RED ROSE INVESTMENTS (TAMWORTH) LIMITED
TAMWORTH RED ROSE TAVERNS LIMITED

Hellopages » Staffordshire » Tamworth » B77 1AG

Company number 03732127
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address SWAN PARK, KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE, B77 1AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registration of charge 037321270008, created on 24 November 2016 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RED ROSE INVESTMENTS (TAMWORTH) LIMITED are www.redroseinvestmentstamworth.co.uk, and www.red-rose-investments-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Red Rose Investments Tamworth Limited is a Private Limited Company. The company registration number is 03732127. Red Rose Investments Tamworth Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Red Rose Investments Tamworth Limited is Swan Park Kettlebrook Road Tamworth Staffordshire B77 1ag. . SMART, Susan Elizabeth is a Secretary of the company. BOURTON, Richard is a Director of the company. SANDERS, Anthony Raymond is a Director of the company. Secretary BOURTON, Richard has been resigned. Secretary SPRINGFIELD FINANCE LIMITED has been resigned. Director JOHNSTON, Andrew has been resigned. Director SANDERS, Anthony Raymond has been resigned. Director WATERS, Teresa Connie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMART, Susan Elizabeth
Appointed Date: 01 February 2001

Director
BOURTON, Richard
Appointed Date: 16 March 1999
74 years old

Director
SANDERS, Anthony Raymond
Appointed Date: 01 March 2011
74 years old

Resigned Directors

Secretary
BOURTON, Richard
Resigned: 01 February 2001
Appointed Date: 16 March 1999

Secretary
SPRINGFIELD FINANCE LIMITED
Resigned: 16 March 1999
Appointed Date: 12 March 1999

Director
JOHNSTON, Andrew
Resigned: 04 July 2005
Appointed Date: 16 March 1999
78 years old

Director
SANDERS, Anthony Raymond
Resigned: 01 December 2010
Appointed Date: 16 March 1999
74 years old

Director
WATERS, Teresa Connie
Resigned: 16 March 1999
Appointed Date: 12 March 1999
72 years old

Persons With Significant Control

Mr Richard Bourton
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Anthony Raymond Sanders
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

RED ROSE INVESTMENTS (TAMWORTH) LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Nov 2016
Registration of charge 037321270008, created on 24 November 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 18,100

06 Apr 2016
Director's details changed for Richard Bourton on 13 March 2015
...
... and 67 more events
19 Mar 1999
New director appointed
19 Mar 1999
New director appointed
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
12 Mar 1999
Incorporation

RED ROSE INVESTMENTS (TAMWORTH) LIMITED Charges

24 November 2016
Charge code 0373 2127 0008
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold land known as the former site of a t s…
28 October 2010
Mortgage
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a former site of a t s euromaster, eastern…
28 October 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a rose & crown, the cross, nympsfield…
17 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H premises being former ats tyre centre and offices…
11 October 2000
Legal charge containing fixed and floating charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a being part of the land registered…
27 October 1999
Debenture
Delivered: 28 October 1999
Status: Satisfied on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 1991
Transfer
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: West Country Breweries Limited
Description: F/H land adjoining the rose and crown inn nympsfield…