ROSE CARDS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0XG

Company number 04718138
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address CENTURY HOUSE, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Richard John Hayes as a director on 30 June 2016. The most likely internet sites of ROSE CARDS LIMITED are www.rosecards.co.uk, and www.rose-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rose Cards Limited is a Private Limited Company. The company registration number is 04718138. Rose Cards Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Rose Cards Limited is Century House Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary ELLIS, Helen has been resigned. Secretary HOYLE, Janet Elizabeth has been resigned. Secretary LONGSTAFFE, Andrew David has been resigned. Secretary POULTON, Victoria Jayne has been resigned. Director BARRACLOUGH, Anthony David has been resigned. Director HAYES, Richard John has been resigned. Director HOYLE, Dean has been resigned. Director HOYLE, Janet Elizabeth has been resigned. Director POPE, Bernadette Mary has been resigned. Director POULTON, Victoria Jayne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BECK, Christopher Robbert
Appointed Date: 11 September 2009
51 years old

Director
BRYANT, Darren
Appointed Date: 11 September 2009
57 years old

Resigned Directors

Secretary
ELLIS, Helen
Resigned: 30 March 2007
Appointed Date: 01 January 2004

Secretary
HOYLE, Janet Elizabeth
Resigned: 01 January 2004
Appointed Date: 06 May 2003

Secretary
LONGSTAFFE, Andrew David
Resigned: 27 September 2012
Appointed Date: 30 March 2007

Secretary
POULTON, Victoria Jayne
Resigned: 06 May 2003
Appointed Date: 01 April 2003

Director
BARRACLOUGH, Anthony David
Resigned: 04 December 2015
Appointed Date: 06 May 2003
71 years old

Director
HAYES, Richard John
Resigned: 30 June 2016
Appointed Date: 06 May 2003
60 years old

Director
HOYLE, Dean
Resigned: 08 April 2010
Appointed Date: 06 May 2003
58 years old

Director
HOYLE, Janet Elizabeth
Resigned: 08 April 2010
Appointed Date: 06 May 2003
58 years old

Director
POPE, Bernadette Mary
Resigned: 06 May 2003
Appointed Date: 01 April 2003
48 years old

Director
POULTON, Victoria Jayne
Resigned: 06 May 2003
Appointed Date: 01 April 2003
46 years old

Persons With Significant Control

Sportswift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE CARDS LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
04 Dec 2015
Termination of appointment of Anthony David Barraclough as a director on 4 December 2015
02 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 56 more events
16 May 2003
Resolutions
  • ELRES ‐ Elective resolution

16 May 2003
Resolutions
  • ELRES ‐ Elective resolution

16 May 2003
Accounting reference date extended from 30/04/04 to 30/06/04
16 May 2003
Registered office changed on 16/05/03 from: kings court 12 king street leeds west yorkshire LS1 2HL
01 Apr 2003
Incorporation

ROSE CARDS LIMITED Charges

14 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…