ROSEDALE (STANMORE) LIMITED

21 Colman Court Rosedale Close, Stanmore, HA7 3QF, England
StatusACTIVE
Company No.02614110
Category
Incorporated23 May 1991
Age33 years, 27 days
JurisdictionEngland Wales

SUMMARY

ROSEDALE (STANMORE) LIMITED is an active with number 02614110. It was incorporated 33 years, 27 days ago, on 23 May 1991. The company address is 21 Colman Court Rosedale Close, Stanmore, HA7 3QF, England.



People

TEMERLIES, Ellis Anthony

Secretary

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 2 months, 5 days

FRASER, Ronald Geoffrey, Dr

Director

Retired

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 2 months, 5 days

TEMERLIES, Ellis Anthony

Director

Retired

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 2 months, 5 days

COHEN, Louis

Secretary

Retired

RESIGNED

Assigned on 29 Oct 2001

Resigned on 31 Jan 2020

Time on role 18 years, 3 months, 2 days

HARRIS, Ben Morris

Secretary

Retired

RESIGNED

Assigned on 18 Jul 1991

Resigned on 29 Oct 2001

Time on role 10 years, 3 months, 11 days

HARRIS, Ben Morris

Secretary

Retired

RESIGNED

Assigned on 18 Jul 1991

Resigned on 01 Dec 1997

Time on role 6 years, 4 months, 14 days

STEINER, Ralph Freddie

Secretary

RESIGNED

Assigned on 31 Jan 2020

Resigned on 14 Apr 2023

Time on role 3 years, 2 months, 14 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1991

Resigned on 18 Jul 1991

Time on role 1 month, 26 days

COHEN, Louis

Director

Retired

RESIGNED

Assigned on 29 Oct 2001

Resigned on 29 Jan 2020

Time on role 18 years, 3 months

GLEEK, Gerald

Director

Solicitor

RESIGNED

Assigned on 18 Jul 1991

Resigned on 14 Apr 2023

Time on role 31 years, 8 months, 27 days

HARRIS, Ben Morris

Director

Retired

RESIGNED

Assigned on 18 Jul 1991

Resigned on 29 Oct 2001

Time on role 10 years, 3 months, 11 days

LIPSON, Arnold

Director

Retired

RESIGNED

Assigned on 18 Jul 1991

Resigned on 16 Nov 1995

Time on role 4 years, 3 months, 29 days

PEARLMAN, Annette Yvonne

Director

Company Director

RESIGNED

Assigned on 28 Apr 1992

Resigned on 07 May 2008

Time on role 16 years, 9 days

STEINER, Ralph Manfred

Director

Director

RESIGNED

Assigned on 31 Jan 2020

Resigned on 14 Apr 2023

Time on role 3 years, 2 months, 14 days

WILSON, Clive Anthony

Director

Advertising Consultant

RESIGNED

Assigned on 28 Apr 1992

Resigned on 14 Jul 1992

Time on role 2 months, 16 days

WRIGHT, Joseph Lewis

Director

Retailer

RESIGNED

Assigned on 28 Apr 1992

Resigned on 20 Feb 1994

Time on role 1 year, 9 months, 22 days

CCS SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1991

Resigned on 18 Jul 1991

Time on role 1 month, 26 days


Some Companies

CARTER'S ON THE CAMBER LTD.

TRAFALGAR HOUSE,PORTSMOUTH,PO6 4PY

Number:07987497
Status:ACTIVE
Category:Private Limited Company

DEVON DOGS LIMITED

128 HIGH STREET,CREDITON,EX17 3LQ

Number:06207298
Status:ACTIVE
Category:Private Limited Company

DHR INVESTMENTS (UK) LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:06970315
Status:ACTIVE
Category:Private Limited Company

FINTON HOUSE EDUCATIONAL TRUST

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:02119682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUTURE FINANCIAL SERVICES (UK) LIMITED

135 WESTWARD RISE,CARDIFF,CF62 6NR

Number:07769228
Status:ACTIVE
Category:Private Limited Company

NORFOLK SHEET LEAD (UK) LIMITED

WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN

Number:08056309
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