SOLUTIONS (ROSS) LTD.
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 01935313
Status Active
Incorporation Date 1 August 1985
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of SOLUTIONS (ROSS) LTD. are www.solutionsross.co.uk, and www.solutions-ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Solutions Ross Ltd is a Private Limited Company. The company registration number is 01935313. Solutions Ross Ltd has been working since 01 August 1985. The present status of the company is Active. The registered address of Solutions Ross Ltd is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary CRAIG, Peter Stuart has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary MACK, Torsten has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Secretary THORPE, James Michael has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director CRAIG, Peter Stuart has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MACK, Torsten has been resigned. Director MASSEY, Anthony David has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director SMITH, Julie has been resigned. Director SPRUZEN, David Andrew has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director THORPE, James Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
CRAIG, Peter Stuart
Resigned: 01 September 1992

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 30 November 2005

Secretary
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 23 December 2004

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Secretary
THORPE, James Michael
Resigned: 23 December 2004
Appointed Date: 01 September 1992

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
CRAIG, Peter Stuart
Resigned: 01 September 1992
77 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 23 December 2004
57 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 23 December 2004
50 years old

Director
MASSEY, Anthony David
Resigned: 23 December 2004
Appointed Date: 26 February 2001
74 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 30 November 2005
71 years old

Director
SMITH, Julie
Resigned: 01 April 2004
Appointed Date: 01 September 1992
71 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Director
THORPE, James Michael
Resigned: 23 December 2004
77 years old

Persons With Significant Control

Priory Old Schools Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLUTIONS (ROSS) LTD. Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
29 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 148 more events
09 Sep 1986
Registered office changed on 09/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Sep 1986
Accounting reference date shortened from 31/03 to 31/05

01 Aug 1985
Incorporation
01 Aug 1985
Certificate of incorporation

SOLUTIONS (ROSS) LTD. Charges

5 June 2009
Security agreement
Delivered: 12 June 2009
Status: Satisfied on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All of its rights in respect of any relevant contract -…
9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: Fixed and floating charges over all property and assets…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a kilworthy house tavistock west devon t/nos…
23 December 2004
The obligor security accession deed
Delivered: 5 January 2005
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors
Description: By way of first legal mortgage the accession deed property…
26 January 2004
Guarantee & debenture
Delivered: 10 February 2004
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Fairview foy ross-on-wye herefordshire.
15 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Talocher farm and associated buildings wonastow road…
30 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a grosvenor house gloucester road ross-on-wye…
3 November 1997
Legal charge
Delivered: 17 November 1997
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: Callow hills farm munstone nr ledbury hereford & worcester.
27 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied on 30 December 2004
Persons entitled: Barclays Bank PLC
Description: The old rectory hope-under-dinmore hereford and worcester.