ROSAC LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2QH
Company number 02043865
Status Active
Incorporation Date 6 August 1986
Company Type Private Limited Company
Address MIDLAND HOUSE, 98 CHERITON ROAD, FOLKESTONE, KENT, CT20 2QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 30 November 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 50 . The most likely internet sites of ROSAC LIMITED are www.rosac.co.uk, and www.rosac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Folkestone West Rail Station is 0.8 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosac Limited is a Private Limited Company. The company registration number is 02043865. Rosac Limited has been working since 06 August 1986. The present status of the company is Active. The registered address of Rosac Limited is Midland House 98 Cheriton Road Folkestone Kent Ct20 2qh. . WILLETT, Allan Geoffrey is a Secretary of the company. BUSHELL, Barry George is a Director of the company. Secretary HALL, Barry John has been resigned. Secretary WILLETT, Alan Geoffrey has been resigned. Director HALL, Barry John has been resigned. Director WILLETT, Alan Geoffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLETT, Allan Geoffrey
Appointed Date: 17 February 1997

Director

Resigned Directors

Secretary
HALL, Barry John
Resigned: 17 February 1997
Appointed Date: 02 June 1994

Secretary
WILLETT, Alan Geoffrey
Resigned: 02 June 1994

Director
HALL, Barry John
Resigned: 17 February 1997
81 years old

Director
WILLETT, Alan Geoffrey
Resigned: 02 June 1994
72 years old

Persons With Significant Control

Champion & Bushell (Holdings) Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

ROSAC LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 November 2016
18 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50

16 Dec 2015
Accounts for a dormant company made up to 30 November 2015
25 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50

...
... and 85 more events
21 Nov 1986
Registered office changed on 21/11/86 from: epworth house 25/35 city road london EC1Y 1AA

13 Nov 1986
Gazettable document

10 Nov 1986
Company name changed realrival LIMITED\certificate issued on 10/11/86

06 Aug 1986
Incorporation
06 Aug 1986
Certificate of Incorporation

ROSAC LIMITED Charges

25 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 19 broadmead road folkestone…
28 July 1994
Legal charge
Delivered: 2 August 1994
Status: Satisfied on 21 April 2010
Persons entitled: Barclays Bank PLC
Description: Flat 4,22 manor road,folkestone,kent t/no.K315811.
28 July 1994
Legal charge
Delivered: 2 August 1994
Status: Satisfied on 21 April 2010
Persons entitled: Barclays Bank PLC
Description: Flat 1,38 kingsnorth gardens,folkestone,kent t/no.K166857.
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 21 April 2010
Persons entitled: Barclays Bank PLC
Description: Flat 1, 138 sandgate high street folkestone kent t/no…
1 February 1993
Legal mortgage
Delivered: 5 February 1993
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 27 castle hill avenue folkestone kent and/or the…
1 May 1992
Mortgage
Delivered: 9 May 1992
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over 60A sidney st, folkestone with A…
1 May 1992
Mortgage
Delivered: 9 May 1992
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over 62 glenfield rd, dover kent with A…
8 March 1988
Legal charge
Delivered: 17 March 1988
Status: Satisfied on 21 April 2010
Persons entitled: Barclays Bank PLC
Description: 8, castle hill avenue, folkestone, kent title no: K634537.