ROSEMOUNT (CLIFTON ROAD) SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 9AP

Company number 01252014
Status Active
Incorporation Date 29 March 1976
Company Type Private Limited Company
Address FLAT 3 ROSEMOUNT, 22 CLIFTON ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 9AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 12 . The most likely internet sites of ROSEMOUNT (CLIFTON ROAD) SERVICES LIMITED are www.rosemountcliftonroadservices.co.uk, and www.rosemount-clifton-road-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Rosemount Clifton Road Services Limited is a Private Limited Company. The company registration number is 01252014. Rosemount Clifton Road Services Limited has been working since 29 March 1976. The present status of the company is Active. The registered address of Rosemount Clifton Road Services Limited is Flat 3 Rosemount 22 Clifton Road Wolverhampton West Midlands Wv6 9ap. . LLOYD, Christopher John is a Secretary of the company. HESELTINE, Margaret Ann is a Director of the company. LLOYD, Christopher John is a Director of the company. SOMERVILLE, David William is a Director of the company. SOMERVILLE, Patricia June is a Director of the company. Secretary BLAKE, John Walter has been resigned. Secretary DAVIES, Gwendoline has been resigned. Secretary HEALE, Sarah Teresa has been resigned. Secretary PRITCHARD, Eric has been resigned. Secretary PRITCHARD, Simon Peter has been resigned. Secretary SHELLEY, Malcolm Peter Edward has been resigned. Secretary TOBIN, Stephen has been resigned. Director BAXTER, Dora has been resigned. Director BLAKE, John Walter has been resigned. Director COCKIN, Michael Charles has been resigned. Director DAVIES, Gwendoline has been resigned. Director FLETCHER, Thomas Richard has been resigned. Director HALL, Alfred John has been resigned. Director HEALE, Sarah Teresa has been resigned. Director HESELTINE, George Keith has been resigned. Director HILL, Brian Roy has been resigned. Director HILL, Evelyn has been resigned. Director HILL, Jonathan Stewart has been resigned. Director JEWKES, Alan has been resigned. Director MACKELWORTH, Mollie has been resigned. Director PRITCHARD, Eric has been resigned. Director PRITCHARD, Simon Peter has been resigned. Director SHELLEY, Malcolm Peter Edward has been resigned. Director SHELLEY, Malcolm Peter Edward has been resigned. Director TOBIN, Rosemary has been resigned. Director TOBIN, Stephen has been resigned. Director WOLVERSON, Ethel Joyce has been resigned. Director WOOD, Nelly has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LLOYD, Christopher John
Appointed Date: 21 August 2013

Director
HESELTINE, Margaret Ann
Appointed Date: 10 November 2005
85 years old

Director
LLOYD, Christopher John
Appointed Date: 24 January 2011
75 years old

Director
SOMERVILLE, David William
Appointed Date: 18 September 2013
74 years old

Director
SOMERVILLE, Patricia June
Appointed Date: 18 September 2013
70 years old

Resigned Directors

Secretary
BLAKE, John Walter
Resigned: 09 May 2000
Appointed Date: 18 November 1997

Secretary
DAVIES, Gwendoline
Resigned: 18 November 1997
Appointed Date: 06 May 1993

Secretary
HEALE, Sarah Teresa
Resigned: 06 May 1993

Secretary
PRITCHARD, Eric
Resigned: 11 December 2002
Appointed Date: 09 May 2000

Secretary
PRITCHARD, Simon Peter
Resigned: 17 January 2004
Appointed Date: 12 December 2002

Secretary
SHELLEY, Malcolm Peter Edward
Resigned: 10 April 2009
Appointed Date: 17 January 2004

Secretary
TOBIN, Stephen
Resigned: 21 August 2013
Appointed Date: 10 April 2009

Director
BAXTER, Dora
Resigned: 01 February 2002
Appointed Date: 31 October 1996
109 years old

Director
BLAKE, John Walter
Resigned: 09 May 2000
Appointed Date: 20 August 1996
89 years old

Director
COCKIN, Michael Charles
Resigned: 04 January 2003
Appointed Date: 19 June 2000
93 years old

Director
DAVIES, Gwendoline
Resigned: 09 January 2001
111 years old

Director
FLETCHER, Thomas Richard
Resigned: 11 May 1995
87 years old

Director
HALL, Alfred John
Resigned: 14 October 1999
Appointed Date: 01 June 1995
108 years old

Director
HEALE, Sarah Teresa
Resigned: 17 December 2010
78 years old

Director
HESELTINE, George Keith
Resigned: 28 August 2004
Appointed Date: 12 June 2000
86 years old

Director
HILL, Brian Roy
Resigned: 31 October 1996
89 years old

Director
HILL, Evelyn
Resigned: 05 June 2009
Appointed Date: 26 February 2004
107 years old

Director
HILL, Jonathan Stewart
Resigned: 27 June 2011
Appointed Date: 08 June 2009
60 years old

Director
JEWKES, Alan
Resigned: 01 December 1992
89 years old

Director
MACKELWORTH, Mollie
Resigned: 01 June 2008
Appointed Date: 25 January 2003
91 years old

Director
PRITCHARD, Eric
Resigned: 11 December 2002
Appointed Date: 03 August 1998
109 years old

Director
PRITCHARD, Simon Peter
Resigned: 17 January 2004
Appointed Date: 12 December 2002
67 years old

Director
SHELLEY, Malcolm Peter Edward
Resigned: 10 April 2009
Appointed Date: 17 January 2004
72 years old

Director
SHELLEY, Malcolm Peter Edward
Resigned: 04 January 2003
Appointed Date: 29 June 2001
72 years old

Director
TOBIN, Rosemary
Resigned: 21 August 2013
Appointed Date: 06 August 2008
70 years old

Director
TOBIN, Stephen
Resigned: 21 August 2013
Appointed Date: 06 August 2008
73 years old

Director
WOLVERSON, Ethel Joyce
Resigned: 08 February 1998
118 years old

Director
WOOD, Nelly
Resigned: 23 July 1995
116 years old

Persons With Significant Control

Mr Malcolm Peter Edward Shelley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEMOUNT (CLIFTON ROAD) SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 12

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 12

...
... and 118 more events
10 Nov 1987
New director appointed

10 Nov 1987
New director appointed

15 Jan 1987
Director resigned;new director appointed

08 Jan 1987
Full accounts made up to 31 March 1986

08 Jan 1987
Return made up to 02/01/87; full list of members