ROSELAND ESTATES LIMITED
NOTTINGHAM ROSELAND GROUP LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 1PB

Company number 02699303
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address 2 LACE MARKET SQUARE, NOTTINGHAM, ENGLAND, NG1 1PB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Company name changed roseland group LIMITED\certificate issued on 06/10/16 RES15 ‐ Change company name resolution on 2016-09-28 . The most likely internet sites of ROSELAND ESTATES LIMITED are www.roselandestates.co.uk, and www.roseland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Roseland Estates Limited is a Private Limited Company. The company registration number is 02699303. Roseland Estates Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of Roseland Estates Limited is 2 Lace Market Square Nottingham England Ng1 1pb. . ROSE, William Frederick is a Secretary of the company. ROSE, John Edwin is a Director of the company. ROSE, John George is a Director of the company. ROSE, Rebecca is a Director of the company. ROSE, William Frederick is a Director of the company. Secretary HOCKENHULL, Clare Denise has been resigned. Secretary ROSE, Carol Lesley has been resigned. Secretary SHEPHERD, David Boaden has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSE, Alice Sylvia has been resigned. Director ROSE, John has been resigned. Director ROSE, John Edwin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ROSE, William Frederick
Appointed Date: 26 April 2013

Director
ROSE, John Edwin
Appointed Date: 01 August 2012
84 years old

Director
ROSE, John George
Appointed Date: 06 June 2007
44 years old

Director
ROSE, Rebecca
Appointed Date: 06 June 2007
46 years old

Director
ROSE, William Frederick
Appointed Date: 06 June 2007
42 years old

Resigned Directors

Secretary
HOCKENHULL, Clare Denise
Resigned: 26 April 2013
Appointed Date: 25 October 2001

Secretary
ROSE, Carol Lesley
Resigned: 25 October 2001
Appointed Date: 30 January 1998

Secretary
SHEPHERD, David Boaden
Resigned: 30 January 1998
Appointed Date: 13 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1992
Appointed Date: 20 March 1992

Director
ROSE, Alice Sylvia
Resigned: 15 May 2001
Appointed Date: 15 June 1992
110 years old

Director
ROSE, John
Resigned: 06 January 2001
Appointed Date: 15 June 1992
116 years old

Director
ROSE, John Edwin
Resigned: 06 June 2007
Appointed Date: 13 May 1992
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1992
Appointed Date: 20 March 1992

Persons With Significant Control

Mr John Edwin Rose
Notified on: 1 March 2017
84 years old
Nature of control: Has significant influence or control

ROSELAND ESTATES LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Oct 2016
Company name changed roseland group LIMITED\certificate issued on 06/10/16
  • RES15 ‐ Change company name resolution on 2016-09-28

06 Oct 2016
Change of name notice
05 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25

...
... and 99 more events
22 May 1992
Registered office changed on 22/05/92 from: 2 baches street london N1 6UB

18 May 1992
Nc inc already adjusted 13/05/92

18 May 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 May 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Mar 1992
Incorporation

ROSELAND ESTATES LIMITED Charges

25 October 2013
Charge code 0269 9303 0006
Delivered: 7 November 2013
Status: Satisfied on 4 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0269 9303 0005
Delivered: 1 November 2013
Status: Satisfied on 4 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Being hangars 1,1A,4,5 and 6 roseland business park newark…
25 October 2013
Charge code 0269 9303 0004
Delivered: 1 November 2013
Status: Satisfied on 4 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south side of claypole lane balderton…
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 4 January 2016
Persons entitled: John George Rose, William Frederick Rose and Rebecca Rose, M W Trustees Limited
Description: The head office roseland business park long bennington…
7 June 2011
Legal charge
Delivered: 14 June 2011
Status: Satisfied on 4 January 2016
Persons entitled: John Edwin Rose and Carol Lesley Rose, Tenon Pension Trustees Limited
Description: Hangar 9 roseland business park long bennington newark…
20 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 21 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at balderton newark…