ROOKE (BUILDERS) LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE16 6BG

Company number 00595088
Status Active
Incorporation Date 9 December 1957
Company Type Private Limited Company
Address 18 HIGH STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Register inspection address has been changed to Raleigh House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROOKE (BUILDERS) LIMITED are www.rookebuilders.co.uk, and www.rooke-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to March Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rooke Builders Limited is a Private Limited Company. The company registration number is 00595088. Rooke Builders Limited has been working since 09 December 1957. The present status of the company is Active. The registered address of Rooke Builders Limited is 18 High Street Chatteris Cambridgeshire Pe16 6bg. . FROST, Madeleine Joy is a Secretary of the company. FROST, Madeleine Joy is a Director of the company. MUNNS, Nicholas Carl is a Director of the company. ROOKE, Harry Charles is a Director of the company. Secretary ROOKE, Percy Ellis has been resigned. Director ROOKE, Nellie Florence has been resigned. Director ROOKE, Percy Ellis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FROST, Madeleine Joy
Appointed Date: 14 December 1992

Director
FROST, Madeleine Joy

82 years old

Director
MUNNS, Nicholas Carl
Appointed Date: 13 September 2002
57 years old

Director
ROOKE, Harry Charles
Appointed Date: 01 December 1999
76 years old

Resigned Directors

Secretary
ROOKE, Percy Ellis
Resigned: 04 December 1992

Director
ROOKE, Nellie Florence
Resigned: 05 January 1999
113 years old

Director
ROOKE, Percy Ellis
Resigned: 04 December 1992
111 years old

Persons With Significant Control

Mrs Judith Florence Rooke
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Madeleine Joy Frost
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOKE (BUILDERS) LIMITED Events

23 Mar 2017
Confirmation statement made on 26 February 2017 with updates
02 Mar 2017
Register inspection address has been changed to Raleigh House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,350

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
20 Jul 1987
Accounts for a small company made up to 31 March 1986

20 Jul 1987
Return made up to 30/01/87; full list of members

14 May 1987
Accounts for a small company made up to 31 March 1985

14 May 1987
Return made up to 30/01/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

ROOKE (BUILDERS) LIMITED Charges

2 April 1973
Legal charge
Delivered: 3 April 1973
Status: Satisfied on 29 May 2002
Persons entitled: Shell-Mex and B.P. LTD.
Description: 2, 4, 6, station st, chatteris cambs.
8 February 1966
Legal charge
Delivered: 25 February 1966
Status: Satisfied on 21 May 2002
Persons entitled: Shell-Mex and B.P. LTD.
Description: Land & buildings thereon, one having frontage to park…