ROSENPORT LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04820087
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ROSENPORT LTD are www.rosenport.co.uk, and www.rosenport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Rosenport Ltd is a Private Limited Company. The company registration number is 04820087. Rosenport Ltd has been working since 03 July 2003. The present status of the company is Active. The registered address of Rosenport Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI, Abraham Aharon is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. SHAMIR, Nir, Dr is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAMAMA, Moti has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DODI, Abraham Aharon
Appointed Date: 23 July 2003

Director
DODI, Abraham Aharon
Appointed Date: 23 July 2003
61 years old

Director
SHAMIR, Nir, Dr
Appointed Date: 23 July 2003
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2003
Appointed Date: 03 July 2003

Director
HAMAMA, Moti
Resigned: 16 January 2006
Appointed Date: 23 July 2003
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Rosh Properties Ltd
Notified on: 3 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nurit Ltd
Notified on: 3 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ordan Uk Limited
Notified on: 3 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nofax Enterprises Limited
Notified on: 3 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSENPORT LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

07 Sep 2015
Director's details changed for Mr Abraham Aharon Dodi on 7 September 2015
...
... and 39 more events
22 Nov 2003
New director appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS
22 Jul 2003
Secretary resigned
22 Jul 2003
Director resigned
03 Jul 2003
Incorporation

ROSENPORT LTD Charges

10 June 2004
Legal charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 hoxton square london,. By way of fixed charge the…