ROSEASH LIMITED
STOKENCHURCH

Hellopages » Buckinghamshire » Wycombe » HP14 3BG

Company number 02920080
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address UNIT B THE HEIGHTS, IBSTONE ROAD, STOKENCHURCH, BUCKINGHAMSHIRE, ENGLAND, HP14 3BG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 19 . The most likely internet sites of ROSEASH LIMITED are www.roseash.co.uk, and www.roseash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Princes Risborough Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 7.9 miles; to Henley-on-Thames Rail Station is 8.6 miles; to Shiplake Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseash Limited is a Private Limited Company. The company registration number is 02920080. Roseash Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Roseash Limited is Unit B The Heights Ibstone Road Stokenchurch Buckinghamshire England Hp14 3bg. . WILLIAMS, David Charles is a Secretary of the company. AYLWARD, Sarah Jane is a Director of the company. WILLIAMS, David Charles is a Director of the company. WILLIAMS, Robert James is a Director of the company. Secretary IBBOTSON, Martin has been resigned. Secretary ROBINS, Paul Andrew Hugo has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ROBINS, Paul Andrew Hugo has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
WILLIAMS, David Charles
Appointed Date: 21 October 2008

Director
AYLWARD, Sarah Jane
Appointed Date: 14 April 2000
51 years old

Director
WILLIAMS, David Charles
Appointed Date: 19 April 2002
61 years old

Director
WILLIAMS, Robert James
Appointed Date: 26 April 1994
58 years old

Resigned Directors

Secretary
IBBOTSON, Martin
Resigned: 21 October 2008
Appointed Date: 22 June 2006

Secretary
ROBINS, Paul Andrew Hugo
Resigned: 20 June 2006
Appointed Date: 26 April 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 April 1994
Appointed Date: 18 April 1994

Director
ROBINS, Paul Andrew Hugo
Resigned: 20 June 2006
Appointed Date: 26 April 1994
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 April 1994
Appointed Date: 18 April 1994

Persons With Significant Control

Mr Robert James Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ROSEASH LIMITED Events

03 May 2017
Confirmation statement made on 18 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 19

07 Mar 2016
Registered office address changed from Unit F Fieldway Metropolitan Park Greenford Middlesex UB6 8UN to Unit B the Heights Ibstone Road Stokenchurch Buckinghamshire HP14 3BG on 7 March 2016
12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 19

...
... and 62 more events
09 Jan 1995
Accounting reference date notified as 31/12

09 May 1994
Secretary resigned;new secretary appointed;new director appointed

09 May 1994
Director resigned;new director appointed

09 May 1994
Registered office changed on 09/05/94 from: 43 lawrence road hove east sussex BN3 5QE

18 Apr 1994
Incorporation

ROSEASH LIMITED Charges

27 September 2005
Rent deposit deed
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Brixton (Metropolitan Park) 1 Limited
Description: The amount from time to time standing to the credit of an…