ROCC CREDIT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 01956140
Status Active
Incorporation Date 8 November 1985
Company Type Private Limited Company
Address STANFORD GATE, SOUTH ROAD, BRIGHTON, SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROCC CREDIT LIMITED are www.rocccredit.co.uk, and www.rocc-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Rocc Credit Limited is a Private Limited Company. The company registration number is 01956140. Rocc Credit Limited has been working since 08 November 1985. The present status of the company is Active. The registered address of Rocc Credit Limited is Stanford Gate South Road Brighton Sussex Bn1 6sb. . BRISTOW, Katie Jane is a Secretary of the company. ALDRICH, Luke Patrick is a Director of the company. Secretary COX, Christopher has been resigned. Secretary STRATH, Derek Charles has been resigned. Director ALDRICH, Michael John has been resigned. Director BANKES, Keith David has been resigned. Director STRATH, Derek Charles has been resigned. Director STRONG, Richard Martin has been resigned. Director WATLING, Norman Derick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRISTOW, Katie Jane
Appointed Date: 25 November 2005

Director
ALDRICH, Luke Patrick
Appointed Date: 10 March 2004
56 years old

Resigned Directors

Secretary
COX, Christopher
Resigned: 28 November 2005
Appointed Date: 01 June 1993

Secretary
STRATH, Derek Charles
Resigned: 31 May 1993

Director
ALDRICH, Michael John
Resigned: 19 May 2014
84 years old

Director
BANKES, Keith David
Resigned: 16 January 1998
81 years old

Director
STRATH, Derek Charles
Resigned: 16 January 1998
92 years old

Director
STRONG, Richard Martin
Resigned: 27 January 1994
95 years old

Director
WATLING, Norman Derick
Resigned: 16 January 1998
92 years old

Persons With Significant Control

Rocc Computers Limited
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

ROCC CREDIT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
04 Nov 1987
Return made up to 25/09/87; full list of members

04 Nov 1987
Accounts made up to 31 March 1987

24 Jul 1987
Particulars of mortgage/charge

14 Aug 1986
Accounts made up to 31 March 1986

14 Aug 1986
Return made up to 01/08/86; full list of members

ROCC CREDIT LIMITED Charges

19 May 1992
Guarantee and debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M864C for full details. Fixed and floating…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Satisfied on 21 May 1992
Persons entitled: Barclays Bank PLC
Description: See doc ref M864C for full details. Fixed and floating…
6 July 1987
Debenture
Delivered: 24 July 1987
Status: Satisfied on 21 May 1992
Persons entitled: Manufactureres Hanover Trust Company
Description: Fixed and floating charges over the undertaking and all…