ROSE NARROWBOATS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0PU

Company number 01003826
Status Active
Incorporation Date 3 March 1971
Company Type Private Limited Company
Address FOSSE WAY, STRETTON UNDER FOSSE, RUGBY, WARWICKSHIRE, CV23 0PU
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Anthony Grantham Jackson on 1 June 2016. The most likely internet sites of ROSE NARROWBOATS LIMITED are www.rosenarrowboats.co.uk, and www.rose-narrowboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Bedworth Rail Station is 6.2 miles; to Hinckley Rail Station is 7.8 miles; to Nuneaton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Narrowboats Limited is a Private Limited Company. The company registration number is 01003826. Rose Narrowboats Limited has been working since 03 March 1971. The present status of the company is Active. The registered address of Rose Narrowboats Limited is Fosse Way Stretton Under Fosse Rugby Warwickshire Cv23 0pu. . BAIN, Anne is a Secretary of the company. BAIN, Anne is a Director of the company. GRANTHAM JACKSON, Anthony is a Director of the company. WOOD, Christine is a Director of the company. Secretary AMBROSE, Yvonne Margaret has been resigned. Secretary STEWARD, Colin Greville has been resigned. Director AMBROSE, Bryan Michael has been resigned. Director AMBROSE, Derrick Crosby has been resigned. Director AMBROSE, Yvonne Margaret has been resigned. Director AMBROSE, Yvonne Margaret has been resigned. Director BAIN, Peter has been resigned. Director FAWCETT, Andrew Colvin has been resigned. Director STEWARD, Colin Greville has been resigned. Director STEWARD, Margaret Jane has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
BAIN, Anne
Appointed Date: 20 October 2006

Director
BAIN, Anne
Appointed Date: 20 October 2006
78 years old

Director
GRANTHAM JACKSON, Anthony
Appointed Date: 20 October 2006
52 years old

Director
WOOD, Christine
Appointed Date: 20 October 2006
59 years old

Resigned Directors

Secretary
AMBROSE, Yvonne Margaret
Resigned: 01 December 1995

Secretary
STEWARD, Colin Greville
Resigned: 20 October 2006
Appointed Date: 01 December 1995

Director
AMBROSE, Bryan Michael
Resigned: 20 October 2006
76 years old

Director
AMBROSE, Derrick Crosby
Resigned: 29 October 1995
105 years old

Director
AMBROSE, Yvonne Margaret
Resigned: 19 August 2006
Appointed Date: 01 December 1995
102 years old

Director
AMBROSE, Yvonne Margaret
Resigned: 03 November 1992
102 years old

Director
BAIN, Peter
Resigned: 21 October 2006
Appointed Date: 20 October 2006
87 years old

Director
FAWCETT, Andrew Colvin
Resigned: 01 May 1991
86 years old

Director
STEWARD, Colin Greville
Resigned: 20 October 2006
Appointed Date: 03 November 1992
80 years old

Director
STEWARD, Margaret Jane
Resigned: 20 October 2006
Appointed Date: 03 November 1992
79 years old

Persons With Significant Control

Meridian Narrowboats Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE NARROWBOATS LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jun 2016
Director's details changed for Anthony Grantham Jackson on 1 June 2016
27 Jun 2016
Director's details changed for Christine Wood on 1 June 2016
27 Jun 2016
Secretary's details changed for Anne Bain on 1 June 2016
...
... and 96 more events
26 Mar 1987
Return made up to 31/12/86; full list of members

26 Mar 1987
Return made up to 31/12/86; full list of members

26 Mar 1987
Return made up to 12/03/87; full list of members

26 Mar 1987
Return made up to 12/03/87; full list of members

25 Nov 1974
Memorandum of association

ROSE NARROWBOATS LIMITED Charges

25 November 2014
Charge code 0100 3826 0001
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…