ROCHESTER COURT LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT
Company number 03070171
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of ROCHESTER COURT LIMITED are www.rochestercourt.co.uk, and www.rochester-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Rochester Court Limited is a Private Limited Company. The company registration number is 03070171. Rochester Court Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Rochester Court Limited is C O Messrs Elliot Woolfe Rose Equity House 128 136 High Street Edgware Middx Ha8 7tt. . BELL, Ainsley Adrian is a Director of the company. BENJAMIN, Stephen Richard is a Director of the company. Secretary AINSWORTH, Frances has been resigned. Secretary MARCUS, Linda Mary has been resigned. Secretary SREBERNJAK, Dusan has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Director AINSWORTH, Barry Andrew has been resigned. Director CORNIBERT, Kenneth has been resigned. Director GYAMPOH, Cecilia has been resigned. Director LAUNDER, Richard has been resigned. Director MARCUS, Jerome Leonard has been resigned. Director MARCUS, Linda Mary has been resigned. Director SREBERNJAK, Dusan has been resigned. Director SREBERNJAK, Lydia has been resigned. Director STAFFORD, Mark has been resigned. Director WIJAYATILAKE, Megha has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BELL, Ainsley Adrian
Appointed Date: 30 June 2015
37 years old

Director
BENJAMIN, Stephen Richard
Appointed Date: 30 June 2015
55 years old

Resigned Directors

Secretary
AINSWORTH, Frances
Resigned: 03 July 1997
Appointed Date: 20 June 1995

Secretary
MARCUS, Linda Mary
Resigned: 04 September 1998
Appointed Date: 03 July 1997

Secretary
SREBERNJAK, Dusan
Resigned: 29 February 2012
Appointed Date: 04 September 1998

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

Director
AINSWORTH, Barry Andrew
Resigned: 04 September 1998
Appointed Date: 03 November 1996
62 years old

Director
CORNIBERT, Kenneth
Resigned: 29 February 2016
Appointed Date: 22 February 2012
63 years old

Director
GYAMPOH, Cecilia
Resigned: 04 May 2000
Appointed Date: 03 July 1997
58 years old

Director
LAUNDER, Richard
Resigned: 06 September 1996
Appointed Date: 20 June 1995
79 years old

Director
MARCUS, Jerome Leonard
Resigned: 04 September 1998
Appointed Date: 03 November 1996
70 years old

Director
MARCUS, Linda Mary
Resigned: 03 July 1997
Appointed Date: 03 November 1996
73 years old

Director
SREBERNJAK, Dusan
Resigned: 03 July 1997
Appointed Date: 03 November 1996
74 years old

Director
SREBERNJAK, Lydia
Resigned: 12 September 2013
Appointed Date: 03 November 1996
76 years old

Director
STAFFORD, Mark
Resigned: 23 September 1997
Appointed Date: 05 March 1996
62 years old

Director
WIJAYATILAKE, Megha
Resigned: 29 February 2016
Appointed Date: 02 January 2015
57 years old

ROCHESTER COURT LIMITED Events

12 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Confirmation statement made on 25 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
01 Mar 2016
Termination of appointment of Megha Wijayatilake as a director on 29 February 2016
...
... and 73 more events
24 Mar 1996
Ad 05/03/96--------- £ si 90@1=90 £ ic 2/92
13 Mar 1996
Accounting reference date notified as 31/12
13 Mar 1996
New director appointed
26 Sep 1995
Secretary resigned
20 Jun 1995
Incorporation