ROOKS SHROPSHIRE LIMITED
WALTON ON THAMES FBC 281 LIMITED

Hellopages » Surrey » Elmbridge » KT12 4BX

Company number 04252415
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address BURHILL, BURWOOD ROAD, WALTON ON THAMES, SURREY, KT12 4BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ROOKS SHROPSHIRE LIMITED are www.rooksshropshire.co.uk, and www.rooks-shropshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Chessington North Rail Station is 5.1 miles; to Fulwell Rail Station is 6.3 miles; to Feltham Rail Station is 6.6 miles; to Brentford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rooks Shropshire Limited is a Private Limited Company. The company registration number is 04252415. Rooks Shropshire Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Rooks Shropshire Limited is Burhill Burwood Road Walton On Thames Surrey Kt12 4bx. . CONLAN, James is a Secretary of the company. CONLAN, James is a Director of the company. MAYES, Colin Michael is a Director of the company. Nominee Secretary FBC NOMINEES LIMITED has been resigned. Secretary RICHARDS, Michael Anthony has been resigned. Secretary STEVEN, Kenneth Charles has been resigned. Director BROOK, Philip Glen has been resigned. Nominee Director FBC NOMINEES LIMITED has been resigned. Director MAYES, Colin Michael has been resigned. Director MITCHELL, Patrick Nigel has been resigned. Director RICHARDS, Michael Anthony has been resigned. Director ROBINSON, Peter James has been resigned. Nominee Director ROUTH HOLDINGS LIMITED has been resigned. Director STEVEN, Kenneth Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONLAN, James
Appointed Date: 28 September 2006

Director
CONLAN, James
Appointed Date: 12 December 2006
69 years old

Director
MAYES, Colin Michael
Appointed Date: 04 July 2006
69 years old

Resigned Directors

Nominee Secretary
FBC NOMINEES LIMITED
Resigned: 01 August 2001
Appointed Date: 16 July 2001

Secretary
RICHARDS, Michael Anthony
Resigned: 08 January 2003
Appointed Date: 01 August 2001

Secretary
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 08 January 2003

Director
BROOK, Philip Glen
Resigned: 08 January 2003
Appointed Date: 01 August 2001
67 years old

Nominee Director
FBC NOMINEES LIMITED
Resigned: 01 August 2001
Appointed Date: 16 July 2001

Director
MAYES, Colin Michael
Resigned: 31 July 2006
Appointed Date: 04 July 2006
69 years old

Director
MITCHELL, Patrick Nigel
Resigned: 31 July 2006
Appointed Date: 08 January 2003
80 years old

Director
RICHARDS, Michael Anthony
Resigned: 08 January 2003
Appointed Date: 01 August 2001
79 years old

Director
ROBINSON, Peter James
Resigned: 06 March 2005
Appointed Date: 08 January 2003
69 years old

Nominee Director
ROUTH HOLDINGS LIMITED
Resigned: 01 August 2001
Appointed Date: 16 July 2001

Director
STEVEN, Kenneth Charles
Resigned: 28 September 2006
Appointed Date: 08 January 2003
62 years old

Persons With Significant Control

Shropshire County Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROOKS SHROPSHIRE LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

12 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 51 more events
07 Aug 2001
Registered office changed on 07/08/01 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
07 Aug 2001
Secretary resigned;director resigned
07 Aug 2001
Director resigned
03 Aug 2001
Company name changed fbc 281 LIMITED\certificate issued on 03/08/01
16 Jul 2001
Incorporation