ROCMA STERLING
CHELMSFORD HACKREMCO (NO. 1943) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 04423649
Status Active
Incorporation Date 24 April 2002
Company Type Private Unlimited Company
Address 4TH FLOOR VICTORIA HOUSE, VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017; Confirmation statement made on 24 April 2017 with updates; Accounts for a small company made up to 30 June 2016. The most likely internet sites of ROCMA STERLING are www.rocma.co.uk, and www.rocma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Rocma Sterling is a Private Unlimited Company. The company registration number is 04423649. Rocma Sterling has been working since 24 April 2002. The present status of the company is Active. The registered address of Rocma Sterling is 4th Floor Victoria House Victoria Road Chelmsford Essex Cm1 1jr. . CHEETHAM, Christopher John is a Director of the company. DIXON, Richard is a Director of the company. OXLEY, Richard is a Director of the company. WATTS, Michael is a Director of the company. Secretary ASHFORTH, Stephen Andrew has been resigned. Secretary JAMES, Stanley William has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLAKE, Nicholas Gavin Douglas has been resigned. Director HAWKINS, Leslie Robert has been resigned. Director JAMES, Graham Norman Stephen has been resigned. Director KILBRIDE, Timothy Lawrence has been resigned. Director MAWBY, Allen has been resigned. Director WILSON, Ian Gibson has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHEETHAM, Christopher John
Appointed Date: 31 March 2007
63 years old

Director
DIXON, Richard
Appointed Date: 25 June 2010
62 years old

Director
OXLEY, Richard
Appointed Date: 31 March 2007
70 years old

Director
WATTS, Michael
Appointed Date: 29 December 2016
45 years old

Resigned Directors

Secretary
ASHFORTH, Stephen Andrew
Resigned: 01 July 2006
Appointed Date: 15 May 2002

Secretary
JAMES, Stanley William
Resigned: 30 November 2011
Appointed Date: 01 July 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 24 April 2002

Director
BLAKE, Nicholas Gavin Douglas
Resigned: 29 April 2005
Appointed Date: 15 May 2002
76 years old

Director
HAWKINS, Leslie Robert
Resigned: 31 March 2007
Appointed Date: 29 April 2005
78 years old

Director
JAMES, Graham Norman Stephen
Resigned: 30 June 2006
Appointed Date: 15 May 2002
79 years old

Director
KILBRIDE, Timothy Lawrence
Resigned: 29 December 2016
Appointed Date: 07 November 2011
64 years old

Director
MAWBY, Allen
Resigned: 22 December 2006
Appointed Date: 15 May 2002
76 years old

Director
WILSON, Ian Gibson
Resigned: 31 January 2011
Appointed Date: 30 June 2006
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 15 May 2002
Appointed Date: 24 April 2002

ROCMA STERLING Events

08 May 2017
Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017
27 Apr 2017
Confirmation statement made on 24 April 2017 with updates
28 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jan 2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
06 Jan 2017
Appointment of Michael Watts as a director on 29 December 2016
...
... and 78 more events
21 May 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 May 2002
Company name changed hackremco (no. 1943) LIMITED\certificate issued on 15/05/02
24 Apr 2002
Incorporation