ROSEMOUNT (FELIXSTOWE) LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0BF

Company number 01870687
Status Active
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD, FOXHALL, IPSWICH, ENGLAND, IP10 0BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 10,000 ; Register inspection address has been changed from Flat 8 Rosemount Hamilton Gardens Felixstowe Suffolk IP11 7ET England to Flat 3, Rosemount Hamilton Gardens Felixstowe Suffolk IP11 7ET. The most likely internet sites of ROSEMOUNT (FELIXSTOWE) LIMITED are www.rosemountfelixstowe.co.uk, and www.rosemount-felixstowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Westerfield Rail Station is 4.8 miles; to Harwich International Rail Station is 5.6 miles; to Felixstowe Rail Station is 6.3 miles; to Melton (Suffolk) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosemount Felixstowe Limited is a Private Limited Company. The company registration number is 01870687. Rosemount Felixstowe Limited has been working since 11 December 1984. The present status of the company is Active. The registered address of Rosemount Felixstowe Limited is 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich England Ip10 0bf. . CLARKE, Ronald Dixon is a Secretary of the company. BELL, Raymond is a Director of the company. CHICK, John Francis Henry is a Director of the company. CLARKE, Ronald Dixon is a Director of the company. FORSDIKE, Sidney George is a Director of the company. HEAD, Dianna Margaret is a Director of the company. LINDFIELD, John Arthur is a Director of the company. MARTIN, Kathleen Mary Louise is a Director of the company. ROBERTS, Clive is a Director of the company. Secretary LEWIS, Irene Kathleen has been resigned. Director CHALMERS, Joan Maud has been resigned. Director FLOYD, Marion Diana has been resigned. Director KRY, Michael has been resigned. Director LEWIS, Irene Kathleen has been resigned. Director LEWIS, Louise has been resigned. Director LEWIS, Raymond John has been resigned. Director MILLER, Alison Margaret has been resigned. Director MILLER, Gary has been resigned. Director MILLS, John Herbert has been resigned. Director MILLS, Vera Doreen has been resigned. Director ROBERTS, Carolyn Barnabo has been resigned. Director TAYLOR, Jane Knight has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE, Ronald Dixon
Appointed Date: 08 May 2007

Director
BELL, Raymond
Appointed Date: 15 November 2013
99 years old

Director
CHICK, John Francis Henry
Appointed Date: 09 May 2012
96 years old

Director
CLARKE, Ronald Dixon

92 years old

Director

Director
HEAD, Dianna Margaret
Appointed Date: 17 July 2007
89 years old

Director
LINDFIELD, John Arthur
Appointed Date: 07 October 2011
72 years old

Director
MARTIN, Kathleen Mary Louise
Appointed Date: 20 April 2010
78 years old

Director
ROBERTS, Clive
Appointed Date: 30 April 2011
79 years old

Resigned Directors

Secretary
LEWIS, Irene Kathleen
Resigned: 08 May 2007

Director
CHALMERS, Joan Maud
Resigned: 09 August 2009
105 years old

Director
FLOYD, Marion Diana
Resigned: 31 January 2011
Appointed Date: 17 September 2002
110 years old

Director
KRY, Michael
Resigned: 15 September 2001
101 years old

Director
LEWIS, Irene Kathleen
Resigned: 08 May 2007
110 years old

Director
LEWIS, Louise
Resigned: 11 April 2010
Appointed Date: 24 April 2007
96 years old

Director
LEWIS, Raymond John
Resigned: 23 April 2007
110 years old

Director
MILLER, Alison Margaret
Resigned: 14 November 2013
Appointed Date: 16 August 2012
69 years old

Director
MILLER, Gary
Resigned: 16 July 2007
Appointed Date: 12 October 2006
65 years old

Director
MILLS, John Herbert
Resigned: 04 May 1992
99 years old

Director
MILLS, Vera Doreen
Resigned: 20 August 2011
Appointed Date: 05 May 1992
98 years old

Director
ROBERTS, Carolyn Barnabo
Resigned: 29 April 2011
Appointed Date: 28 March 2011
73 years old

Director
TAYLOR, Jane Knight
Resigned: 28 August 2010
104 years old

ROSEMOUNT (FELIXSTOWE) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000

18 May 2016
Register inspection address has been changed from Flat 8 Rosemount Hamilton Gardens Felixstowe Suffolk IP11 7ET England to Flat 3, Rosemount Hamilton Gardens Felixstowe Suffolk IP11 7ET
23 Nov 2015
Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015
10 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 102 more events
05 Apr 1989
Registered office changed on 05/04/89 from: 2 rosemount hamilton gardens felixstowe suffolk IP11 7ES

27 May 1988
Accounts for a small company made up to 31 January 1988

27 May 1988
Return made up to 11/05/88; full list of members

04 Jun 1987
Accounts for a small company made up to 31 January 1987

04 Jun 1987
Return made up to 20/05/87; full list of members