ROSSENDALES COLLECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROSSENDALES COLLECT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ROSSENDALES COLLECT LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05070065. The accounts status is DORMANT and accounts are next due on 29/02/2024.
ROSSENDALES COLLECT LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05070065. The accounts status is DORMANT and accounts are next due on 29/02/2024.
ROSSENDALES COLLECT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
12TH FLOOR
LONDON
EC3N 2LS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-11-08 | CURRENT | ||
MARTIN JOHNSON | May 1973 | British | Director | 2023-08-04 | CURRENT |
ROY IAN LAWSON DEXTER | Oct 1968 | British | Director | 2014-11-10 UNTIL 2017-11-17 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-03-10 UNTIL 2004-03-10 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-10 UNTIL 2004-03-10 | RESIGNED | ||
MR ADAM HENRY CLIFTON | Sep 1969 | British | Secretary | 2006-10-31 UNTIL 2010-06-14 | RESIGNED |
BRIAN DAVID DEW | Sep 1962 | British | Secretary | 2004-03-10 UNTIL 2006-10-31 | RESIGNED |
MR JOHN LESLIE CRICHTON | Nov 1970 | British | Director | 2013-03-21 UNTIL 2017-05-30 | RESIGNED |
MR ROY IAN LAWSON DEXTER | Secretary | 2010-06-14 UNTIL 2013-03-21 | RESIGNED | ||
BRIAN DAVID DEW | Sep 1962 | British | Director | 2004-03-10 UNTIL 2006-10-31 | RESIGNED |
STEPHEN BRYAN NEWMAN | Apr 1966 | British | Director | 2013-03-21 UNTIL 2014-11-10 | RESIGNED |
PETER DAVID MANNING | Jun 1955 | British | Director | 2013-03-21 UNTIL 2014-11-10 | RESIGNED |
ANN LIPPIATT | Feb 1961 | British | Director | 2013-03-21 UNTIL 2014-11-10 | RESIGNED |
MR DARREN PAUL KELK | Jul 1967 | British | Director | 2004-04-13 UNTIL 2009-03-20 | RESIGNED |
MR GARETH HUGHES | Jan 1974 | British | Director | 2013-03-21 UNTIL 2014-11-10 | RESIGNED |
JULIE GREEN JONES | Jan 1963 | British | Director | 2004-03-10 UNTIL 2013-03-21 | RESIGNED |
BARRY DEREK DUNCAN | Jul 1965 | British | Director | 2013-03-21 UNTIL 2014-11-10 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2013-03-21 UNTIL 2013-11-08 | RESIGNED | ||
MICHAEL COATMAN | Mar 1957 | British | Director | 2004-03-10 UNTIL 2007-03-21 | RESIGNED |
MR MICHAEL JOHN CORCORAN | Oct 1959 | British | Director | 2022-04-06 UNTIL 2023-09-15 | RESIGNED |
RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2017-05-30 UNTIL 2020-06-05 | RESIGNED |
DAVID CHAPMAN | Dec 1962 | British | Director | 2004-06-01 UNTIL 2013-03-21 | RESIGNED |
DAVID CHAPMAN | Dec 1962 | British | Director | 2014-11-10 UNTIL 2018-01-22 | RESIGNED |
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2022-05-31 UNTIL 2023-08-04 | RESIGNED |
RICHARD ANDREW BAILEY | Oct 1973 | British | Director | 2013-08-22 UNTIL 2014-11-10 | RESIGNED |
MR RICHARD ANDERSON | Jun 1967 | British | Director | 2017-12-18 UNTIL 2022-05-31 | RESIGNED |
PAUL SUFFIELD | Mar 1964 | British | Director | 2014-11-10 UNTIL 2015-06-08 | RESIGNED |
MR MICHAEL STUART WATSON | Mar 1963 | British | Director | 2020-06-05 UNTIL 2022-04-06 | RESIGNED |
MR MICHAEL JOHN SHANG | Jun 1964 | British | Director | 2004-03-10 UNTIL 2014-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marston Resources Limited | 2016-07-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Marston (Holdings) Limited | 2016-04-06 - 2016-07-29 | Birmingham |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |