ROOSE HOLDINGS LIMITED
LONDON MORSENOTE LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 04006424
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Robert Edward Davison as a director on 31 March 2017; Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROOSE HOLDINGS LIMITED are www.rooseholdings.co.uk, and www.roose-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roose Holdings Limited is a Private Limited Company. The company registration number is 04006424. Roose Holdings Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Roose Holdings Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GRAEMER, Simon Charles has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COE, Harold William Patrick has been resigned. Director DAVISON, Robert Edward has been resigned. Director DUBREY, Paul has been resigned. Director FEAR, Angus Crawford has been resigned. Director FORDHAM, Nicholas James has been resigned. Director GRAEMER, Simon Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLOYD, Daniel James has been resigned. Director QUICKNESS LIMITED has been resigned. Director REID, Michael Julian Edmund has been resigned. Director ROOSE, Edward Glynne Stephen has been resigned. Director SATTERTHWAITE, Christopher James has been resigned. Director WILL, Edmund Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHARP, Fiona Mary
Appointed Date: 01 April 2004
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 01 January 2013

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 28 November 2002

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 19 July 2000
Appointed Date: 06 June 2000

Secretary
GRAEMER, Simon Charles
Resigned: 11 December 2003
Appointed Date: 19 July 2000

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 02 June 2000

Director
COE, Harold William Patrick
Resigned: 05 July 2003
Appointed Date: 20 July 2000
73 years old

Director
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 19 September 2007
67 years old

Director
DUBREY, Paul
Resigned: 08 December 2000
Appointed Date: 20 July 2000
73 years old

Director
FEAR, Angus Crawford
Resigned: 16 July 2003
Appointed Date: 19 July 2000
72 years old

Director
FORDHAM, Nicholas James
Resigned: 09 July 2003
Appointed Date: 20 July 2000
76 years old

Director
GRAEMER, Simon Charles
Resigned: 01 April 2004
Appointed Date: 19 July 2000
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 June 2000
Appointed Date: 02 June 2000

Director
LLOYD, Daniel James
Resigned: 03 July 2003
Appointed Date: 20 July 2000
72 years old

Director
QUICKNESS LIMITED
Resigned: 19 July 2000
Appointed Date: 06 June 2000
44 years old

Director
REID, Michael Julian Edmund
Resigned: 06 June 2002
Appointed Date: 20 July 2000
74 years old

Director
ROOSE, Edward Glynne Stephen
Resigned: 01 October 2003
Appointed Date: 20 July 2000
85 years old

Director
SATTERTHWAITE, Christopher James
Resigned: 19 September 2007
Appointed Date: 14 November 2000
69 years old

Director
WILL, Edmund Nicholas
Resigned: 11 December 2003
Appointed Date: 20 July 2000
66 years old

ROOSE HOLDINGS LIMITED Events

01 May 2017
Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 51,235.75

24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
...
... and 88 more events
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed
08 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Jun 2000
Registered office changed on 08/06/00 from: 120 east road london N1 6AA
02 Jun 2000
Incorporation

ROOSE HOLDINGS LIMITED Charges

20 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied on 22 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…