resigned: 04 January 2006
Appointed Date: 15 March 2005
64 years old

Director
RIESTER, Silke
Resigned: 15 August 2013
Appointed Date: 09 October 2009
50 years old

Director
SCHENCK, Matthew Edwards
Resigned: 04 January 2006
Appointed Date: 27 January 2005
54 years old

Director
STOLTZFUS, Eugene
Resigned: 04 January 2006
Appointed Date: 27 January 2005
78 years old

Director
STOLTZFUS, John Reuben
Resigned: 12 July 2005
Appointed Date: 27 January 2005
52 years old

Director
SWAD, Stephen
Resigned: 01 April 2015
Appointed Date: 30 November 2010
64 years old

Director
VERSES, Judy Krupnik, President, Enterprise & Education
Resigned: 21 October 2016
Appointed Date: 30 June 2015
68 years old

Director
WINES, Steven Richard
Resigned: 02 December 2008
Appointed Date: 19 September 2007
56 years old

Director
WU, Michael
Resigned: 30 January 2013
Appointed Date: 15 March 2007
58 years old

ROSETTA STONE (UK) LIMITED Events

13 Feb 2017
Director's details changed for General Counsel Sonia Galindo Cudd on 30 December 2016
10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
10 Feb 2017
Appointment of Mrs Sonia Galindo as a secretary on 9 February 2017
10 Feb 2017
Termination of appointment of John Kurniawan as a secretary on 9 February 2017
10 Feb 2017
Termination of appointment of John Kurniawan as a secretary on 9 February 2017
...
... and 79 more events
28 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2005
Resolutions
  • RES13 ‐ Auditors remuneration 23/05/05

27 Jan 2005
Incorporation

ROSETTA STONE (UK) LIMITED Charges

4 August 2010
Rent deposit deed
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Clapham Commercial Investments LLP
Description: By way of first fixed charge the deposit see image for full…