LONDON ROCK (SOUTHERN) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 03470976
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address UNIT 5 DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Lee Jackson on 10 December 2015. The most likely internet sites of LONDON ROCK (SOUTHERN) LIMITED are www.londonrocksouthern.co.uk, and www.london-rock-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. London Rock Southern Limited is a Private Limited Company. The company registration number is 03470976. London Rock Southern Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of London Rock Southern Limited is Unit 5 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. . JEFFRIES, James Charles is a Secretary of the company. JACKSON, Lee is a Director of the company. JEFFRIES, James Charles is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DINES, Robert Louis has been resigned. Director FACER, Stephen Harry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
JEFFRIES, James Charles
Appointed Date: 25 November 1997

Director
JACKSON, Lee
Appointed Date: 01 July 2002
62 years old

Director
JEFFRIES, James Charles
Appointed Date: 01 December 2005
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Director
DINES, Robert Louis
Resigned: 30 June 2000
Appointed Date: 25 November 1997
70 years old

Director
FACER, Stephen Harry
Resigned: 29 September 2009
Appointed Date: 25 November 1997
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 November 1997
Appointed Date: 25 November 1997
71 years old

Persons With Significant Control

Mr James Charles Jeffries
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Jackson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON ROCK (SOUTHERN) LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Director's details changed for Mr Lee Jackson on 10 December 2015
10 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 66

22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
02 Dec 1997
New director appointed
02 Dec 1997
New secretary appointed
02 Dec 1997
New director appointed
02 Dec 1997
Registered office changed on 02/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Nov 1997
Incorporation

LONDON ROCK (SOUTHERN) LIMITED Charges

16 July 1999
Debenture deed
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1998
Debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…