Catherine Jane ROSSITER

Total number of appointments 28, 14 active appointments

H+H UK LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

KINGSWAY BUILDING MATERIALS LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

CELCON BLOCKS LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

CELCON LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

H+H CELCON LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

RYARSH BRICK LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

LINCOLN PROPERTIES LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

SHERBURN FURNITURE COMPANY LIMITED

Correspondence address
Celcon House, Ightham, Sevenoaks, Kent, TN15 9HZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Finance And It Director

PITMAN PRESS LIMITED

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 April 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

BATH PRESS LIMITED

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 April 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CR0 4TD £3,614,000

ELPIS MANAGEMENT LIMITED

Correspondence address
Elma House Beaconsfield Close, Hatfield, United Kingdom, AL10 8YG
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 April 2021
Resigned on
30 April 2022
Nationality
British
Occupation
Director

CPI GROUP (UK) LTD

Correspondence address
110 Beddington Lane, Croydon, England, CR0 4TD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
22 June 2020
Resigned on
1 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode CR0 4TD £3,614,000

ROSSITER CONSULTING LIMITED

Correspondence address
Courtlodge House Sevington Lane, Willesborough, Ashford, Kent, United Kingdom, TN24 0LB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN24 0LB £1,138,000

ROSSITER & SON(PAIGNTON)LIMITED

Correspondence address
Petitor House Nicholson Road, Torquay, Devon, United Kingdom, TQ2 7TD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode TQ2 7TD £1,104,000


GALLAGHER CONCRETE LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 January 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER PROCESSED AGGREGATES LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 January 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER MATERIALS LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 January 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER CONTRACTORS LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 January 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER AGGREGATES LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER BLOODSTOCK LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER HOLDINGS (KENT) LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER PROPERTIES LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER RESOURCES LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER LAND LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

LEITRIM LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER GROUP LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000

GALLAGHER PLANT LIMITED

Correspondence address
Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode ME20 7NS £462,000