ROSEBROOK (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 5AW

Company number 02838364
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address 316-318 RTEC, 4TH FLOOR, CIVIC CENTRE PAVILION ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 5AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Jonathan Charles Hardy as a director on 31 March 2017; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROSEBROOK (UK) LIMITED are www.rosebrookuk.co.uk, and www.rosebrook-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Rosebrook Uk Limited is a Private Limited Company. The company registration number is 02838364. Rosebrook Uk Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Rosebrook Uk Limited is 316 318 Rtec 4th Floor Civic Centre Pavilion Road West Bridgford Nottingham Ng2 5aw. . ELLIOTT, James Christopher is a Director of the company. JORDAN, Barry is a Director of the company. KING, Marietta Eve Neild is a Director of the company. MORRIS, John Leslie is a Director of the company. NEAL, Malcolm Ivor is a Director of the company. WALKER, Philip Thomas is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary JORDAN, Barry has been resigned. Secretary C & H CONSULTANCY SERVICES LTD has been resigned. Director BALL, John Richard has been resigned. Director GRAHAM, Malise Charles Richard has been resigned. Director HARDY, Jonathan Charles has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ELLIOTT, James Christopher
Appointed Date: 28 September 2015
59 years old

Director
JORDAN, Barry
Appointed Date: 18 August 1993
78 years old

Director
KING, Marietta Eve Neild
Appointed Date: 13 August 1993
79 years old

Director
MORRIS, John Leslie
Appointed Date: 14 April 2008
67 years old

Director
NEAL, Malcolm Ivor
Appointed Date: 14 April 2008
72 years old

Director
WALKER, Philip Thomas
Appointed Date: 05 April 2002
80 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 18 August 1993
Appointed Date: 22 July 1993

Secretary
JORDAN, Barry
Resigned: 30 September 2005
Appointed Date: 18 August 1993

Secretary
C & H CONSULTANCY SERVICES LTD
Resigned: 04 April 2016
Appointed Date: 30 September 2005

Director
BALL, John Richard
Resigned: 14 December 2005
Appointed Date: 26 September 1996
76 years old

Director
GRAHAM, Malise Charles Richard
Resigned: 26 September 1996
Appointed Date: 18 August 1993
77 years old

Director
HARDY, Jonathan Charles
Resigned: 31 March 2017
Appointed Date: 05 April 2002
70 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 18 August 1993
Appointed Date: 22 July 1993

Persons With Significant Control

Mrs Marietta Eve Neild King
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles John Baker
Notified on: 1 July 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEBROOK (UK) LIMITED Events

13 Apr 2017
Termination of appointment of Jonathan Charles Hardy as a director on 31 March 2017
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Termination of appointment of C & H Consultancy Services Ltd as a secretary on 4 April 2016
13 Oct 2015
Appointment of Mr James Christopher Elliott as a director on 28 September 2015
...
... and 59 more events
10 Sep 1993
Registered office changed on 10/09/93 from: 119 george v avenue worthing west sussex BN11 5SA

29 Aug 1993
Director resigned;new director appointed

29 Aug 1993
Secretary resigned;new secretary appointed

29 Aug 1993
New director appointed

22 Jul 1993
Incorporation