ROCK-IT CARGO LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 01414774
Status Active
Incorporation Date 13 February 1979
Company Type Private Limited Company
Address KRESTON REEVES LLP, 24 THIRD FLOOR, 24 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4YX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Director's details changed for Mr. Matthew Wright on 2 July 2016. The most likely internet sites of ROCK-IT CARGO LIMITED are www.rockitcargo.co.uk, and www.rock-it-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock It Cargo Limited is a Private Limited Company. The company registration number is 01414774. Rock It Cargo Limited has been working since 13 February 1979. The present status of the company is Active. The registered address of Rock It Cargo Limited is Kreston Reeves Llp 24 Third Floor 24 Chiswell Street London England Ec1y 4yx. . BERNSTEIN, David Charles is a Director of the company. DURRANT, Alan is a Director of the company. MATTESSICH, Stephen Martin is a Director of the company. PAINE JNR, Thomas Hooker is a Director of the company. WRIGHT, Christopher is a Director of the company. WRIGHT, Matthew is a Director of the company. Secretary MCNALLY, James Edward has been resigned. Secretary WRIGHT, Christopher has been resigned. Director ESCOMBE-WOLHUTER, Alan has been resigned. Director HAYNES, Ian Francis has been resigned. Director MCNALLY, James Edward has been resigned. Director RASMUSSEN, Michael has been resigned. Director WRIGHT, Frances Patricia has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
BERNSTEIN, David Charles
Appointed Date: 20 March 2007
68 years old

Director
DURRANT, Alan
Appointed Date: 22 April 2016
55 years old

Director
MATTESSICH, Stephen Martin
Appointed Date: 19 June 2012
71 years old

Director
PAINE JNR, Thomas Hooker
Appointed Date: 17 July 2012
74 years old

Director
WRIGHT, Christopher

74 years old

Director
WRIGHT, Matthew
Appointed Date: 22 April 2016
49 years old

Resigned Directors

Secretary
MCNALLY, James Edward
Resigned: 31 August 2010
Appointed Date: 20 March 2007

Secretary
WRIGHT, Christopher
Resigned: 20 March 2007

Director
ESCOMBE-WOLHUTER, Alan
Resigned: 30 August 2005
80 years old

Director
HAYNES, Ian Francis
Resigned: 31 July 2014
74 years old

Director
MCNALLY, James Edward
Resigned: 31 August 2010
Appointed Date: 20 March 2007
67 years old

Director
RASMUSSEN, Michael
Resigned: 11 July 2012
Appointed Date: 20 March 2007
63 years old

Director
WRIGHT, Frances Patricia
Resigned: 20 March 2007
74 years old

Persons With Significant Control

Rich Forwarding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCK-IT CARGO LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
11 Jul 2016
Director's details changed for Mr. Matthew Wright on 2 July 2016
11 Jul 2016
Director's details changed for Mr. Alan Durrant on 2 July 2016
01 Jul 2016
Appointment of Mr. Alan Durrant as a director on 22 April 2016
...
... and 98 more events
21 Nov 1986
Full accounts made up to 31 January 1986
04 Aug 1984
Declaration of assistance for shares acquisition
27 Apr 1984
Memorandum and Articles of Association
18 Feb 1984
Particulars of mortgage/charge
13 Feb 1979
Certificate of incorporation

ROCK-IT CARGO LIMITED Charges

27 June 1988
Legal mortgage
Delivered: 7 July 1988
Status: Satisfied on 31 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as land and factory at delta way…
24 June 1986
Counter indemnity
Delivered: 30 June 1986
Status: Satisfied on 31 March 2007
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
7 February 1985
Counter indemnity and charge on deposit
Delivered: 20 February 1985
Status: Satisfied on 31 March 2007
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
31 January 1984
Debenture
Delivered: 18 February 1984
Status: Satisfied on 31 March 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1980
Charge
Delivered: 15 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…