ROCKINGHAM LAND LIMITED
CORBY GREYMARK LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN17 5AF

Company number 03657980
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address ROCKINGHAM MOTOR SPEEDWAY, MITCHELL ROAD, CORBY, NORTHANTS, NN17 5AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of ROCKINGHAM LAND LIMITED are www.rockinghamland.co.uk, and www.rockingham-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Kettering Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockingham Land Limited is a Private Limited Company. The company registration number is 03657980. Rockingham Land Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Rockingham Land Limited is Rockingham Motor Speedway Mitchell Road Corby Northants Nn17 5af. . LAKE, Andrew Stephen is a Director of the company. Secretary BIRTHISEL, Stockton Bodie has been resigned. Secretary HIRJANI, Nooren has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MILNER, Stephen Eric Leslie has been resigned. Secretary ROADLEY, Harold Trevor has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BELL, Stephen David has been resigned. Director BULLER, Alfred William has been resigned. Director DAVIES, Peter Joseph Mansel has been resigned. Director DE NOTTO, Gerry has been resigned. Director DICKINSON, Jonathan has been resigned. Director GRACE, David Allen has been resigned. Director HAYLOCK, Julian Ronald has been resigned. Director HIRJANI, Nooren has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LAGAN, Kevin has been resigned. Director MCCANN, Sean Gerard has been resigned. Director POVER, Ashley Peter has been resigned. Director REED, Nigel George has been resigned. Director ROSS, David Iain has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAKE, Andrew Stephen
Appointed Date: 22 March 2013
67 years old

Resigned Directors

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 31 January 2009
Appointed Date: 28 November 2003

Secretary
HIRJANI, Nooren
Resigned: 29 May 2008
Appointed Date: 24 September 2004

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 30 October 1998
Appointed Date: 28 October 1998

Secretary
MILNER, Stephen Eric Leslie
Resigned: 30 July 2004
Appointed Date: 28 November 2003

Secretary
ROADLEY, Harold Trevor
Resigned: 28 November 2003
Appointed Date: 11 April 2001

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 11 April 2001
Appointed Date: 30 October 1998

Director
BELL, Stephen David
Resigned: 15 March 2013
Appointed Date: 01 March 2012
50 years old

Director
BULLER, Alfred William
Resigned: 16 January 2015
Appointed Date: 29 May 2008
68 years old

Director
DAVIES, Peter Joseph Mansel
Resigned: 11 April 2001
Appointed Date: 30 October 1998
63 years old

Director
DE NOTTO, Gerry
Resigned: 29 November 2005
Appointed Date: 30 October 2003
71 years old

Director
DICKINSON, Jonathan
Resigned: 31 January 2006
Appointed Date: 21 August 2003
71 years old

Director
GRACE, David Allen
Resigned: 30 September 2002
Appointed Date: 11 April 2001
76 years old

Director
HAYLOCK, Julian Ronald
Resigned: 30 September 2002
Appointed Date: 30 October 1998
81 years old

Director
HIRJANI, Nooren
Resigned: 29 May 2008
Appointed Date: 24 September 2004
58 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 30 October 1998
Appointed Date: 28 October 1998

Director
LAGAN, Kevin
Resigned: 01 March 2012
Appointed Date: 07 July 2006
75 years old

Director
MCCANN, Sean Gerard
Resigned: 15 March 2013
Appointed Date: 07 July 2006
59 years old

Director
POVER, Ashley Peter
Resigned: 31 August 2004
Appointed Date: 30 September 2002
65 years old

Director
REED, Nigel George
Resigned: 31 March 2003
Appointed Date: 11 April 2001
74 years old

Director
ROSS, David Iain
Resigned: 12 July 2006
Appointed Date: 24 September 2004
61 years old

Persons With Significant Control

Rockingham Motor Speedway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKINGHAM LAND LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
05 Nov 2016
Satisfaction of charge 5 in full
09 Dec 2015
Full accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,715,000

...
... and 102 more events
04 Dec 1998
New director appointed
04 Dec 1998
Director resigned
26 Nov 1998
Registered office changed on 26/11/98 from: 60 tabernacle street london EC2A 4NB
19 Nov 1998
Company name changed greymark LIMITED\certificate issued on 20/11/98
28 Oct 1998
Incorporation

ROCKINGHAM LAND LIMITED Charges

15 November 2013
Charge code 0365 7980 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: South East Midlands Local Enterprise Partnership Limited
Description: F/H k/a land to the south and south east of gretton brook…
3 March 2010
Debenture
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited as Security Trustee
Description: By way of a first legal mortgage all estates and interests…
16 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: For details of properties charged please refer to form 395…
10 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 5 November 2016
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 7 September 2006
Persons entitled: Indeck-Rockingham Speedway Limited
Description: T/Nos NN158013, NN212912, NN215683 and NN22552. Fixed and…
28 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a keepers lodge farm, corby road, gretton…
13 June 2001
Legal charge
Delivered: 29 June 2001
Status: Satisfied on 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land on the south side of gretton brook road…
13 June 2001
Debenture
Delivered: 15 June 2001
Status: Satisfied on 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…