ROZEL MANOR RESIDENTS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 03408969
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD, FORDINGBRIDGE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Carol Ann Rose Brown as a director on 1 April 2017; Termination of appointment of James Edward Taylor as a director on 6 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ROZEL MANOR RESIDENTS LIMITED are www.rozelmanorresidents.co.uk, and www.rozel-manor-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Rozel Manor Residents Limited is a Private Limited Company. The company registration number is 03408969. Rozel Manor Residents Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Rozel Manor Residents Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. BROWN, Carol Ann Rose is a Director of the company. LOWE, Eric Robin is a Director of the company. SCOTT, Angela is a Director of the company. Secretary ADAMSON, Douglas has been resigned. Secretary FINNAMORE, Diana Mary has been resigned. Secretary FRIZZELL, Brian Ellwood has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMSON, Douglas has been resigned. Director BROWN, Ernest James has been resigned. Director CARTLEDGE, Margaret Christobel has been resigned. Director FRIZZELL, Brian Ellwood has been resigned. Director LUKER, Colin Rae has been resigned. Director MORTAZALI, Mehdi has been resigned. Director NIPPARD, Walter Alec has been resigned. Director TAYLOR, James Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 22 February 2013

Director
BROWN, Carol Ann Rose
Appointed Date: 01 April 2017
80 years old

Director
LOWE, Eric Robin
Appointed Date: 22 June 2004
75 years old

Director
SCOTT, Angela
Appointed Date: 30 May 2014
70 years old

Resigned Directors

Secretary
ADAMSON, Douglas
Resigned: 31 October 1999
Appointed Date: 24 July 1997

Secretary
FINNAMORE, Diana Mary
Resigned: 08 June 2011
Appointed Date: 07 February 2008

Secretary
FRIZZELL, Brian Ellwood
Resigned: 04 January 2008
Appointed Date: 01 November 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
ADAMSON, Douglas
Resigned: 26 September 2000
Appointed Date: 24 July 1997
109 years old

Director
BROWN, Ernest James
Resigned: 31 January 2014
Appointed Date: 26 October 2007
86 years old

Director
CARTLEDGE, Margaret Christobel
Resigned: 29 May 2000
Appointed Date: 24 July 1997
108 years old

Director
FRIZZELL, Brian Ellwood
Resigned: 04 January 2008
Appointed Date: 26 September 2000
96 years old

Director
LUKER, Colin Rae
Resigned: 05 October 1999
Appointed Date: 24 July 1997
97 years old

Director
MORTAZALI, Mehdi
Resigned: 14 March 2004
Appointed Date: 26 September 2000
100 years old

Director
NIPPARD, Walter Alec
Resigned: 24 June 2003
Appointed Date: 05 October 1999
107 years old

Director
TAYLOR, James Edward
Resigned: 06 March 2017
Appointed Date: 05 May 2015
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

ROZEL MANOR RESIDENTS LIMITED Events

19 Apr 2017
Appointment of Carol Ann Rose Brown as a director on 1 April 2017
12 Apr 2017
Termination of appointment of James Edward Taylor as a director on 6 March 2017
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 24 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
05 Aug 1997
New director appointed
05 Aug 1997
New director appointed
05 Aug 1997
Secretary resigned
05 Aug 1997
Director resigned
24 Jul 1997
Incorporation

ROZEL MANOR RESIDENTS LIMITED Charges

9 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 12 October 1999
Persons entitled: Douglas Adamson
Description: F/H of rozel manor 48 western road branksome park poole…