ROSS CONSULAR SERVICES LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 7EP

Company number 01209002
Status Active
Incorporation Date 23 April 1975
Company Type Private Limited Company
Address BEECH COURT, 29 SUMMERS ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 7EP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of ROSS CONSULAR SERVICES LIMITED are www.rossconsularservices.co.uk, and www.ross-consular-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Ross Consular Services Limited is a Private Limited Company. The company registration number is 01209002. Ross Consular Services Limited has been working since 23 April 1975. The present status of the company is Active. The registered address of Ross Consular Services Limited is Beech Court 29 Summers Road Burnham Buckinghamshire Sl1 7ep. . TBD INVESTMENTS LIMITED is a Secretary of the company. SMITH, Darrell Lee is a Director of the company. TBD INVESTMENTS LIMITED is a Director of the company. Secretary ROSS, James has been resigned. Secretary SMITH, Darrell Lee has been resigned. Director NEWSOME, Caroline Louise has been resigned. Director ROSS, James has been resigned. Director ROSS, Stuart William has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
TBD INVESTMENTS LIMITED
Appointed Date: 08 December 2004

Director
SMITH, Darrell Lee
Appointed Date: 08 December 2004
66 years old

Director
TBD INVESTMENTS LIMITED
Appointed Date: 08 December 2004

Resigned Directors

Secretary
ROSS, James
Resigned: 01 May 1999

Secretary
SMITH, Darrell Lee
Resigned: 08 December 2004
Appointed Date: 01 May 1999

Director
NEWSOME, Caroline Louise
Resigned: 28 December 2013
Appointed Date: 08 December 2004
64 years old

Director
ROSS, James
Resigned: 01 May 1999
93 years old

Director
ROSS, Stuart William
Resigned: 08 December 2004
87 years old

Persons With Significant Control

Tbd Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSS CONSULAR SERVICES LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
02 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
25 Nov 1987
Return made up to 28/11/87; full list of members

25 Sep 1987
Registered office changed on 25/09/87 from: 6 the grove slough berks SL1 1QP

11 Feb 1987
Accounts for a small company made up to 30 April 1986

11 Feb 1987
Return made up to 27/11/86; full list of members

23 Apr 1975
Certificate of incorporation

ROSS CONSULAR SERVICES LIMITED Charges

27 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as beach court 29 summers road…
24 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 7 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 beech court 29 summers road…
5 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied on 24 May 2005
Persons entitled: Stuart William Ross
Description: By way of first floating charge all its undertaking and…
20 April 2000
Debenture
Delivered: 28 April 2000
Status: Satisfied on 7 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 5 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…