LONDON ROCK SUPPLIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 03221096
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address UNIT 5 DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP. The most likely internet sites of LONDON ROCK SUPPLIES LIMITED are www.londonrocksupplies.co.uk, and www.london-rock-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. London Rock Supplies Limited is a Private Limited Company. The company registration number is 03221096. London Rock Supplies Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of London Rock Supplies Limited is Unit 5 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. . JEFFRIES, James Charles is a Secretary of the company. JEFFRIES, James Charles is a Director of the company. SPENCER, Darren Zachary is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director FACER, Stephen Harry has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEFFRIES, James Charles
Appointed Date: 02 July 1996

Director
JEFFRIES, James Charles
Appointed Date: 02 July 1996
59 years old

Director
SPENCER, Darren Zachary
Appointed Date: 18 May 2016
54 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 02 July 1996
Appointed Date: 02 July 1996

Director
FACER, Stephen Harry
Resigned: 29 September 2009
Appointed Date: 02 July 1996
58 years old

Director
GRAEME, Lesley Joyce
Resigned: 02 July 1996
Appointed Date: 02 July 1996
71 years old

LONDON ROCK SUPPLIES LIMITED Events

15 Feb 2017
Full accounts made up to 31 August 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

26 Jul 2016
Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
19 May 2016
Appointment of Mr Darren Zachary Spencer as a director on 18 May 2016
09 Mar 2016
Full accounts made up to 31 August 2015
...
... and 63 more events
10 Jul 1996
Director resigned
10 Jul 1996
New secretary appointed;new director appointed
10 Jul 1996
New director appointed
10 Jul 1996
Registered office changed on 10/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jul 1996
Incorporation

LONDON ROCK SUPPLIES LIMITED Charges

22 January 2015
Charge code 0322 1096 0007
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2015 robinson R66 turbine. Reg no: g-lrok. Serial no: 0581…
8 November 2011
Legal mortgage
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 pembroke house station road borehamwood hertfordshire…
12 August 2009
Rent deposit deed
Delivered: 14 August 2009
Status: Satisfied on 9 December 2013
Persons entitled: Legal and General Assurance Society Limited
Description: The amount standing to credit of a separate designed…
1 April 2009
Legal mortgage
Delivered: 3 April 2009
Status: Satisfied on 9 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the north east side of…
22 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 13 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a white waves east bracklesham drive, t/n…
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…
29 July 1996
Fixed and floating charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…