ROSHRYE LIMITED
LONDON

Hellopages » Greater London » Islington » N16 9DB

Company number 01084362
Status Active
Incorporation Date 29 November 1972
Company Type Private Limited Company
Address 163 GREEN LANES, STOKE NEWINGTON, LONDON, N16 9DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 30,906 . The most likely internet sites of ROSHRYE LIMITED are www.roshrye.co.uk, and www.roshrye.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Roshrye Limited is a Private Limited Company. The company registration number is 01084362. Roshrye Limited has been working since 29 November 1972. The present status of the company is Active. The registered address of Roshrye Limited is 163 Green Lanes Stoke Newington London N16 9db. . PROPERTIES LIMITED, Rajan Investment is a Director of the company. SCHNEIDER, Alan is a Director of the company. SCHNEIDER, Judy is a Director of the company. SMITHSON, Glenys Joy is a Director of the company. SMITHSON, Michael John is a Director of the company. YU, Jiejun is a Director of the company. Secretary BAILEY, Andrew has been resigned. Secretary GOW, Gayle has been resigned. Secretary MCCOLGAN, Barry has been resigned. Secretary MOSS, Timothy Daniel has been resigned. Secretary OWEN, Bob has been resigned. Secretary PARSLIFFE, Andrew has been resigned. Director BAILEY, Andrew William has been resigned. Director CAIRNCROSS GOW, Gayle Anne has been resigned. Director DIAZ, Miguel has been resigned. Director GOW, David Richard has been resigned. Director MCCOLGAN, Barry has been resigned. Director MCCOLGAN, Dorothy has been resigned. Director MOSS, Timothy Daniel has been resigned. Director OWEN, Bob has been resigned. Director OWEN, Lynn has been resigned. Director PARSLIFFE, Andrew has been resigned. Director PARSLIFFE, Ann Marie has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PROPERTIES LIMITED, Rajan Investment
Appointed Date: 04 March 2014
27 years old

Director
SCHNEIDER, Alan

84 years old

Director
SCHNEIDER, Judy

86 years old

Director
SMITHSON, Glenys Joy
Appointed Date: 17 January 2014
72 years old

Director
SMITHSON, Michael John
Appointed Date: 17 January 2014
73 years old

Director
YU, Jiejun
Appointed Date: 16 August 2013
44 years old

Resigned Directors

Secretary
BAILEY, Andrew
Resigned: 04 March 2014
Appointed Date: 22 July 2013

Secretary
GOW, Gayle
Resigned: 22 July 2013
Appointed Date: 10 April 2010

Secretary
MCCOLGAN, Barry
Resigned: 31 January 2001
Appointed Date: 25 September 1993

Secretary
MOSS, Timothy Daniel
Resigned: 26 February 2010
Appointed Date: 16 July 2002

Secretary
OWEN, Bob
Resigned: 16 July 2002
Appointed Date: 01 February 2001

Secretary
PARSLIFFE, Andrew
Resigned: 28 January 1994

Director
BAILEY, Andrew William
Resigned: 04 March 2014
Appointed Date: 26 February 2010
45 years old

Director
CAIRNCROSS GOW, Gayle Anne
Resigned: 16 August 2013
Appointed Date: 01 April 2005
72 years old

Director
DIAZ, Miguel
Resigned: 28 June 2001
Appointed Date: 28 January 1994
65 years old

Director
GOW, David Richard
Resigned: 16 August 2013
Appointed Date: 22 July 2002
80 years old

Director
MCCOLGAN, Barry
Resigned: 31 January 2001
98 years old

Director
MCCOLGAN, Dorothy
Resigned: 18 December 2012
103 years old

Director
MOSS, Timothy Daniel
Resigned: 26 February 2010
Appointed Date: 28 June 2001
51 years old

Director
OWEN, Bob
Resigned: 16 July 2002
79 years old

Director
OWEN, Lynn
Resigned: 22 July 2002
76 years old

Director
PARSLIFFE, Andrew
Resigned: 28 January 1994
70 years old

Director
PARSLIFFE, Ann Marie
Resigned: 28 January 1994
68 years old

ROSHRYE LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 17 September 2016 with updates
07 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 30,906

07 Oct 2015
Director's details changed for Mrs Glenys Joy Smithson on 17 January 2014
07 Oct 2015
Director's details changed for Mr. Michael John Smithson on 17 January 2014
...
... and 92 more events
03 Jul 1987
Return made up to 31/12/86; full list of members

03 Jul 1987
Full accounts made up to 31 March 1986

13 May 1987
Gazettable document

26 Feb 1987
Gazettable document

15 Oct 1986
Secretary resigned;new secretary appointed

Similar Companies

ROSHOLM HOTEL LTD ROSHONA BILASH LIMITED ROSHSON LIMITED ROSHTECH SOLUTIONS LTD ROSHU LIMITED ROSHU MG LTD ROSHVEN HILL