ROSVILLE LIMITED
BELFAST


Company number NI054990
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Daniel Peter Mccaffrey as a director on 6 July 2016; Previous accounting period extended from 31 May 2016 to 30 June 2016. The most likely internet sites of ROSVILLE LIMITED are www.rosville.co.uk, and www.rosville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Rosville Limited is a Private Limited Company. The company registration number is NI054990. Rosville Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Rosville Limited is Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . HUNTER, Karl Wilfred is a Secretary of the company. HUNTER, Karl Wilfred is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCCAFFREY, Daniel Peter has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNTER, Karl Wilfred
Appointed Date: 08 June 2005

Director
HUNTER, Karl Wilfred
Appointed Date: 08 June 2005
69 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 08 June 2005
Appointed Date: 29 April 2005

Director
MCCAFFREY, Daniel Peter
Resigned: 06 July 2016
Appointed Date: 08 June 2005
71 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 08 June 2005
Appointed Date: 29 April 2005

ROSVILLE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Termination of appointment of Daniel Peter Mccaffrey as a director on 6 July 2016
26 Jul 2016
Previous accounting period extended from 31 May 2016 to 30 June 2016
04 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 37 more events
21 Jul 2005
Change of dirs/sec
21 Jul 2005
Change of dirs/sec
21 Jun 2005
Updated mem and arts
21 Jun 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Apr 2005
Incorporation

ROSVILLE LIMITED Charges

25 September 2007
Mortgage or charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 60 doagh road…
28 June 2007
Debenture
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. All estates or interests in…
14 March 2007
Mortgage or charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
9 February 2007
Mortgage or charge
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge all monies 52 doagh road newtownabbey co…
8 February 2007
Mortgage or charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
11 November 2005
Mortgage or charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the freehold…