ROSEVILLE COURT MANAGEMENT LIMITED
W. MIDS

Hellopages » West Midlands » Sandwell » DY4 8HG

Company number 02393616
Status Active
Incorporation Date 9 June 1989
Company Type Private Limited Company
Address 70 OWEN ST, TIPTON, W. MIDS, DY4 8HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Termination of appointment of Spencer John Costley as a director on 13 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ROSEVILLE COURT MANAGEMENT LIMITED are www.rosevillecourtmanagement.co.uk, and www.roseville-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Roseville Court Management Limited is a Private Limited Company. The company registration number is 02393616. Roseville Court Management Limited has been working since 09 June 1989. The present status of the company is Active. The registered address of Roseville Court Management Limited is 70 Owen St Tipton W Mids Dy4 8hg. . NEWTON, Richard John is a Secretary of the company. DALY, Marcus Hugh Paul is a Director of the company. NEWTON, Richard John is a Director of the company. Secretary MARTIN, Christopher James has been resigned. Director BATH, William Samuel has been resigned. Director BRYAN, Annette has been resigned. Director BUXTON, Richard Derek has been resigned. Director COSTLEY, Spencer John has been resigned. Director HAINES, Keith has been resigned. Director JONES, Roderick Frank has been resigned. Director LEAVER, William Terence has been resigned. Director MARTIN, Christopher James has been resigned. Director MORGAN, David John Vivian has been resigned. Director NICHOLLS, Geoffrey Lewis has been resigned. Director SPENCER, Clement Rodney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWTON, Richard John
Appointed Date: 01 December 2013

Director
DALY, Marcus Hugh Paul
Appointed Date: 16 April 2013
68 years old

Director
NEWTON, Richard John
Appointed Date: 01 December 2013
55 years old

Resigned Directors

Secretary
MARTIN, Christopher James
Resigned: 30 November 2013

Director
BATH, William Samuel
Resigned: 24 July 2007
Appointed Date: 09 February 2000
78 years old

Director
BRYAN, Annette
Resigned: 12 May 1992
58 years old

Director
BUXTON, Richard Derek
Resigned: 02 April 1998
Appointed Date: 01 March 1993
95 years old

Director
COSTLEY, Spencer John
Resigned: 13 April 2017
Appointed Date: 29 September 2016
50 years old

Director
HAINES, Keith
Resigned: 06 March 2007
80 years old

Director
JONES, Roderick Frank
Resigned: 09 February 2000
Appointed Date: 01 April 1998
90 years old

Director
LEAVER, William Terence
Resigned: 05 May 2014
Appointed Date: 01 March 2011
95 years old

Director
MARTIN, Christopher James
Resigned: 30 November 2013
73 years old

Director
MORGAN, David John Vivian
Resigned: 16 April 2013
Appointed Date: 24 July 2007
72 years old

Director
NICHOLLS, Geoffrey Lewis
Resigned: 05 March 2008
Appointed Date: 25 January 1994
66 years old

Director
SPENCER, Clement Rodney
Resigned: 01 March 1993
95 years old

Persons With Significant Control

Tipton & Coseley Building Society
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ROSEVILLE COURT MANAGEMENT LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 30 September 2016
18 Apr 2017
Termination of appointment of Spencer John Costley as a director on 13 April 2017
17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2017
Statement of company's objects
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
...
... and 87 more events
03 Oct 1989
Secretary resigned;new secretary appointed

03 Oct 1989
Registered office changed on 03/10/89 from: regis house 134 percival road enfield middlesex EN1 1QU

29 Sep 1989
Memorandum and Articles of Association

29 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1989
Incorporation