ROSSETTI HOUSE FREEHOLD LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 03471661
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of ROSSETTI HOUSE FREEHOLD LIMITED are www.rossettihousefreehold.co.uk, and www.rossetti-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Rossetti House Freehold Limited is a Private Limited Company. The company registration number is 03471661. Rossetti House Freehold Limited has been working since 26 November 1997. The present status of the company is Active. The registered address of Rossetti House Freehold Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . RILEY, William Ralph is a Secretary of the company. ANDERSEN, Barbara Noble Meidell is a Director of the company. CAMEIRA, Maria Antonia is a Director of the company. MASTERTON, James is a Director of the company. RILEY, William Ralph is a Director of the company. Secretary WATTS, Peter John Chinery has been resigned. Secretary WOODHOUSE, Geoffrey William has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BAUDRIHAYE GERRARD, Jean Felix has been resigned. Director DICK, Alexander David has been resigned. Director FETHERSTONHAUGH, Juliet Margot has been resigned. Director RICCI, Raffaele has been resigned. Director WATTS, Peter John Chinery has been resigned. Director WOODHOUSE, Geoffrey William has been resigned. Director WOODHOUSE, Geoffrey William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RILEY, William Ralph
Appointed Date: 07 September 2005

Director
ANDERSEN, Barbara Noble Meidell
Appointed Date: 01 April 1998
102 years old

Director
CAMEIRA, Maria Antonia
Appointed Date: 28 October 2004
67 years old

Director
MASTERTON, James
Appointed Date: 23 May 2012
61 years old

Director
RILEY, William Ralph
Appointed Date: 24 May 2004
47 years old

Resigned Directors

Secretary
WATTS, Peter John Chinery
Resigned: 02 July 1999
Appointed Date: 26 November 1997

Secretary
WOODHOUSE, Geoffrey William
Resigned: 28 July 1999
Appointed Date: 02 July 1999

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 07 September 2005
Appointed Date: 02 July 1999

Director
BAUDRIHAYE GERRARD, Jean Felix
Resigned: 24 May 2004
Appointed Date: 25 August 1999
75 years old

Director
DICK, Alexander David
Resigned: 09 March 2007
Appointed Date: 01 April 1998
55 years old

Director
FETHERSTONHAUGH, Juliet Margot
Resigned: 02 November 2009
Appointed Date: 09 March 2007
55 years old

Director
RICCI, Raffaele
Resigned: 25 August 1999
Appointed Date: 26 November 1997
58 years old

Director
WATTS, Peter John Chinery
Resigned: 02 July 1999
Appointed Date: 26 November 1997
60 years old

Director
WOODHOUSE, Geoffrey William
Resigned: 02 July 1999
Appointed Date: 02 July 1999
62 years old

Director
WOODHOUSE, Geoffrey William
Resigned: 07 September 2004
Appointed Date: 01 July 1999
62 years old

Persons With Significant Control

James Masterton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr William Ralph Riley
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

ROSSETTI HOUSE FREEHOLD LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 November 2016
05 Jan 2017
Confirmation statement made on 26 November 2016 with updates
13 Feb 2016
Accounts for a dormant company made up to 30 November 2015
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4

21 Feb 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 55 more events
16 Jul 1999
New secretary appointed;new director appointed
03 Dec 1998
Return made up to 26/11/98; full list of members
07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 1997
Incorporation