ROSECLAIM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BA

Company number 03130736
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address 3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, ENGLAND, M2 3BA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Paul Robert Latham on 8 February 2017; Director's details changed for Mr Denis James Desmond on 8 February 2017; Director's details changed for Mr Robert Bruce Harris Angus on 8 February 2017. The most likely internet sites of ROSECLAIM LIMITED are www.roseclaim.co.uk, and www.roseclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseclaim Limited is a Private Limited Company. The company registration number is 03130736. Roseclaim Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Roseclaim Limited is 3rd Floor Colwyn Chambers 19 York Street Manchester England M2 3ba. . MORAN, Simon James is a Secretary of the company. ANGUS, Robert Bruce Harris is a Director of the company. DESMOND, Denis James is a Director of the company. LATHAM, Paul Robert is a Director of the company. MORAN, Simon James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLUMPAS, Stuart Michael has been resigned. Director REID, John David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MORAN, Simon James
Appointed Date: 26 March 1996

Director
ANGUS, Robert Bruce Harris
Appointed Date: 26 March 1996
65 years old

Director
DESMOND, Denis James
Appointed Date: 26 March 1996
72 years old

Director
LATHAM, Paul Robert
Appointed Date: 15 April 2015
65 years old

Director
MORAN, Simon James
Appointed Date: 26 March 1996
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 March 1996
Appointed Date: 27 November 1995

Director
CLUMPAS, Stuart Michael
Resigned: 06 December 2001
Appointed Date: 26 March 1996
66 years old

Director
REID, John David
Resigned: 15 April 2015
Appointed Date: 12 December 2013
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 March 1996
Appointed Date: 27 November 1995

Persons With Significant Control

Maztecrose Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSECLAIM LIMITED Events

08 Feb 2017
Director's details changed for Mr Paul Robert Latham on 8 February 2017
08 Feb 2017
Director's details changed for Mr Denis James Desmond on 8 February 2017
08 Feb 2017
Director's details changed for Mr Robert Bruce Harris Angus on 8 February 2017
08 Feb 2017
Secretary's details changed for Mr Simon James Moran on 8 February 2017
26 Jan 2017
Confirmation statement made on 27 November 2016 with updates
...
... and 70 more events
21 Apr 1996
New director appointed
21 Apr 1996
Secretary resigned
21 Apr 1996
Director resigned
04 Apr 1996
Registered office changed on 04/04/96 from: classic house 174-180 old street london EC1V 9BP
27 Nov 1995
Incorporation

ROSECLAIM LIMITED Charges

11 July 2014
Charge code 0313 0736 0004
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2001
Charge of deposit
Delivered: 15 August 2001
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000,000 credited to account…
31 July 2000
Charge over credit balances
Delivered: 9 August 2000
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…
17 May 1999
Charge over credit balances
Delivered: 28 May 1999
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…