ROSECREST CONSULTANTS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » South Tyneside » SR6 7PG

Company number 02886093
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 43A FRONT STREET, CLEADON, SUNDERLAND, SR6 7PG
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ROSECREST CONSULTANTS LIMITED are www.rosecrestconsultants.co.uk, and www.rosecrest-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Rosecrest Consultants Limited is a Private Limited Company. The company registration number is 02886093. Rosecrest Consultants Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Rosecrest Consultants Limited is 43a Front Street Cleadon Sunderland Sr6 7pg. . COOPER, Barbara is a Secretary of the company. COOPER, Barbara is a Director of the company. COOPER, George Richard is a Director of the company. Secretary COOPER, Curtis has been resigned. Secretary COOPER, George Richard has been resigned. Secretary TURNBULL, Gerald has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director COOPER (JNR), George Richard has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Secretary
COOPER, Barbara
Appointed Date: 19 November 2002

Director
COOPER, Barbara
Appointed Date: 01 June 2012
75 years old

Director
COOPER, George Richard
Appointed Date: 08 October 2007
74 years old

Resigned Directors

Secretary
COOPER, Curtis
Resigned: 19 November 2002
Appointed Date: 07 June 1996

Secretary
COOPER, George Richard
Resigned: 07 June 1996
Appointed Date: 28 January 1994

Secretary
TURNBULL, Gerald
Resigned: 28 January 1994
Appointed Date: 20 January 1994

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Director
COOPER (JNR), George Richard
Resigned: 08 April 2011
Appointed Date: 20 January 1994
52 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Persons With Significant Control

Mr George Richard Cooper
Notified on: 10 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Cooper
Notified on: 10 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSECREST CONSULTANTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
16 Feb 1994
New secretary appointed

13 Feb 1994
Secretary resigned;new secretary appointed

13 Feb 1994
Director resigned;new director appointed

13 Feb 1994
Registered office changed on 13/02/94 from: 43 wellington avenue london N15 6AX

10 Jan 1994
Incorporation