ROSERANGE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9SB

Company number 02010119
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address RANDOLF GRIMSMO, 9C LONGRIDGE ROAD, EARLS COURT, LONDON, LONDON, SW5 9SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 15 . The most likely internet sites of ROSERANGE LIMITED are www.roserange.co.uk, and www.roserange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Roserange Limited is a Private Limited Company. The company registration number is 02010119. Roserange Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Roserange Limited is Randolf Grimsmo 9c Longridge Road Earls Court London London Sw5 9sb. . GRIMSMO, Randolf is a Secretary of the company. BLAKE, Joyce Mary is a Director of the company. DAVIES, Gareth is a Director of the company. DAVIES, Lawrence Patrick Adrian is a Director of the company. GRIMSMO, Randolf is a Director of the company. JACKSON, Richard Merlin is a Director of the company. KLEINMAN, Matthew John is a Director of the company. NIKULINA, Luibov is a Director of the company. Secretary JACKSON, Brian has been resigned. Secretary POLITI, David Henry has been resigned. Secretary VINER, Alexander Edward Scrope has been resigned. Director BICHEMO, Tracey Lynne has been resigned. Director CARR, Cara Miranda has been resigned. Director CASTALDO, Gennaro has been resigned. Director CHRISTIAN, John Joseph has been resigned. Director DIGBY-THOMAS, Nicholas Francis Patrick has been resigned. Director GARDNER, Helen Palmer has been resigned. Director GARROW, John Nicholas has been resigned. Director JACKSON, Brian has been resigned. Director KULPS, Friederich Walter Sebastian has been resigned. Director MCINERNEY, Daniel Paul has been resigned. Director PEARCE, Sarah Ellen has been resigned. Director POLITI, David Henry has been resigned. Director TING, Ah Chye has been resigned. Director TRUJILLO, Indalecio Arturo has been resigned. Director VINER, Alexander Edward Scrope has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIMSMO, Randolf
Appointed Date: 07 January 2011

Director
BLAKE, Joyce Mary
Appointed Date: 04 September 2014
64 years old

Director
DAVIES, Gareth
Appointed Date: 08 May 2008
47 years old

Director
DAVIES, Lawrence Patrick Adrian
Appointed Date: 08 May 2008
74 years old

Director
GRIMSMO, Randolf
Appointed Date: 29 May 2003
53 years old

Director
JACKSON, Richard Merlin
Appointed Date: 16 August 2004
45 years old

Director
KLEINMAN, Matthew John
Appointed Date: 04 September 2014
68 years old

Director
NIKULINA, Luibov
Appointed Date: 01 September 2015
51 years old

Resigned Directors

Secretary
JACKSON, Brian
Resigned: 31 December 2012
Appointed Date: 20 April 2000

Secretary
POLITI, David Henry
Resigned: 19 April 2000
Appointed Date: 13 January 1994

Secretary
VINER, Alexander Edward Scrope
Resigned: 22 February 1994

Director
BICHEMO, Tracey Lynne
Resigned: 31 August 1993
64 years old

Director
CARR, Cara Miranda
Resigned: 02 August 1993
60 years old

Director
CASTALDO, Gennaro
Resigned: 14 January 1994
Appointed Date: 02 July 1993
65 years old

Director
CHRISTIAN, John Joseph
Resigned: 05 April 2005
Appointed Date: 28 April 1995
60 years old

Director
DIGBY-THOMAS, Nicholas Francis Patrick
Resigned: 30 May 2007
Appointed Date: 14 June 2000
56 years old

Director
GARDNER, Helen Palmer
Resigned: 28 April 1995
88 years old

Director
GARROW, John Nicholas
Resigned: 08 May 2008
Appointed Date: 30 May 2007
82 years old

Director
JACKSON, Brian
Resigned: 20 March 2013
Appointed Date: 22 February 1994
96 years old

Director
KULPS, Friederich Walter Sebastian
Resigned: 29 May 2003
Appointed Date: 19 April 2000
55 years old

Director
MCINERNEY, Daniel Paul
Resigned: 14 June 2000
65 years old

Director
PEARCE, Sarah Ellen
Resigned: 28 August 2015
Appointed Date: 05 April 2005
57 years old

Director
POLITI, David Henry
Resigned: 19 April 2000
Appointed Date: 13 January 1994
56 years old

Director
TING, Ah Chye
Resigned: 16 August 2004
Appointed Date: 31 August 1993
82 years old

Director
TRUJILLO, Indalecio Arturo
Resigned: 28 August 2015
Appointed Date: 05 April 2005
57 years old

Director
VINER, Alexander Edward Scrope
Resigned: 22 February 1994
93 years old

ROSERANGE LIMITED Events

12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
06 May 2016
Total exemption full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15

25 Jan 2016
Termination of appointment of Sarah Ellen Pearce as a director on 28 August 2015
25 Jan 2016
Termination of appointment of Indalecio Arturo Trujillo as a director on 28 August 2015
...
... and 107 more events
01 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1986
Registered office changed on 03/07/86 from: 190 fleet street london EC4A 2LY

20 Jun 1986
Secretary resigned;director resigned

20 Jun 1986
Registered office changed on 20/06/86 from: 41 wadeson street london E2

15 Apr 1986
Incorporation