ROSIER BUSINESS PARK LIMITED
HORSHAM ELGIN PROPERTY MANAGEMENT CO LIMITED

Hellopages » West Sussex » Horsham » RH12 2RG

Company number 00720332
Status Active
Incorporation Date 3 April 1962
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,000 . The most likely internet sites of ROSIER BUSINESS PARK LIMITED are www.rosierbusinesspark.co.uk, and www.rosier-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosier Business Park Limited is a Private Limited Company. The company registration number is 00720332. Rosier Business Park Limited has been working since 03 April 1962. The present status of the company is Active. The registered address of Rosier Business Park Limited is Springfield House Springfield Road Horsham West Sussex Rh12 2rg. . GILLINGHAM, David Simon Hardy is a Secretary of the company. GILLINGHAM, David Simon Hardy is a Director of the company. GILLINGHAM AUKNER, Anne Camilla Sara is a Director of the company. HADDOCK, Frank Nicholas Fraser is a Director of the company. Secretary GILLINGHAM, David Hugh has been resigned. Secretary GILLINGHAM AUKNER, Anne Camilla Sara has been resigned. Director GILLINGHAM, Anne Georgina Mary has been resigned. Director GILLINGHAM, Anne Georgina Mary has been resigned. Director GILLINGHAM, Harold John has been resigned. Director GILLINGHAM, Harold John has been resigned. Director GILLINGHAM, Rosalynde Sara has been resigned. Director GILLINGHAM, Rosalynde Sara has been resigned. Director GILLINGHAM AUKNER, Anne Camilla Sara has been resigned. Director TROJAN BRITISH AND NORTH KYRENIA INC has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILLINGHAM, David Simon Hardy
Appointed Date: 03 February 2002

Director
GILLINGHAM, David Simon Hardy
Appointed Date: 11 December 1997
62 years old

Director
GILLINGHAM AUKNER, Anne Camilla Sara
Appointed Date: 09 September 2015
61 years old

Director
HADDOCK, Frank Nicholas Fraser
Appointed Date: 07 January 2005
90 years old

Resigned Directors

Secretary
GILLINGHAM, David Hugh
Resigned: 18 May 1998

Secretary
GILLINGHAM AUKNER, Anne Camilla Sara
Resigned: 03 February 2002
Appointed Date: 25 April 1998

Director
GILLINGHAM, Anne Georgina Mary
Resigned: 25 April 2013
Appointed Date: 11 December 1997
87 years old

Director
GILLINGHAM, Anne Georgina Mary
Resigned: 11 December 1997
87 years old

Director
GILLINGHAM, Harold John
Resigned: 19 January 2013
Appointed Date: 11 December 1997
92 years old

Director
GILLINGHAM, Harold John
Resigned: 11 December 1997
92 years old

Director
GILLINGHAM, Rosalynde Sara
Resigned: 31 December 2012
Appointed Date: 11 December 1997
86 years old

Director
GILLINGHAM, Rosalynde Sara
Resigned: 11 December 1997
86 years old

Director
GILLINGHAM AUKNER, Anne Camilla Sara
Resigned: 31 March 2014
Appointed Date: 11 December 1997
61 years old

Director
TROJAN BRITISH AND NORTH KYRENIA INC
Resigned: 11 December 1997
Appointed Date: 11 December 1997

Persons With Significant Control

Mr David Simon Hardy Gillingham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rosalynde Sara Gillingham
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSIER BUSINESS PARK LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Director's details changed for David Simon Hardy Gillingham on 1 April 2011
...
... and 110 more events
01 Nov 1987
Full accounts made up to 31 March 1986
01 Nov 1987
Return made up to 16/07/87; full list of members

14 Apr 1987
Full accounts made up to 31 March 1985
14 Apr 1987
Return made up to 13/09/86; full list of members

03 Apr 1962
Incorporation

ROSIER BUSINESS PARK LIMITED Charges

29 January 2001
Legal mortgage
Delivered: 10 February 2001
Status: Satisfied on 11 June 2005
Persons entitled: Hsbc Bank PLC
Description: Freehold property at rosier farm and land adjoining…
29 January 2001
Debenture
Delivered: 10 February 2001
Status: Satisfied on 11 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1997
Debenture
Delivered: 8 November 1997
Status: Satisfied on 11 June 2005
Persons entitled: Midland Bank PLC
Description: Land comprised in t/no wsx 213540 and land (formerly part…
2 December 1991
Mortgage
Delivered: 18 December 1991
Status: Satisfied on 11 June 2005
Persons entitled: Southdown Building Society
Description: 34,36 & 38 station rd, billingshurst sussex and 1/2 the…
1 November 1982
Legal charge
Delivered: 2 November 1982
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land at rosier farm billingshurst west sussex.
15 November 1976
Mortgage
Delivered: 1 December 1976
Status: Satisfied on 11 June 2005
Persons entitled: Sussex County Building Society
Description: 85/87 high, street, billingshurst, west sussex.
10 January 1974
Legal mortgage
Delivered: 30 January 1974
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Bank PLC
Description: 85 and 87 high street billingshurst sussex.
16 June 1972
Legal charge
Delivered: 21 June 1972
Status: Satisfied on 18 December 1991
Persons entitled: Lloyds Bank PLC
Description: 34, 36 and 38 station road, billingshurst, sussex.
14 June 1972
Further charge
Delivered: 26 June 1972
Status: Satisfied on 18 December 1991
Persons entitled: Steyning and Sussex County Building Society
Description: 34, 36 and 38 station road, billingshurst sussex.
25 April 1972
Legal charge
Delivered: 28 April 1972
Status: Satisfied on 11 June 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land on north side of daux rd. Billingshurst sussex…
24 February 1972
Legal charge registered pursuant to an order of court dated 17TH april 1972
Delivered: 28 April 1972
Status: Satisfied on 18 December 1991
Persons entitled: Steyning and Sussex County Building Society
Description: 34,36 and 38 station road billinghurst.
29 October 1970
Legal charge
Delivered: 5 November 1970
Status: Satisfied on 11 June 2005
Persons entitled: Barclays Bank PLC
Description: Land at finches, plot no 1 west chiltington, sussex…
29 October 1970
Legal charge
Delivered: 5 November 1970
Status: Satisfied on 11 June 2005
Persons entitled: Barclays Bank PLC
Description: Sunnyside 105 high street billinghurst sussex.