ROSSENDALES LIMITED

Address:
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

ROSSENDALES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01501584. The registration start date is June 12, 1980. The current status is Active.

Company Overview

Company Number 01501584
Company Name ROSSENDALES LIMITED
Registered Address Rutland House 8th Floor
148 Edmund Street
Birmingham
B3 2JR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-06-12
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-26
Confirmation Statement Last Update 2020-06-12
Mortgage Charges 15
Mortgage Outstanding 1
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82911 Activities of collection agencies
84230 Justice and judicial activities

Office Location

Address RUTLAND HOUSE 8TH FLOOR
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR

Companies with the same location

Entity Name Office Address
MARSTON (HOLDINGS) LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
NSL LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
TASK ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
PROJECT CENTRE LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
MARSTON GROUP LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
SWIFT CREDIT SERVICES LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
BURLINGTON HIGH COURT ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

Companies with the same post code

Entity Name Office Address
EASTBROOK STUDIOS LP Squire Patton Boggs (uk) LLP (ref:csu), 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
FOUR OAKS ADVISORY LLP Squire Patton Boggs (uk) LLP Rutland House, 148 Edmund Street, Birmingham, B3 2JR
SQUIRE SANDERS LIMITED Squire Sanders (uk) LLP (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR
PLUS44 HOLDINGS LTD C/o Squire Patton Boggs (uk) LLP, Rutland House, Edmund Street, Birmingham, B3 2JR, England
MORETON SMITH RECEIVABLES LIMITED 8th Floor Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
METRO8 LIMITED Squire Sanders (uk) LLP (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
GREEN RIGG WINDFARM LIMITED Squire Patton Boggs (uk) LLP (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY BIDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
AIRLINE SERVICES HOLDINGS LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, B3 2JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
8 November 2013
/
ANDERSON, Richard Director (Active) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR June 1967 /
18 December 2017
British /
United Kingdom
Company Director
SHEARER, Richard John Director (Active) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR February 1964 /
30 May 2017
British /
United Kingdom
Cfo
CHAPMAN, David Secretary (Resigned) 19 Hurst Lane, Rawtenstall, Lancashire, BB4 7RE /
12 October 2006
/
CLIFTON, Adam Henry Secretary (Resigned) Wavell House, Holcombe Road, Helmshore, Rossendale, Lancashire, BB4 4NB /
1 February 2009
British /
DEW, Brian David Secretary (Resigned) 12 Fell View, Calderstones Park, Whalley, BB7 9UL /
1 July 1999
/
DEXTER, Roy Ian Lawson Secretary (Resigned) Wavell House, Holcombe Road, Helmshore, Rossendale, Lancashire, BB4 4NB /
14 June 2010
/
SMITH, George Secretary (Resigned) Ventor 22 Balmoral Road, Accrington, Lancashire, BB5 6DB /
/
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Resigned) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
21 March 2013
/
ADAMS, Colin Director (Resigned) 10 Ladythorne Drive, Prestwich, Manchester, M25 9RP January 1950 /
British /
Company Director
BAILEY, Richard Andrew Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR October 1973 /
22 August 2013
British /
United Kingdom
Director
CHAPMAN, David Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR December 1962 /
17 October 2005
British /
United Kingdom
Client Services Director
COATMAN, Michael Director (Resigned) Langwood, Haslingden Road, Rawtenstall Rossendale, Lancashire, BB4 6SH March 1957 /
British /
Company Director
CRICHTON, John Leslie Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR November 1970 /
21 March 2013
British /
England
Finance Director
DEW, Brian David Director (Resigned) 12 Fell View, Calderstones Park, Whalley, BB7 9UL September 1962 /
1 July 1999
British /
Finance Director
DEXTER, Roy Ian Lawson Director (Resigned) Wavell House, Holcombe Road, Helmshore, Rossendale, Lancashire, United Kingdom, BB4 4NB October 1968 /
10 November 2014
British /
England
Accountant
DUNCAN, Barry Derek Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR July 1965 /
21 March 2013
British /
United Kingdom
None
GREEN JONES, Julie Director (Resigned) Wavell House, Holcombe Road, Helmshore, Rossendale, Lancashire, BB4 4NB January 1963 /
1 July 1999
British /
United Kingdom
Chairman
HUGHES, Gareth Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR January 1974 /
21 March 2013
British /
England
Director
KELK, Darren Paul Director (Resigned) 63 Norbriggs Road, Woodthorpe, Chesterfield, Derbyshire, S43 3BT July 1967 /
1 June 2008
British /
United Kingdom
Sales Director
LANCASTER, Peter Allan Director (Resigned) 1-3 Causeway Head, Helmshore, Rossendale, Lancashire, BB4 4DW March 1959 /
British /
Company Director
LIPPIATT, Ann Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR February 1961 /
21 March 2013
British /
United Kingdom
Group Hr Director
MANNING, Peter David Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR June 1955 /
21 March 2013
British /
United Kingdom
Company Director
MORRIS, David William Director (Resigned) 23 The Ferns, Bacup, Lancashire, OL13 9RP May 1964 /
1 July 1999
British /
England
Client Liaison Director
NEWMAN, Stephen Bryan Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR April 1966 /
21 March 2013
British /
United Kingdom
Director
SHANG, Michael John Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR June 1964 /
13 May 2003
British /
England
Managing Director
SMITH, George Director (Resigned) Ventor 22 Balmoral Road, Accrington, Lancashire, BB5 6DB November 1943 /
British /
Company Secretary
SUFFIELD, Paul Director (Resigned) Rutland House, 8th Floor, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR March 1964 /
10 November 2014
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 82911 - Activities of collection agencies

Improve Information

Please provide details on ROSSENDALES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches