ROSE COURT MANAGEMENT CROWBOROUGH LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1JU
Company number 02914847
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 3 ROSECOURT, WHITEHILL ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1JU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 8 March 2016; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Colin Eric Hewett as a director on 10 February 2016. The most likely internet sites of ROSE COURT MANAGEMENT CROWBOROUGH LIMITED are www.rosecourtmanagementcrowborough.co.uk, and www.rose-court-management-crowborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Rose Court Management Crowborough Limited is a Private Limited Company. The company registration number is 02914847. Rose Court Management Crowborough Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Rose Court Management Crowborough Limited is 3 Rosecourt Whitehill Road Crowborough East Sussex Tn6 1ju. . BRIDGES, Lee David is a Secretary of the company. MASON, Scott Harvey is a Director of the company. Secretary BISSEX, Lara has been resigned. Secretary CARR, Stuart has been resigned. Secretary COPSEY, Elizabeth Ann has been resigned. Secretary CORKE, Joanne Marie has been resigned. Secretary CUE, Antonia has been resigned. Secretary HEIR, Sarah Jane has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director CALTON, Neil has been resigned. Director COPSEY, Elizabeth Ann has been resigned. Director GIBBONS, Andrew John has been resigned. Director HEWETT, Colin Eric has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BRIDGES, Lee David
Appointed Date: 02 May 2008

Director
MASON, Scott Harvey
Appointed Date: 10 February 2016
54 years old

Resigned Directors

Secretary
BISSEX, Lara
Resigned: 03 March 2003
Appointed Date: 13 March 2001

Secretary
CARR, Stuart
Resigned: 02 May 2008
Appointed Date: 12 August 2005

Secretary
COPSEY, Elizabeth Ann
Resigned: 17 April 1997
Appointed Date: 05 April 1994

Secretary
CORKE, Joanne Marie
Resigned: 12 August 2005
Appointed Date: 03 March 2003

Secretary
CUE, Antonia
Resigned: 15 January 2001
Appointed Date: 22 March 1999

Secretary
HEIR, Sarah Jane
Resigned: 22 March 1999
Appointed Date: 18 April 1997

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 05 April 1994
Appointed Date: 30 March 1994

Director
CALTON, Neil
Resigned: 18 August 2000
Appointed Date: 22 March 1999
55 years old

Director
COPSEY, Elizabeth Ann
Resigned: 14 August 1998
Appointed Date: 05 April 1994
59 years old

Director
GIBBONS, Andrew John
Resigned: 17 April 1997
Appointed Date: 05 April 1994
55 years old

Director
HEWETT, Colin Eric
Resigned: 10 February 2016
Appointed Date: 17 April 1997
96 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 05 April 1994
Appointed Date: 30 March 1994
63 years old

ROSE COURT MANAGEMENT CROWBOROUGH LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 8 March 2016
14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
10 Feb 2016
Termination of appointment of Colin Eric Hewett as a director on 10 February 2016
10 Feb 2016
Appointment of Mr Scott Harvey Mason as a director on 10 February 2016
21 Nov 2015
Accounts for a dormant company made up to 8 March 2015
...
... and 70 more events
12 Apr 1994
New secretary appointed;new director appointed

12 Apr 1994
Director resigned

12 Apr 1994
Secretary resigned

30 Mar 1994
Incorporation

30 Mar 1994
Incorporation