ROSECROFT TENANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00540865
Status Active
Incorporation Date 20 November 1954
Company Type Private Limited Company
Address 4THFLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017; Termination of appointment of Andre John Argus Misso as a director on 9 February 2017. The most likely internet sites of ROSECROFT TENANTS LIMITED are www.rosecrofttenants.co.uk, and www.rosecroft-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Rosecroft Tenants Limited is a Private Limited Company. The company registration number is 00540865. Rosecroft Tenants Limited has been working since 20 November 1954. The present status of the company is Active. The registered address of Rosecroft Tenants Limited is 4thfloor 7 10 Chandos Street Cavendish Square London W1g 9dq. . JENNINGS, Stephen Michael is a Director of the company. STEIN, Robert Andrew is a Director of the company. Secretary GREEN, Michael David has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary PATEMAN, John Anderson has been resigned. Secretary SAKER, Anne Denise has been resigned. Director BROCK, Hubert has been resigned. Director DANIELS, Miriam has been resigned. Director FRY, Denise Godfrey has been resigned. Director GOULD, Kevin Tony has been resigned. Director MISSO, Andre John Argus has been resigned. Director RADIA, Krishna has been resigned. Director STUNGO, Ruth Irvine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JENNINGS, Stephen Michael
Appointed Date: 09 February 2017
53 years old

Director
STEIN, Robert Andrew
Appointed Date: 09 February 2017
62 years old

Resigned Directors

Secretary
GREEN, Michael David
Resigned: 21 December 2011
Appointed Date: 31 December 2008

Secretary
MISSO, Andre John Argus
Resigned: 31 December 2008
Appointed Date: 30 June 2007

Secretary
PATEMAN, John Anderson
Resigned: 13 February 2001

Secretary
SAKER, Anne Denise
Resigned: 29 June 2007
Appointed Date: 13 February 2001

Director
BROCK, Hubert
Resigned: 05 July 2006
112 years old

Director
DANIELS, Miriam
Resigned: 30 November 2004
104 years old

Director
FRY, Denise Godfrey
Resigned: 29 June 2007
106 years old

Director
GOULD, Kevin Tony
Resigned: 29 June 2007
Appointed Date: 02 October 1996
66 years old

Director
MISSO, Andre John Argus
Resigned: 09 February 2017
Appointed Date: 31 December 2008
62 years old

Director
RADIA, Krishna
Resigned: 31 December 2008
Appointed Date: 04 October 2005
74 years old

Director
STUNGO, Ruth Irvine
Resigned: 30 June 1996
86 years old

Persons With Significant Control

Simmons Gainsford Trustee Services Limited
Notified on: 19 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vintage Trustees Limited
Notified on: 19 April 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSECROFT TENANTS LIMITED Events

26 May 2017
Confirmation statement made on 10 May 2017 with updates
27 Feb 2017
Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017
27 Feb 2017
Termination of appointment of Andre John Argus Misso as a director on 9 February 2017
27 Feb 2017
Appointment of Mr Robert Andrew Stein as a director on 9 February 2017
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 82 more events
02 Jun 1988
Return made up to 22/05/88; full list of members

18 Jun 1987
Full accounts made up to 31 March 1987

18 Jun 1987
Return made up to 31/05/87; full list of members

18 Jul 1986
Full accounts made up to 31 March 1986

18 Jul 1986
Return made up to 23/06/86; full list of members