ROSEGLADE LIMITED

244 Westbourne Park Road Westbourne Park Road, London, W11 1EL, England
StatusACTIVE
Company No.02287252
CategoryPrivate Limited Company
Incorporated15 Aug 1988
Age35 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ROSEGLADE LIMITED is an active private limited company with number 02287252. It was incorporated 35 years, 9 months, 29 days ago, on 15 August 1988. The company address is 244 Westbourne Park Road Westbourne Park Road, London, W11 1EL, England.



People

ELLIOT, Clare Patricia

Secretary

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 7 months, 6 days

BENGALI, Sadaf

Director

None

ACTIVE

Assigned on 08 Feb 2016

Current time on role 8 years, 4 months, 5 days

ELLIOT, Clare Patricia

Director

Buyer

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 10 months, 19 days

PETRIE, Russell

Director

Company Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 12 days

GREGORY, Julie Anne

Secretary

Exhibitions Officer

RESIGNED

Assigned on 17 Aug 1994

Resigned on 01 Oct 2022

Time on role 28 years, 1 month, 14 days

HARRY, Stephen Peter

Secretary

RESIGNED

Assigned on 01 Feb 1991

Resigned on 15 Aug 1994

Time on role 3 years, 6 months, 14 days

ARBUTHNOT, Harriet Emily

Director

Pa

RESIGNED

Assigned on 21 Jun 2011

Resigned on 25 Jul 2018

Time on role 7 years, 1 month, 4 days

BERL, Neils Jacob

Director

Financial Analyst

RESIGNED

Assigned on 07 Feb 2014

Resigned on 07 Feb 2016

Time on role 2 years

DARBY, Adam

Director

Investment Banker

RESIGNED

Assigned on 24 Jun 2000

Resigned on 05 Sep 2006

Time on role 6 years, 2 months, 11 days

GEORGE, Antonia Jane

Director

Food Journalist

RESIGNED

Assigned on 26 Oct 1998

Resigned on 23 Jun 2000

Time on role 1 year, 7 months, 28 days

GRAHAM, Sarah Anne

Director

Producer

RESIGNED

Assigned on 01 Feb 1991

Resigned on 30 Aug 1993

Time on role 2 years, 6 months, 29 days

GREGORY, Julie Anne

Director

Retired

RESIGNED

Assigned on 01 Feb 1991

Resigned on 01 Oct 2022

Time on role 31 years, 7 months, 30 days

HARRY, Stephen Peter

Director

Legal Accountant

RESIGNED

Assigned on 01 Feb 1991

Resigned on 15 Aug 1994

Time on role 3 years, 6 months, 14 days

MCMANUS, Louise Alexandra

Director

Pr/Production Freelancer

RESIGNED

Assigned on 30 Jul 1993

Resigned on 27 Aug 2007

Time on role 14 years, 28 days

NILES, Christine Helen

Director

Journalist

RESIGNED

Assigned on 18 Aug 1994

Resigned on 26 Oct 1998

Time on role 4 years, 2 months, 8 days

ROLF, Nicholas Henry

Director

Banker

RESIGNED

Assigned on 06 Sep 2006

Resigned on 07 Feb 2014

Time on role 7 years, 5 months, 1 day

WERNBERG, Maria Rebecca

Director

Architect

RESIGNED

Assigned on 28 Aug 2007

Resigned on 21 Jun 2011

Time on role 3 years, 9 months, 24 days


Some Companies

CHEEKY MONKEYS PRESCHOOL LIMITED

32 STATION ROAD,WESTGATE-ON-SEA,CT8 8QY

Number:10213559
Status:ACTIVE
Category:Private Limited Company

FIRE PROTECTION SERVICES NORTH WEST LIMITED

142 CHORLEY NEW ROAD,BOLTON,BL1 4NX

Number:06577515
Status:ACTIVE
Category:Private Limited Company

GIBSON DESIGN SOLUTIONS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10805529
Status:ACTIVE
Category:Private Limited Company

HAMED MOTORS LEEDS LTD

5 HUDSON ROAD,LEEDS,LS9 7DX

Number:10741666
Status:ACTIVE
Category:Private Limited Company
Number:01881404
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S P BRANDING LIMITED

THE WHEAT BARN, KEELINGS ROAD,SOUTHMINSTER,CMO 7US

Number:05659491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source