ROC SOLID LIMITED
NEWTON AYCLIFFE RICHMOND VENTURES SIX LIMITED

Hellopages » County Durham » County Durham » DL5 7ER
Company number 06343524
Status Active
Incorporation Date 15 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOPE HOUSE, BURNHOPE, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 7ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Registration of charge 063435240003, created on 24 July 2016. The most likely internet sites of ROC SOLID LIMITED are www.rocsolid.co.uk, and www.roc-solid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Roc Solid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06343524. Roc Solid Limited has been working since 15 August 2007. The present status of the company is Active. The registered address of Roc Solid Limited is Hope House Burnhope Newton Aycliffe County Durham Dl5 7er. . BUTLER, Derek is a Secretary of the company. BUTLER, Derek is a Director of the company. BUTLER, Dorothy is a Director of the company. HETHERINGTON, Paul is a Director of the company. SHARP, Alan is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Secretary COWAN, James has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director ACS SECRETARIES LIMITED has been resigned. Director BUTLER, Derek has been resigned. Director CATTERICK, Maria has been resigned. Director CLARK, Christine has been resigned. Director COWAN, James has been resigned. Director DENT, John Anthony has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director KNOX, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTLER, Derek
Appointed Date: 09 September 2008

Director
BUTLER, Derek
Appointed Date: 31 October 2013
73 years old

Director
BUTLER, Dorothy
Appointed Date: 31 October 2013
73 years old

Director
HETHERINGTON, Paul
Appointed Date: 31 July 2011
62 years old

Director
SHARP, Alan
Appointed Date: 31 October 2013
78 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 30 August 2007
Appointed Date: 15 August 2007

Secretary
COWAN, James
Resigned: 09 September 2008
Appointed Date: 30 August 2007

Director
ACS NOMINEES LIMITED
Resigned: 30 August 2007
Appointed Date: 15 August 2007

Director
ACS SECRETARIES LIMITED
Resigned: 30 August 2007
Appointed Date: 15 August 2007

Director
BUTLER, Derek
Resigned: 31 January 2009
Appointed Date: 31 August 2008
73 years old

Director
CATTERICK, Maria
Resigned: 14 January 2016
Appointed Date: 30 August 2007
56 years old

Director
CLARK, Christine
Resigned: 25 November 2013
Appointed Date: 31 July 2011
56 years old

Director
COWAN, James
Resigned: 09 September 2008
Appointed Date: 30 August 2007
78 years old

Director
DENT, John Anthony
Resigned: 31 July 2011
Appointed Date: 30 October 2009
62 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 07 October 2014
Appointed Date: 09 October 2013
46 years old

Director
KNOX, Graham
Resigned: 31 July 2011
Appointed Date: 30 August 2007
60 years old

Persons With Significant Control

Mr Derek Butler
Notified on: 1 July 2016
73 years old
Nature of control: Right to appoint and remove directors

Mrs Dorothy Butler
Notified on: 1 July 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Paul Hetherington
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr Alan Sharp
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

ROC SOLID LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
26 Jul 2016
Registration of charge 063435240003, created on 24 July 2016
10 Mar 2016
Registration of charge 063435240002, created on 19 February 2016
20 Jan 2016
Termination of appointment of Maria Catterick as a director on 14 January 2016
...
... and 42 more events
06 Dec 2007
New director appointed
06 Dec 2007
New secretary appointed;new director appointed
06 Dec 2007
New director appointed
15 Oct 2007
Company name changed richmond ventures six LIMITED\certificate issued on 15/10/07
15 Aug 2007
Incorporation

ROC SOLID LIMITED Charges

24 July 2016
Charge code 0634 3524 0003
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Big Issue Invest Limited
Description: 254 march house avenue, billingham. Title no. CE180947…
19 February 2016
Charge code 0634 3524 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 254 marsh house avenue, billingham TS23 3EN as comprised in…
20 October 2015
Charge code 0634 3524 0001
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…