ROCK FALL COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5SS

Company number 00128025
Status Active
Incorporation Date 29 March 1913
Company Type Private Limited Company
Address WESTMINSTER HOUSE, CROMPTON WAY, FAREHAM, HANTS, PO15 5SS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Satisfaction of charge 1 in full; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ROCK FALL COMPANY LIMITED are www.rockfallcompany.co.uk, and www.rock-fall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and six months. The distance to to Fareham Rail Station is 3.2 miles; to St Denys Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Ryde St Johns Road Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Fall Company Limited is a Private Limited Company. The company registration number is 00128025. Rock Fall Company Limited has been working since 29 March 1913. The present status of the company is Active. The registered address of Rock Fall Company Limited is Westminster House Crompton Way Fareham Hants Po15 5ss. . RICHARDS, Raymond Victor is a Secretary of the company. FERGUSSON, Colin is a Director of the company. RICHARDS, Raymond Victor is a Director of the company. Secretary GREENALL, Timothy Paul has been resigned. Secretary GREENALL, Timothy Paul has been resigned. Secretary HOUGH, David has been resigned. Director GREENALL, Timothy Paul has been resigned. Director PETER CLARKE, Francis has been resigned. Director STEEL, Gordon Thompson has been resigned. Director VAN NES, Kornelis Gerrit has been resigned. Director VELLEKOOP, Leo has been resigned. Director VERHOEVEN, Frans Andries has been resigned. Director VLOT, Dingeman has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDS, Raymond Victor
Appointed Date: 21 April 2008

Director
FERGUSSON, Colin
Appointed Date: 01 November 2010
63 years old

Director
RICHARDS, Raymond Victor
Appointed Date: 21 April 2008
67 years old

Resigned Directors

Secretary
GREENALL, Timothy Paul
Resigned: 21 April 2008
Appointed Date: 27 May 2003

Secretary
GREENALL, Timothy Paul
Resigned: 03 February 1992

Secretary
HOUGH, David
Resigned: 27 April 2003
Appointed Date: 03 February 1992

Director
GREENALL, Timothy Paul
Resigned: 21 April 2008
Appointed Date: 20 February 2006
74 years old

Director
PETER CLARKE, Francis
Resigned: 04 June 1999
88 years old

Director
STEEL, Gordon Thompson
Resigned: 01 November 2010
Appointed Date: 01 June 1999
76 years old

Director
VAN NES, Kornelis Gerrit
Resigned: 01 December 2004
Appointed Date: 07 February 2001
81 years old

Director
VELLEKOOP, Leo
Resigned: 07 February 2001
Appointed Date: 01 August 1994
85 years old

Director
VERHOEVEN, Frans Andries
Resigned: 01 November 2010
Appointed Date: 01 December 2004
73 years old

Director
VLOT, Dingeman
Resigned: 01 August 1994
89 years old

Persons With Significant Control

Boskalis Westminster (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCK FALL COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Nov 2016
Satisfaction of charge 1 in full
05 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 91 more events
26 Nov 1987
Full accounts made up to 31 December 1986

26 Nov 1987
Return made up to 12/11/87; full list of members

27 Jan 1987
Return made up to 30/12/86; full list of members

01 Sep 1986
Particulars of mortgage/charge

28 Aug 1986
Full accounts made up to 31 December 1985

ROCK FALL COMPANY LIMITED Charges

11 August 1986
Floating charge.
Delivered: 1 September 1986
Status: Satisfied on 22 November 2016
Persons entitled: Standard Chartered Bank(Acting as Trustee for the Agent and Each Member of the Steering Committee and the Banks)
Description: Floating charge over. Undertaking and all property and…