ROCKPOINT EUROPE LIMITED
SUDBURY ROCKPORT EUROPE LIMITED

Hellopages » Suffolk » Babergh » CO10 2AG

Company number 05531370
Status Active - Proposal to Strike off
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address MRS HILARY SPIVEY, 52 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ROCKPOINT EUROPE LIMITED are www.rockpointeurope.co.uk, and www.rockpoint-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockpoint Europe Limited is a Private Limited Company. The company registration number is 05531370. Rockpoint Europe Limited has been working since 09 August 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Rockpoint Europe Limited is Mrs Hilary Spivey 52 Friars Street Sudbury Suffolk Co10 2ag. . FOX, Patrick Kenny is a Secretary of the company. SPIVEY, Hilary is a Secretary of the company. FOX, Patrick Kenny is a Director of the company. RAYMOND, Spencer Everett Werner is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BORG, Brian has been resigned. Director LEWIS, David Rhys Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Patrick Kenny
Appointed Date: 09 August 2005

Secretary
SPIVEY, Hilary
Appointed Date: 27 May 2008

Director
FOX, Patrick Kenny
Appointed Date: 09 August 2005
68 years old

Director
RAYMOND, Spencer Everett Werner
Appointed Date: 01 May 2015
44 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 January 2008
Appointed Date: 09 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Director
BORG, Brian
Resigned: 20 July 2011
Appointed Date: 09 August 2005
51 years old

Director
LEWIS, David Rhys Nicholas
Resigned: 14 April 2009
Appointed Date: 01 March 2006
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Persons With Significant Control

Rockpoint Group Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ROCKPOINT EUROPE LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 9 August 2016 with updates
13 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

...
... and 38 more events
11 Oct 2005
New secretary appointed;new director appointed
04 Oct 2005
Director resigned
04 Oct 2005
Secretary resigned
09 Aug 2005
Company name changed rockport europe LIMITED\certificate issued on 09/08/05
09 Aug 2005
Incorporation

ROCKPOINT EUROPE LIMITED Charges

9 July 2010
Deed
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Grosvenor Properties
Description: The company's equitable interest in the account see image…
19 June 2009
Rent deposit deed
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Colchester Global Investors Limited
Description: The deposit and the amount from time to time standing to…