NEEROCK LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 02572702
Status Active
Incorporation Date 10 January 1991
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Full accounts made up to 31 January 2016. The most likely internet sites of NEEROCK LIMITED are www.neerock.co.uk, and www.neerock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Neerock Limited is a Private Limited Company. The company registration number is 02572702. Neerock Limited has been working since 10 January 1991. The present status of the company is Active. The registered address of Neerock Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BLACKHURST, Darren Anthony is a Director of the company. CLAPPEN, Andrew James is a Director of the company. GLEESON, Michael is a Director of the company. REED, Jonathan William is a Director of the company. THORNBER, Andrew Edward is a Director of the company. Secretary ACKROYD, Martin has been resigned. Secretary ACKROYD, Martin has been resigned. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BRENNAN, Stephen has been resigned. Secretary BUCK, Brian Edward has been resigned. Secretary BURKE, Jonathan James has been resigned. Secretary CORNTHWAITE, Trevor Harold has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Director ACKROYD, Martin has been resigned. Director BRACKENRIDGE, Peter has been resigned. Director DOWD, John has been resigned. Director EMMOTT, Francis Robert has been resigned. Director FANE, Andrew William Mildmay has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director HARRISON, Mark has been resigned. Director HUTCHINSON, David Robert has been resigned. Director LILL, Jonathan has been resigned. Director LORD, Albert has been resigned. Director MELNYK, Marie Margaret has been resigned. Director MORRISON, Kenneth Duncan, Sir has been resigned. Director PLEASANCE, Andrew has been resigned. Director WALKER, Christopher has been resigned. Director WOODHEAD, David has been resigned. Director WOODHEAD, Jack has been resigned. Director WOODHEAD, John Edward has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BLACKHURST, Darren Anthony
Appointed Date: 18 February 2016
59 years old

Director
CLAPPEN, Andrew James
Appointed Date: 18 February 2016
60 years old

Director
GLEESON, Michael
Appointed Date: 18 February 2016
56 years old

Director
REED, Jonathan William
Appointed Date: 18 February 2016
52 years old

Director
THORNBER, Andrew Edward
Appointed Date: 02 May 2007
51 years old

Resigned Directors

Secretary
ACKROYD, Martin
Resigned: 01 February 2001
Appointed Date: 17 August 2000

Secretary
ACKROYD, Martin
Resigned: 01 May 1991
Appointed Date: 28 March 1991

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 13 February 2013

Secretary
BRENNAN, Stephen
Resigned: 31 August 1991
Appointed Date: 16 April 1991

Secretary
BUCK, Brian Edward
Resigned: 20 April 1991
Appointed Date: 20 March 1991

Secretary
BURKE, Jonathan James
Resigned: 16 March 2009
Appointed Date: 01 February 2001

Secretary
CORNTHWAITE, Trevor Harold
Resigned: 17 August 2000

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 16 March 2009

Director
ACKROYD, Martin
Resigned: 25 May 2005
Appointed Date: 28 March 1991
74 years old

Director
BRACKENRIDGE, Peter
Resigned: 28 March 1991
Appointed Date: 20 March 1991
80 years old

Director
DOWD, John
Resigned: 11 March 2002
Appointed Date: 01 September 1993
81 years old

Director
EMMOTT, Francis Robert
Resigned: 07 July 1993
Appointed Date: 08 May 1991
82 years old

Director
FANE, Andrew William Mildmay
Resigned: 28 March 1991
Appointed Date: 20 March 1991
76 years old

Director
FLETCHER, Martyn Paul
Resigned: 20 September 2013
Appointed Date: 02 May 2007
58 years old

Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
61 years old

Director
HUTCHINSON, David Robert
Resigned: 29 June 2007
Appointed Date: 28 February 2001
76 years old

Director
LILL, Jonathan
Resigned: 18 February 2016
Appointed Date: 07 September 2009
57 years old

Director
LORD, Albert
Resigned: 16 February 2001
Appointed Date: 01 September 1993
81 years old

Director
MELNYK, Marie Margaret
Resigned: 06 December 2006
Appointed Date: 30 January 2002
67 years old

Director
MORRISON, Kenneth Duncan, Sir
Resigned: 13 March 2008
Appointed Date: 19 October 2005
93 years old

Director
PLEASANCE, Andrew
Resigned: 18 February 2016
Appointed Date: 06 September 2011
64 years old

Director
WALKER, Christopher
Resigned: 06 September 2011
Appointed Date: 29 January 2003
62 years old

Director
WOODHEAD, David
Resigned: 31 October 2007
74 years old

Director
WOODHEAD, Jack
Resigned: 08 November 2004
105 years old

Director
WOODHEAD, John Edward
Resigned: 31 October 2007
Appointed Date: 08 May 1991
76 years old

NEEROCK LIMITED Events

01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
04 Nov 2016
Full accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000,000

14 Jun 2016
Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016
...
... and 128 more events
15 Apr 1991
Nc inc already adjusted 19/03/91

27 Mar 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Mar 1991
Company name changed 644TH shelf trading company limi ted\certificate issued on 22/03/91
10 Jan 1991
Incorporation