ADAM ROSIE LIMITED
CHEADLE ASHTON WEEKLY NEWSPAPERS LTD.

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 01098402
Status Active
Incorporation Date 23 February 1973
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADAM ROSIE LIMITED are www.adamrosie.co.uk, and www.adam-rosie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Adam Rosie Limited is a Private Limited Company. The company registration number is 01098402. Adam Rosie Limited has been working since 23 February 1973. The present status of the company is Active. The registered address of Adam Rosie Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . LUSBY, Martin Alan is a Secretary of the company. LUSBY, Martin Alan is a Director of the company. Secretary HILL, Robert Christopher has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Director ASHLEY, Mark Stephen has been resigned. Director HOLDEN, Barrie Leslie has been resigned. Director KENDALL, Charles Stephen has been resigned. Director LOO, Jeffery Lensin has been resigned. Director TOULMIN, George Michael has been resigned. Director WINTER, Roy has been resigned. Director WRIGHT, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUSBY, Martin Alan
Appointed Date: 15 August 1997

Director
LUSBY, Martin Alan
Appointed Date: 15 August 1997
79 years old

Resigned Directors

Secretary
HILL, Robert Christopher
Resigned: 15 August 1997
Appointed Date: 13 August 1996

Secretary
YEOMANS, Graham Arthur
Resigned: 29 June 1996

Director
ASHLEY, Mark Stephen
Resigned: 07 October 1996
70 years old

Director
HOLDEN, Barrie Leslie
Resigned: 21 May 2003
Appointed Date: 15 August 1997
78 years old

Director
KENDALL, Charles Stephen
Resigned: 15 August 1997
Appointed Date: 01 April 1996
76 years old

Director
LOO, Jeffery Lensin
Resigned: 13 August 1997
Appointed Date: 16 June 1997
70 years old

Director
TOULMIN, George Michael
Resigned: 01 April 1996
82 years old

Director
WINTER, Roy
Resigned: 15 August 1997
76 years old

Director
WRIGHT, Christopher Paul
Resigned: 01 October 2013
Appointed Date: 21 May 2003
77 years old

ADAM ROSIE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 98 more events
27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 27/05/86; full list of members

17 May 1986
Director resigned

07 Nov 1983
Accounts made up to 31 December 1982
28 Feb 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

ADAM ROSIE LIMITED Charges

15 August 1997
Debenture
Delivered: 20 August 1997
Status: Satisfied on 12 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
15 August 1997
Debenture
Delivered: 19 August 1997
Status: Satisfied on 29 June 2002
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…