ROOSE TRUSTEES (UK) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 02913287
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine 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; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of ROOSE TRUSTEES (UK) LIMITED are www.roosetrusteesuk.co.uk, and www.roose-trustees-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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 Trustees Uk Limited is a Private Limited Company. The company registration number is 02913287. Roose Trustees Uk Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Roose Trustees Uk 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 GRAEMER, Simon Charles has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DAVISON, Robert Edward has been resigned. Director GRAEMER, Simon Charles has been resigned. Director HENRY, Nicholas David has been resigned. Director ROOSE, Edward Glynne Stephen has been resigned. Director WILL, Edmund Nicholas has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SHARP, Fiona Mary
Appointed Date: 21 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: 21 April 2004

Secretary
GRAEMER, Simon Charles
Resigned: 21 April 2004
Appointed Date: 22 March 1994

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

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 21 April 2004
67 years old

Director
GRAEMER, Simon Charles
Resigned: 21 April 2004
Appointed Date: 22 March 1994
66 years old

Director
HENRY, Nicholas David
Resigned: 11 January 1999
Appointed Date: 30 September 1994
84 years old

Director
ROOSE, Edward Glynne Stephen
Resigned: 01 October 2003
Appointed Date: 22 March 1994
85 years old

Director
WILL, Edmund Nicholas
Resigned: 21 April 2004
Appointed Date: 01 October 2003
66 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Roose And Partners Advertising Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROOSE TRUSTEES (UK) 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
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

...
... and 69 more events
18 Apr 1994
Accounting reference date notified as 30/09

30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Secretary resigned;new secretary appointed

22 Mar 1994
Incorporation