ROUGEMONT DESIGN LIMITED
READING J & M DAVIDSON LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 03043942
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of ROUGEMONT DESIGN LIMITED are www.rougemontdesign.co.uk, and www.rougemont-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Rougemont Design Limited is a Private Limited Company. The company registration number is 03043942. Rougemont Design Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Rougemont Design Limited is 1 Andromeda House Calleva Park Aldermaston Reading Berkshire Rg7 8ap. The company`s financial liabilities are £1.75k. It is £1.51k against last year. The cash in hand is £200.84k. It is £15.3k against last year. And the total assets are £223.12k, which is £16.61k against last year. DAVIDSON, Monique Francoise is a Secretary of the company. DAVIDSON, John Michael is a Director of the company. DAVIDSON, Monique Francoise is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-trading company".


rougemont design Key Finiance

LIABILITIES £1.75k
+620%
CASH £200.84k
+8%
TOTAL ASSETS £223.12k
+8%
All Financial Figures

Current Directors

Secretary
DAVIDSON, Monique Francoise
Appointed Date: 01 May 1995

Director
DAVIDSON, John Michael
Appointed Date: 01 May 1995
79 years old

Director
DAVIDSON, Monique Francoise
Appointed Date: 01 May 1995
76 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Nominee Director
JPCORD LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

ROUGEMONT DESIGN LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 48 more events
09 Jun 1995
New secretary appointed;new director appointed
09 Jun 1995
Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100
10 Apr 1995
Incorporation
10 Apr 1995
Registered office changed on 10/04/95 from: 17 city business centre lower road london SE16 1AA
10 Apr 1995
Secretary resigned;director resigned