ROSSETT PARK LAND COMPANY LIMITED(THE)
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9QJ

Company number 00171608
Status Active
Incorporation Date 24 November 1920
Company Type Private Limited Company
Address C/O LANGTONS 11TH FLOOR, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9QJ
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 ninety events have happened. The last three records are Director's details changed for Mr Paul Leary on 16 January 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of ROSSETT PARK LAND COMPANY LIMITED(THE) are www.rossettparklandcompany.co.uk, and www.rossett-park-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eleven months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rossett Park Land Company Limited The is a Private Limited Company. The company registration number is 00171608. Rossett Park Land Company Limited The has been working since 24 November 1920. The present status of the company is Active. The registered address of Rossett Park Land Company Limited The is C O Langtons 11th Floor The Plaza 100 Old Hall Street Liverpool Merseyside L3 9qj. . LAWLOR, Brian Thomas is a Secretary of the company. GIBSON, James Ian is a Director of the company. KEWLEY, Robert Geoffrey is a Director of the company. LAWLOR, Brian Thomas is a Director of the company. LEARY, Paul is a Director of the company. WILDMAN, John William is a Director of the company. Secretary CULSHAW, Peter Thomas has been resigned. Director CULSHAW, Peter Thomas has been resigned. Director LUCAS, David William has been resigned. Director SMITH, Archibald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWLOR, Brian Thomas
Appointed Date: 19 November 2007

Director
GIBSON, James Ian

87 years old

Director
KEWLEY, Robert Geoffrey
Appointed Date: 28 January 2013
82 years old

Director
LAWLOR, Brian Thomas

72 years old

Director
LEARY, Paul
Appointed Date: 13 February 1992
71 years old

Director
WILDMAN, John William
Appointed Date: 26 March 2009
72 years old

Resigned Directors

Secretary
CULSHAW, Peter Thomas
Resigned: 17 November 2007

Director
CULSHAW, Peter Thomas
Resigned: 17 November 2007
101 years old

Director
LUCAS, David William
Resigned: 13 January 1992
109 years old

Director
SMITH, Archibald
Resigned: 06 July 2012
98 years old

Persons With Significant Control

Mr Maurice Broderick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Mark Prescott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Richard Cross
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ROSSETT PARK LAND COMPANY LIMITED(THE) Events

16 Jan 2017
Director's details changed for Mr Paul Leary on 16 January 2017
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 530.375

...
... and 80 more events
03 Dec 1987
Full accounts made up to 30 June 1987

03 Dec 1987
Return made up to 26/11/87; full list of members

21 Nov 1986
Full accounts made up to 30 June 1986

21 Nov 1986
Return made up to 20/11/86; full list of members

28 Aug 1986
Director resigned;new director appointed

ROSSETT PARK LAND COMPANY LIMITED(THE) Charges

24 May 2002
Legal mortgage
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at rossett park college road crosby liverpool…
27 September 1991
Charge
Delivered: 1 October 1991
Status: Satisfied on 29 July 2002
Persons entitled: Whitbread PLC.
Description: F/H property comprised in a conveyance dated 28.10.1921…
16 June 1981
Legal mortgage
Delivered: 24 June 1981
Status: Satisfied on 4 October 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property rossett park, college road, crosby.. Floating…