ROSESHADE LIMITED
LONGFIELD FRANKIES DINNER LIMITED

Hellopages » Kent » Sevenoaks » DA3 8LY

Company number 05873843
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address OFFICE E BLACK BARN GAY DAWN FARM, FAWKHAM, LONGFIELD, KENT, ENGLAND, DA3 8LY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of John David Unwin as a director on 12 July 2016; Termination of appointment of John David Unwin as a secretary on 13 July 2016. The most likely internet sites of ROSESHADE LIMITED are www.roseshade.co.uk, and www.roseshade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Roseshade Limited is a Private Limited Company. The company registration number is 05873843. Roseshade Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Roseshade Limited is Office E Black Barn Gay Dawn Farm Fawkham Longfield Kent England Da3 8ly. The company`s financial liabilities are £28.81k. It is £-5.01k against last year. The cash in hand is £22.32k. It is £-14.71k against last year. And the total assets are £154.28k, which is £106.82k against last year. HEMMINGTON, Barry John is a Director of the company. Secretary FOSTER, John Leslie has been resigned. Secretary HARPER, Karen Jennifer has been resigned. Secretary UNWIN, John David has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ELLIS, Michael William has been resigned. Director UNWIN, John David has been resigned. Director AXHOLME DIRECTORS LIMITED has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


roseshade Key Finiance

LIABILITIES £28.81k
-15%
CASH £22.32k
-40%
TOTAL ASSETS £154.28k
+225%
All Financial Figures

Current Directors

Director
HEMMINGTON, Barry John
Appointed Date: 11 March 2016
48 years old

Resigned Directors

Secretary
FOSTER, John Leslie
Resigned: 15 July 2013
Appointed Date: 15 January 2008

Secretary
HARPER, Karen Jennifer
Resigned: 20 November 2007
Appointed Date: 21 March 2007

Secretary
UNWIN, John David
Resigned: 13 July 2016
Appointed Date: 01 September 2015

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 12 July 2006

Director
ELLIS, Michael William
Resigned: 11 March 2016
Appointed Date: 21 March 2007
72 years old

Director
UNWIN, John David
Resigned: 12 July 2016
Appointed Date: 01 September 2015
78 years old

Director
AXHOLME DIRECTORS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
PREMIER DIRECTORS LIMITED
Resigned: 21 March 2007
Appointed Date: 12 July 2006

Persons With Significant Control

Mr John David Unwin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROSESHADE LIMITED Events

08 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Termination of appointment of John David Unwin as a director on 12 July 2016
09 Aug 2016
Termination of appointment of John David Unwin as a secretary on 13 July 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
09 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 40 more events
21 Jul 2006
New director appointed
21 Jul 2006
Registered office changed on 21/07/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
21 Jul 2006
Secretary resigned
21 Jul 2006
Director resigned
12 Jul 2006
Incorporation