ROSEPOINT LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SA

Company number 02105989
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address 1ST FLOOR LINCOLN LODGE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WV1 4SA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of ROSEPOINT LIMITED are www.rosepoint.co.uk, and www.rosepoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Rosepoint Limited is a Private Limited Company. The company registration number is 02105989. Rosepoint Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Rosepoint Limited is 1st Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton Wv1 4sa. The company`s financial liabilities are £7.07k. It is £-3.3k against last year. The cash in hand is £2.23k. It is £-8.56k against last year. And the total assets are £8.98k, which is £-7.8k against last year. TURNER, Jennifer Patricia is a Secretary of the company. TURNER, Daniel Cameron is a Director of the company. TURNER, Richie Donald is a Director of the company. Secretary CASE, Mark Daniel has been resigned. Secretary PRICE, Susan Maria has been resigned. Director PRICE, George Thomas Stewart has been resigned. Director PRICE, Roy has been resigned. Director PRICE, Susan Maria has been resigned. Director PRICE, Susan Maria has been resigned. Director SAYFRITZ, Suzanne Tracy has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


rosepoint Key Finiance

LIABILITIES £7.07k
-32%
CASH £2.23k
-80%
TOTAL ASSETS £8.98k
-47%
All Financial Figures

Current Directors

Secretary
TURNER, Jennifer Patricia
Appointed Date: 28 January 2008

Director
TURNER, Daniel Cameron
Appointed Date: 28 January 2008
65 years old

Director
TURNER, Richie Donald
Appointed Date: 29 October 2013
41 years old

Resigned Directors

Secretary
CASE, Mark Daniel
Resigned: 28 January 2008
Appointed Date: 05 September 2007

Secretary
PRICE, Susan Maria
Resigned: 05 September 2007

Director
PRICE, George Thomas Stewart
Resigned: 16 August 2007
86 years old

Director
PRICE, Roy
Resigned: 01 December 1994
73 years old

Director
PRICE, Susan Maria
Resigned: 28 January 2008
Appointed Date: 05 September 2007
77 years old

Director
PRICE, Susan Maria
Resigned: 05 September 2007
77 years old

Director
SAYFRITZ, Suzanne Tracy
Resigned: 03 July 1998
56 years old

Persons With Significant Control

Mr Daniel Cameron Turner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEPOINT LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

14 Jan 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Director's details changed for Mr Richie Donald Turner on 1 November 2015
...
... and 83 more events
13 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Apr 1987
Director resigned;new director appointed

13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Registered office changed on 13/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY

04 Mar 1987
Certificate of Incorporation

ROSEPOINT LIMITED Charges

24 September 1998
Debenture
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1990
Mortgage debenture
Delivered: 25 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1987
Fixed and floating charge
Delivered: 22 May 1987
Status: Satisfied on 6 October 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…