ROOKERY (2004) MANAGEMENT COMPANY LIMITED
NR MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 5DE

Company number 04995870
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address ROOKERY MANOR BOLLINGTON ROAD, BOLLINGTON CROSS, NR MACCLESFIELD, CHESHIRE, SK10 5DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 5 . The most likely internet sites of ROOKERY (2004) MANAGEMENT COMPANY LIMITED are www.rookery2004managementcompany.co.uk, and www.rookery-2004-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Middlewood Rail Station is 4.1 miles; to Romiley Rail Station is 7.9 miles; to Gatley Rail Station is 8.9 miles; to Burnage Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rookery 2004 Management Company Limited is a Private Limited Company. The company registration number is 04995870. Rookery 2004 Management Company Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Rookery 2004 Management Company Limited is Rookery Manor Bollington Road Bollington Cross Nr Macclesfield Cheshire Sk10 5de. . WORTHINGTON, Tara is a Secretary of the company. EDGOOSE, Adela Jane is a Director of the company. KEMP (NEE HENRY), Gillian Mary is a Director of the company. WALSH, Marguerite Debra is a Director of the company. WARD, John Richard is a Director of the company. WORTHINGTON, Tara Louise is a Director of the company. Secretary SWINDELLS, Francis Stanley has been resigned. Secretary WARD, John Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUNFORD, Gilda has been resigned. Director HADFIELD, Jacqueline has been resigned. Director KEMP, Phillip James has been resigned. Director SWINDELL, Philip Leslie has been resigned. Director SWINDELLS, Francis Stanley has been resigned. Director WOMBY, John Derek has been resigned. Director YARWOOD, Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WORTHINGTON, Tara
Appointed Date: 01 November 2014

Director
EDGOOSE, Adela Jane
Appointed Date: 01 November 2014
62 years old

Director
KEMP (NEE HENRY), Gillian Mary
Appointed Date: 01 November 2014
66 years old

Director
WALSH, Marguerite Debra
Appointed Date: 01 November 2014
65 years old

Director
WARD, John Richard
Appointed Date: 09 February 2009
54 years old

Director
WORTHINGTON, Tara Louise
Appointed Date: 01 February 2012
56 years old

Resigned Directors

Secretary
SWINDELLS, Francis Stanley
Resigned: 09 February 2009
Appointed Date: 15 December 2003

Secretary
WARD, John Richard
Resigned: 01 November 2014
Appointed Date: 09 February 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
DUNFORD, Gilda
Resigned: 01 November 2014
Appointed Date: 09 February 2009
63 years old

Director
HADFIELD, Jacqueline
Resigned: 01 January 2013
Appointed Date: 01 January 2012
79 years old

Director
KEMP, Phillip James
Resigned: 01 November 2014
Appointed Date: 09 February 2009
58 years old

Director
SWINDELL, Philip Leslie
Resigned: 09 February 2009
Appointed Date: 15 December 2003
67 years old

Director
SWINDELLS, Francis Stanley
Resigned: 09 February 2009
Appointed Date: 15 December 2003
69 years old

Director
WOMBY, John Derek
Resigned: 31 January 2012
Appointed Date: 09 February 2009
62 years old

Director
YARWOOD, Richard
Resigned: 01 November 2014
Appointed Date: 01 February 2013
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

ROOKERY (2004) MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 15 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5

01 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5

...
... and 49 more events
21 Jan 2004
New secretary appointed;new director appointed
21 Jan 2004
Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
15 Dec 2003
Incorporation