ROCK PLACE MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1EL

Company number 04213411
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 042134110005, created on 7 November 2016; Full accounts made up to 31 August 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of ROCK PLACE MANAGEMENT LIMITED are www.rockplacemanagement.co.uk, and www.rock-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Rock Place Management Limited is a Private Limited Company. The company registration number is 04213411. Rock Place Management Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Rock Place Management Limited is 38 42 Brunswick Street West Hove East Sussex Bn3 1el. . CARSWELL, Adam Peter is a Secretary of the company. CARSWELL, Adam Peter is a Director of the company. HAMILTON, Vaseema is a Director of the company. JONES-OWEN, David is a Director of the company. Secretary CARSWELL, Adam Peter has been resigned. Secretary DICKINSON, Bruce John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FROGBROOK, Nicholas has been resigned. Director DICKINSON, Bruce John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EDWARDS, Ian Andrew Richard has been resigned. Director FROGBROOK, Nicholas Edward has been resigned. Director KEYES, Richard Damian has been resigned. Director MYERS, David John has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
CARSWELL, Adam Peter
Appointed Date: 01 June 2015

Director
CARSWELL, Adam Peter
Appointed Date: 14 November 2011
57 years old

Director
HAMILTON, Vaseema
Appointed Date: 14 November 2011
65 years old

Director
JONES-OWEN, David
Appointed Date: 04 November 2015
45 years old

Resigned Directors

Secretary
CARSWELL, Adam Peter
Resigned: 17 October 2012
Appointed Date: 14 November 2011

Secretary
DICKINSON, Bruce John
Resigned: 27 September 2011
Appointed Date: 01 October 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Secretary
FROGBROOK, Nicholas
Resigned: 01 June 2015
Appointed Date: 17 October 2012

Director
DICKINSON, Bruce John
Resigned: 27 September 2011
Appointed Date: 10 May 2001
57 years old

Nominee Director
DWYER, Daniel James
Resigned: 10 May 2001
Appointed Date: 10 May 2001
50 years old

Director
EDWARDS, Ian Andrew Richard
Resigned: 01 August 2001
Appointed Date: 10 May 2001
61 years old

Director
FROGBROOK, Nicholas Edward
Resigned: 01 June 2015
Appointed Date: 17 October 2012
50 years old

Director
KEYES, Richard Damian
Resigned: 26 August 2008
Appointed Date: 10 May 2001
49 years old

Director
MYERS, David John
Resigned: 25 January 2016
Appointed Date: 14 November 2011
61 years old

ROCK PLACE MANAGEMENT LIMITED Events

14 Nov 2016
Registration of charge 042134110005, created on 7 November 2016
03 Jun 2016
Full accounts made up to 31 August 2015
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

09 Feb 2016
Termination of appointment of David John Myers as a director on 25 January 2016
27 Nov 2015
Appointment of Mr David Jones-Owen as a director on 4 November 2015
...
... and 58 more events
05 Jun 2001
New director appointed
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
05 Jun 2001
Registered office changed on 05/06/01 from: 96-99 temple chambers, temple avenue, london, EC4Y 0HP
10 May 2001
Incorporation

ROCK PLACE MANAGEMENT LIMITED Charges

7 November 2016
Charge code 0421 3411 0005
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
25 March 2015
Charge code 0421 3411 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
23 November 2011
Debenture
Delivered: 5 December 2011
Status: Satisfied on 30 April 2015
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Guarantee & debenture
Delivered: 3 January 2008
Status: Satisfied on 30 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 30 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…