ROFFEY & RUSPER LIMITED
POOLE LUELLA LIMITED

Hellopages » Dorset » Poole » BH14 9BA

Company number 05857138
Status Active
Incorporation Date 26 June 2006
Company Type Private Limited Company
Address 15 NORTH LODGE ROAD, POOLE, DORSET, BH14 9BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Miss Lindsay Elizabeth Ludman as a secretary on 1 August 2016; Appointment of Mrs Claire Louise Rose as a director on 1 August 2016. The most likely internet sites of ROFFEY & RUSPER LIMITED are www.roffeyrusper.co.uk, and www.roffey-rusper.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Poole Rail Station is 2.5 miles; to Bournemouth Rail Station is 2.7 miles; to Hamworthy Rail Station is 4.1 miles; to Christchurch Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roffey Rusper Limited is a Private Limited Company. The company registration number is 05857138. Roffey Rusper Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Roffey Rusper Limited is 15 North Lodge Road Poole Dorset Bh14 9ba. . LUDMAN, Lindsay Elizabeth is a Secretary of the company. ROSE, Michael is a Secretary of the company. ROSE, Claire Louise is a Director of the company. ROSE, Jonathan Michael is a Director of the company. Secretary ADAMS, Jeremy Richard has been resigned. Secretary GRAEME, Paul Gordon has been resigned. Secretary LAHMADI, Natasha Natalie has been resigned. Secretary LUDMAN, Lindsay Elizabeth has been resigned. Secretary ROSE, Jonathan Michael has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director DUBOIS, Rodolphe Johnny Arthur has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director LUDMAN, Lindsay Elizabeth has been resigned. Director YOURTCHI, Elaine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUDMAN, Lindsay Elizabeth
Appointed Date: 01 August 2016

Secretary
ROSE, Michael
Appointed Date: 01 June 2011

Director
ROSE, Claire Louise
Appointed Date: 01 August 2016
42 years old

Director
ROSE, Jonathan Michael
Appointed Date: 07 July 2008
54 years old

Resigned Directors

Secretary
ADAMS, Jeremy Richard
Resigned: 19 September 2006
Appointed Date: 26 June 2006

Secretary
GRAEME, Paul Gordon
Resigned: 26 June 2006
Appointed Date: 26 June 2006

Secretary
LAHMADI, Natasha Natalie
Resigned: 28 February 2007
Appointed Date: 19 September 2006

Secretary
LUDMAN, Lindsay Elizabeth
Resigned: 26 March 2007
Appointed Date: 28 February 2007

Secretary
ROSE, Jonathan Michael
Resigned: 07 July 2008
Appointed Date: 26 March 2007

Director
ADAMS, Jeremy Richard
Resigned: 28 February 2007
Appointed Date: 19 September 2006
61 years old

Director
DUBOIS, Rodolphe Johnny Arthur
Resigned: 19 September 2006
Appointed Date: 26 June 2006
46 years old

Director
GRAEME, Lesley Joyce
Resigned: 26 June 2006
Appointed Date: 26 June 2006
71 years old

Director
LUDMAN, Lindsay Elizabeth
Resigned: 07 July 2008
Appointed Date: 28 February 2007
53 years old

Director
YOURTCHI, Elaine
Resigned: 26 March 2007
Appointed Date: 28 February 2007
81 years old

ROFFEY & RUSPER LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Mar 2017
Appointment of Miss Lindsay Elizabeth Ludman as a secretary on 1 August 2016
21 Mar 2017
Appointment of Mrs Claire Louise Rose as a director on 1 August 2016
20 Mar 2017
Previous accounting period shortened from 29 March 2016 to 28 March 2016
02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 58 more events
10 Jul 2006
New director appointed
10 Jul 2006
New secretary appointed
10 Jul 2006
Registered office changed on 10/07/06 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
10 Jul 2006
Registered office changed on 10/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
26 Jun 2006
Incorporation