PHILIP ROSE LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 03173253
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Samantha Caroline Lavinia Day on 27 March 2017; Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PHILIP ROSE LIMITED are www.philiprose.co.uk, and www.philip-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Rose Limited is a Private Limited Company. The company registration number is 03173253. Philip Rose Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Philip Rose Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . SANDRINGHAM COMPANY SECRETARIES LIMITED is a Secretary of the company. DAY, John Nicholas is a Director of the company. DAY, Samantha Caroline Lavinia is a Director of the company. Secretary MADDEN, Peter Howard has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director HALLIWELL, Christopher Charles has been resigned. Director MADDEN, Peter Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Appointed Date: 01 July 2011

Director
DAY, John Nicholas
Appointed Date: 15 March 1996
76 years old

Director
DAY, Samantha Caroline Lavinia
Appointed Date: 17 March 2010
35 years old

Resigned Directors

Secretary
MADDEN, Peter Howard
Resigned: 07 March 2006
Appointed Date: 15 March 1996

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 01 July 2011
Appointed Date: 07 March 2006

Director
HALLIWELL, Christopher Charles
Resigned: 30 April 2003
Appointed Date: 08 November 1996
73 years old

Director
MADDEN, Peter Howard
Resigned: 11 August 2010
Appointed Date: 15 March 1996
83 years old

Persons With Significant Control

Hamersley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILIP ROSE LIMITED Events

27 Mar 2017
Director's details changed for Samantha Caroline Lavinia Day on 27 March 2017
27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,600

08 Mar 2016
Statement of capital on 8 March 2016
  • GBP 6,600

...
... and 65 more events
18 Jun 1997
New director appointed
18 Jun 1997
Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Mar 1997
New director appointed
21 Mar 1996
Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100
15 Mar 1996
Incorporation