ROSPEN INDUSTRIES LIMITED
HASLINGDEN MASS MEASURING LIMITED TELEMETRICS LIMITED

Hellopages » Lancashire » Rossendale » BB4 5EN

Company number 03728537
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address UNIT 7 WATERSIDE BUSINESS PARK, WATERSIDE ROAD, HASLINGDEN, ROSSENDALE, UNITED KINGDOM, BB4 5EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 March 2017 with updates; Registered office address changed from 149-153 Holland Street Denton Manchester Greater Manchester M34 3GE to Unit 7 Waterside Business Park Waterside Road Haslingden Rossendale BB4 5EN on 30 September 2016. The most likely internet sites of ROSPEN INDUSTRIES LIMITED are www.rospenindustries.co.uk, and www.rospen-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rospen Industries Limited is a Private Limited Company. The company registration number is 03728537. Rospen Industries Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Rospen Industries Limited is Unit 7 Waterside Business Park Waterside Road Haslingden Rossendale United Kingdom Bb4 5en. . MCGEEVER, Laura Jane is a Secretary of the company. MCGEEVER, Anthony is a Director of the company. MCGEEVER, Laura Jane is a Director of the company. Secretary SPENCE, Mark Gary has been resigned. Secretary SPENCE, Mark Gary has been resigned. Secretary SPENCE, Sarah Dorothy has been resigned. Secretary SPENCE, Sarah Dorothy has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. Director PICKERING, Carl Anthony has been resigned. Director SACK, Simon Paul has been resigned. Director SPENCE, Mark Gary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCGEEVER, Laura Jane
Appointed Date: 27 July 2007

Director
MCGEEVER, Anthony
Appointed Date: 01 December 2006
64 years old

Director
MCGEEVER, Laura Jane
Appointed Date: 10 February 2011
64 years old

Resigned Directors

Secretary
SPENCE, Mark Gary
Resigned: 27 July 2007
Appointed Date: 01 December 2006

Secretary
SPENCE, Mark Gary
Resigned: 07 July 2003
Appointed Date: 06 March 2001

Secretary
SPENCE, Sarah Dorothy
Resigned: 30 November 2006
Appointed Date: 15 January 2003

Secretary
SPENCE, Sarah Dorothy
Resigned: 25 January 2001
Appointed Date: 09 March 1999

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Director
PICKERING, Carl Anthony
Resigned: 20 September 2001
Appointed Date: 01 August 1999
62 years old

Director
SACK, Simon Paul
Resigned: 05 March 2010
Appointed Date: 06 August 2007
55 years old

Director
SPENCE, Mark Gary
Resigned: 27 July 2007
Appointed Date: 09 March 1999
67 years old

Persons With Significant Control

Mass Process Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

ROSPEN INDUSTRIES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Sep 2016
Registered office address changed from 149-153 Holland Street Denton Manchester Greater Manchester M34 3GE to Unit 7 Waterside Business Park Waterside Road Haslingden Rossendale BB4 5EN on 30 September 2016
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 74 more events
31 Mar 1999
New director appointed
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
19 Mar 1999
Registered office changed on 19/03/99 from: suite 2A crystal house new bedford road luton LU1 1HS
09 Mar 1999
Incorporation

ROSPEN INDUSTRIES LIMITED Charges

27 May 2011
Charge of deposit
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
31 May 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 14 May 2012
Persons entitled: National Westminster Bank PLC
Description: 149-153 holland street denton manchester. By way of fixed…
14 September 2000
Mortgage debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 2000
Mortgage debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…