ROSE GREEN SPORTS AND LEISURE LIMITED

The Rose Green Centre The Rose Green Centre, Bristol, BS5 7DL
StatusACTIVE
Company No.02565139
Category
Incorporated04 Dec 1990
Age33 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ROSE GREEN SPORTS AND LEISURE LIMITED is an active with number 02565139. It was incorporated 33 years, 4 months, 24 days ago, on 04 December 1990. The company address is The Rose Green Centre The Rose Green Centre, Bristol, BS5 7DL.



People

HANID, Kassim

Secretary

ACTIVE

Assigned on 25 Oct 2023

Current time on role 6 months, 3 days

ALLEN, Terence Jeffrey

Director

.

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 6 months, 22 days

BAKRANIA, Amish

Director

Self Employed

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 6 months, 22 days

BRISCOE, Wesley

Director

Healthcare Scientist

ACTIVE

Assigned on 26 Apr 2009

Current time on role 15 years, 2 days

GORDON, Theron

Director

Development Officer

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 1 month, 26 days

JOHNSON-MARTIN, Clementina

Director

Director

ACTIVE

Assigned on 09 Dec 2017

Current time on role 6 years, 4 months, 19 days

MATTHEWS, Web

Director

Youth And Community Worker

ACTIVE

Assigned on 05 Jun 2013

Current time on role 10 years, 10 months, 23 days

SANDIFORD, Errol Ian

Director

Trade Mark Agent

ACTIVE

Assigned on 22 Nov 1997

Current time on role 26 years, 5 months, 6 days

SIMPSON, Cyndy

Director

Area Manager

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 1 month, 26 days

YOUNG, Clifford George

Director

Metal Worker

ACTIVE

Assigned on 10 Apr 1992

Current time on role 32 years, 18 days

SANDIFORD, Errol Ian

Secretary

RESIGNED

Assigned on 10 Apr 1992

Resigned on 18 Oct 1999

Time on role 7 years, 6 months, 8 days

YOUNG, Claudette Deborah

Secretary

Executive Assistant

RESIGNED

Assigned on 18 Oct 1999

Resigned on 25 Oct 2023

Time on role 24 years, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1992

Time on role 32 years, 18 days

BALLIN, Errol

Director

Business Owner

RESIGNED

Assigned on 25 Feb 2007

Resigned on 24 Apr 2009

Time on role 2 years, 1 month, 27 days

BALLIN, Errol

Director

Shop Owner

RESIGNED

Assigned on 16 Apr 2000

Resigned on 26 Sep 2004

Time on role 4 years, 5 months, 10 days

BURKE, Benroy

Director

Painter & Decorator

RESIGNED

Assigned on 17 Apr 2002

Resigned on 26 Sep 2004

Time on role 2 years, 5 months, 9 days

DAVIS, Willbert

Director

Haulage

RESIGNED

Assigned on 24 Feb 2007

Resigned on 28 Nov 2012

Time on role 5 years, 9 months, 4 days

DAVIS, Willbert

Director

Businessman

RESIGNED

Assigned on 17 May 2001

Resigned on 26 Sep 2004

Time on role 3 years, 4 months, 9 days

DOUGLAS, Delroy Arnold

Director

Retired

RESIGNED

Assigned on 16 Apr 2000

Resigned on 25 Jul 2010

Time on role 10 years, 3 months, 9 days

FENTON, Charles Stephen, Dr

Director

University Lecturer

RESIGNED

Assigned on 15 Mar 1998

Resigned on 01 Dec 2000

Time on role 2 years, 8 months, 17 days

FIELD THORNE, Joan

Director

Manager

RESIGNED

Assigned on 16 Apr 2000

Resigned on 16 Nov 2006

Time on role 6 years, 7 months

GILLING, Carlton

Director

Uk Sales Coordinator Medical D

RESIGNED

Assigned on 01 Nov 2006

Resigned on 30 Nov 2021

Time on role 15 years, 29 days

GOCOUL, Glen

Director

Service Manager

RESIGNED

Assigned on 15 Mar 1998

Resigned on 22 Oct 1999

Time on role 1 year, 7 months, 7 days

HANID, Kassim

Director

Learning Mentor

RESIGNED

Assigned on 27 Feb 2013

Resigned on 17 Dec 2022

Time on role 9 years, 9 months, 18 days

HOUSE, Michael Hopeton Howard

Director

Elec Engineer

RESIGNED

Assigned on 25 Feb 2007

Resigned on 24 Apr 2009

Time on role 2 years, 1 month, 27 days

HOUSE, Michael Hopeton Howard

Director

Director

RESIGNED

Assigned on 24 May 1998

Resigned on 16 Apr 2000

Time on role 1 year, 10 months, 23 days

HYLTON, Basil Winston

Director

Management Trainer

RESIGNED

Assigned on 22 Nov 1997

Resigned on 21 Jan 2000

Time on role 2 years, 1 month, 29 days

MORRISON, Patrick Anthony

Director

Computer Engineer

RESIGNED

Assigned on 16 Apr 2000

Resigned on 24 Feb 2007

Time on role 6 years, 10 months, 8 days

MORRISON, Ronald George

Director

Mechanical Engineer

RESIGNED

Assigned on 10 Apr 1992

Resigned on 15 Nov 2000

Time on role 8 years, 7 months, 5 days

POLLARD, Joel

Director

Retired

RESIGNED

Assigned on 25 Jul 2010

Resigned on 01 Apr 2019

Time on role 8 years, 8 months, 7 days

REID BAILEY, Guy

Director

Area Educational Welford Officer

RESIGNED

Assigned on 10 Apr 1992

Resigned on 16 Nov 2006

Time on role 14 years, 7 months, 6 days

SANDIFORD, William Theodore

Director

Engineer

RESIGNED

Assigned on 24 Feb 2007

Resigned on 09 Mar 2008

Time on role 1 year, 13 days

SUTHERLAND, Locksley Anthony

Director

Telecom Engineer

RESIGNED

Assigned on 17 Apr 2002

Resigned on 19 Jun 2003

Time on role 1 year, 2 months, 2 days

WALLEN, Barrington Hugh

Director

Security

RESIGNED

Assigned on 24 Feb 2007

Resigned on 12 Mar 2009

Time on role 2 years, 16 days

WILKINSON, Patricia Ann

Director

Accountant

RESIGNED

Assigned on 24 May 1998

Resigned on 10 Jan 2000

Time on role 1 year, 7 months, 17 days

YOUNG, Winston

Director

Parts Manager

RESIGNED

Assigned on 16 Apr 2000

Resigned on 26 Sep 2004

Time on role 4 years, 5 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on

Resigned on 10 Apr 1992

Time on role 32 years, 18 days


Some Companies

DYFFRYN BERN DEVELOPMENTS LTD

PLAS Y BERLLAN,LLANDYSUL,SA44 4TE

Number:04484790
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MOTOR WORKS LTD

32 THE SLOPES,CRAIGAVON,BT63 5NT

Number:NI625574
Status:ACTIVE
Category:Private Limited Company

IDQ LIMITED

4 UPPER ROSE HILL,DORKING,RH4 2EB

Number:08874316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M E TECH LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11058456
Status:ACTIVE
Category:Private Limited Company

MHCC LIMITED

11 DUNLIN RISE,GUILDFORD,GU4 7DX

Number:03920007
Status:ACTIVE
Category:Private Limited Company
Number:CE000647
Status:ACTIVE
Category:Charitable Incorporated Organisation

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