ROOKERY INVESTMENT COMPANY(THE)
BROMLEY

Hellopages » Greater London » Bromley » BR2 8HA
Company number 02111688
Status Active
Incorporation Date 17 March 1987
Company Type Private Unlimited Company
Address CAMERON BUILDINGS, BROMLEY COMMON, BROMLEY, KENT, BR2 8HA
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 sixty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10 ; Annual return made up to 16 February 2015 with full list of shareholders Statement of capital on 2015-03-09 GBP 10 . The most likely internet sites of ROOKERY INVESTMENT COMPANY(THE) are www.rookeryinvestment.co.uk, and www.rookery-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Rookery Investment Company The is a Private Unlimited Company. The company registration number is 02111688. Rookery Investment Company The has been working since 17 March 1987. The present status of the company is Active. The registered address of Rookery Investment Company The is Cameron Buildings Bromley Common Bromley Kent Br2 8ha. . ATKINS, Christopher is a Secretary of the company. NORMAN, Stephen John Welch, Dr is a Director of the company. NORMAN, William is a Director of the company. Secretary WALTER, Geoffrey Francis has been resigned. Director GRAHAM, Mark William Norman has been resigned. Director GRAHAM, Michael William has been resigned. Director NORMAN, Alison Joanna has been resigned. Director NORMAN, William Beadon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINS, Christopher
Appointed Date: 18 April 2007

Director

Director
NORMAN, William
Appointed Date: 06 May 2011
41 years old

Resigned Directors

Secretary
WALTER, Geoffrey Francis
Resigned: 18 April 2007

Director
GRAHAM, Mark William Norman
Resigned: 31 March 2008
71 years old

Director
GRAHAM, Michael William
Resigned: 01 February 1998
97 years old

Director
NORMAN, Alison Joanna
Resigned: 29 August 2003
91 years old

Director
NORMAN, William Beadon
Resigned: 29 August 2003
100 years old

Persons With Significant Control

The Rookery Estates Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROOKERY INVESTMENT COMPANY(THE) Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10

09 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10

06 Mar 2014
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10

13 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
...
... and 57 more events
02 Apr 1987
Accounting reference date notified as 25/03

25 Mar 1987
Registered office changed on 25/03/87 from: 6 snow hill london EC1A 2AL

25 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Company type changed from pri to UNLTD

17 Mar 1987
Certificate of Incorporation

ROOKERY INVESTMENT COMPANY(THE) Charges

7 October 2008
Legal mortgage
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a allotment gardens oakley road/gravel…