ROCHESTER KEMP LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6QG
Company number 02953180
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address UNIT 8 BRIDGE STREET MILLS, UNION STREET, MACCLESFIELD, CHESHIRE, SK11 6QG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of ROCHESTER KEMP LIMITED are www.rochesterkemp.co.uk, and www.rochester-kemp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochester Kemp Limited is a Private Limited Company. The company registration number is 02953180. Rochester Kemp Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Rochester Kemp Limited is Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire Sk11 6qg. The company`s financial liabilities are £278.38k. It is £0k against last year. And the total assets are £279.9k, which is £0k against last year. CESTRIAN MANAGEMENT CONSULTANTS LIMITED is a Secretary of the company. POOLE, Simon John is a Director of the company. THOMPSON, Richard Neil is a Director of the company. Secretary THOMPSON, Richard Neil has been resigned. Secretary WILKINSON, Sidney James has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAREHAM, Robert Edward has been resigned. Director LETBY, Roger David has been resigned. Director NEWBERY, Trevor Philip has been resigned. Director WYNNE, Steven John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


rochester kemp Key Finiance

LIABILITIES £278.38k
CASH n/a
TOTAL ASSETS £279.9k
All Financial Figures

Current Directors

Secretary
CESTRIAN MANAGEMENT CONSULTANTS LIMITED
Appointed Date: 30 June 2000

Director
POOLE, Simon John
Appointed Date: 05 August 1994
70 years old

Director
THOMPSON, Richard Neil
Appointed Date: 05 August 1994
67 years old

Resigned Directors

Secretary
THOMPSON, Richard Neil
Resigned: 18 January 1995
Appointed Date: 05 August 1994

Secretary
WILKINSON, Sidney James
Resigned: 09 April 1997
Appointed Date: 18 January 1995

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 09 April 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 August 1994
Appointed Date: 27 July 1994

Director
BAREHAM, Robert Edward
Resigned: 09 April 1997
Appointed Date: 18 January 1995
77 years old

Director
LETBY, Roger David
Resigned: 09 April 1997
Appointed Date: 18 January 1995
77 years old

Director
NEWBERY, Trevor Philip
Resigned: 09 April 1997
Appointed Date: 18 January 1995
75 years old

Director
WYNNE, Steven John
Resigned: 30 April 1998
Appointed Date: 05 August 1994
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 August 1994
Appointed Date: 27 July 1994

Persons With Significant Control

Simon John Poole
Notified on: 27 July 2016
70 years old
Nature of control: Right to appoint and remove directors

ROCHESTER KEMP LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
09 Dec 2015
Micro company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249,998

10 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 87 more events
15 Aug 1994
Memorandum and Articles of Association

15 Aug 1994
New director appointed

15 Aug 1994
New director appointed

04 Aug 1994
Company name changed trueblend LIMITED\certificate issued on 05/08/94

27 Jul 1994
Incorporation

ROCHESTER KEMP LIMITED Charges

9 April 1997
Debenture
Delivered: 29 April 1997
Status: Satisfied on 10 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…