ROSELLE MANAGEMENT LIMITED
COVENTRY

Hellopages » Warwickshire » North Warwickshire » CV7 8PD
Company number 02411264
Status Active
Incorporation Date 4 August 1989
Company Type Private Limited Company
Address 5 SPINNEY CLOSE, ARLEY, COVENTRY, ENGLAND, CV7 8PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Registered office address changed from 14 Lygon Bank, Malvern Lygon Bank Malvern WR14 2JF England to 5 Spinney Close Arley Coventry CV7 8PD on 15 August 2016; Registered office address changed from Flat 1 Oakfield House 15 Bank Street Malvern Worcestershire WR14 2JG to 14 Lygon Bank, Malvern Lygon Bank Malvern WR14 2JF on 15 August 2016. The most likely internet sites of ROSELLE MANAGEMENT LIMITED are www.rosellemanagement.co.uk, and www.roselle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Roselle Management Limited is a Private Limited Company. The company registration number is 02411264. Roselle Management Limited has been working since 04 August 1989. The present status of the company is Active. The registered address of Roselle Management Limited is 5 Spinney Close Arley Coventry England Cv7 8pd. . PAIN, Helen Susan Wingfield is a Director of the company. SHEPPARD, Sally Ann is a Director of the company. Secretary CORR, Jamie Morgan has been resigned. Secretary HICKLING, Beryl Iris has been resigned. Secretary PAIN, Helen Susan Wingfield has been resigned. Secretary PARKES, Susan Michelle has been resigned. Secretary SOMERS, John Anthony has been resigned. Director CORR, Jamie Morgan has been resigned. Director HICKLING, Beryl Iris has been resigned. Director PARKES, Susan Michelle has been resigned. Director PLANT, Andrew has been resigned. Director ROBINSON, Jennifer Margaret has been resigned. Director SOMERS, John Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Director
PAIN, Helen Susan Wingfield
Appointed Date: 27 February 2000
83 years old

Director
SHEPPARD, Sally Ann
Appointed Date: 01 June 2016
77 years old

Resigned Directors

Secretary
CORR, Jamie Morgan
Resigned: 28 August 2000
Appointed Date: 14 July 1998

Secretary
HICKLING, Beryl Iris
Resigned: 27 March 1995

Secretary
PAIN, Helen Susan Wingfield
Resigned: 03 July 2006
Appointed Date: 27 February 2000

Secretary
PARKES, Susan Michelle
Resigned: 01 June 2016
Appointed Date: 03 July 2006

Secretary
SOMERS, John Anthony
Resigned: 14 July 1998
Appointed Date: 27 March 1995

Director
CORR, Jamie Morgan
Resigned: 16 February 2001
Appointed Date: 27 March 1995
52 years old

Director
HICKLING, Beryl Iris
Resigned: 27 March 1995
101 years old

Director
PARKES, Susan Michelle
Resigned: 01 June 2016
Appointed Date: 24 May 2002
65 years old

Director
PLANT, Andrew
Resigned: 21 February 2000
Appointed Date: 14 July 1998
53 years old

Director
ROBINSON, Jennifer Margaret
Resigned: 24 May 2002
Appointed Date: 01 March 2001
78 years old

Director
SOMERS, John Anthony
Resigned: 14 July 1998
89 years old

Persons With Significant Control

Ms Sally Ann Sheppard
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Susan Wingfield Pain
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSELLE MANAGEMENT LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
15 Aug 2016
Registered office address changed from 14 Lygon Bank, Malvern Lygon Bank Malvern WR14 2JF England to 5 Spinney Close Arley Coventry CV7 8PD on 15 August 2016
15 Aug 2016
Registered office address changed from Flat 1 Oakfield House 15 Bank Street Malvern Worcestershire WR14 2JG to 14 Lygon Bank, Malvern Lygon Bank Malvern WR14 2JF on 15 August 2016
01 Jun 2016
Appointment of Ms Sally Ann Sheppard as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Susan Michelle Parkes as a director on 1 June 2016
...
... and 70 more events
24 Jun 1991
Return made up to 31/03/91; full list of members

20 Sep 1990
Ad 21/08/90--------- £ si 1@1=1 £ ic 2/3

04 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1989
Registered office changed on 04/10/89 from: 84 temple chambers temple avenue london EC4Y ohp

04 Aug 1989
Incorporation