ROCKSPRING EUROPE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QF

Company number 05319904
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 166 SLOANE STREET, LONDON, SW1X 9QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Warren as a director on 3 May 2016. The most likely internet sites of ROCKSPRING EUROPE LIMITED are www.rockspringeurope.co.uk, and www.rockspring-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring Europe Limited is a Private Limited Company. The company registration number is 05319904. Rockspring Europe Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Rockspring Europe Limited is 166 Sloane Street London Sw1x 9qf. . GRANT DUFF, Andrew is a Secretary of the company. BAINS, Richard Warren is a Director of the company. BAKER, Ian Edward is a Director of the company. CASERO, Flavio Augusto Antonio is a Director of the company. CRASTON, Edmund is a Director of the company. DE CLERCQ, Jo is a Director of the company. DIXON, Kathryn Louise is a Director of the company. ELRINGTON, Hugh is a Director of the company. GILCHRIST, Robert Alfred is a Director of the company. HAMPTON, Paul John is a Director of the company. HARNETTY, Frances Mary is a Director of the company. PELLICER, Jose Luis is a Director of the company. PRYER, Michael James is a Director of the company. REID, Stuart Robin is a Director of the company. WARREN, Christopher John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PALMER, Robert John Hudson has been resigned. Director PLUMMER, Richard Martin has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT DUFF, Andrew
Appointed Date: 22 December 2004

Director
BAINS, Richard Warren
Appointed Date: 14 April 2014
55 years old

Director
BAKER, Ian Edward
Appointed Date: 22 December 2004
64 years old

Director
CASERO, Flavio Augusto Antonio
Appointed Date: 21 June 2010
52 years old

Director
CRASTON, Edmund
Appointed Date: 09 November 2009
60 years old

Director
DE CLERCQ, Jo
Appointed Date: 22 December 2004
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 09 September 2009
58 years old

Director
ELRINGTON, Hugh
Appointed Date: 21 June 2010
58 years old

Director
GILCHRIST, Robert Alfred
Appointed Date: 22 December 2004
64 years old

Director
HAMPTON, Paul John
Appointed Date: 09 September 2009
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 22 December 2004
59 years old

Director
PELLICER, Jose Luis
Appointed Date: 14 April 2015
51 years old

Director
PRYER, Michael James
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Appointed Date: 21 June 2010
64 years old

Director
WARREN, Christopher John
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
PALMER, Robert John Hudson
Resigned: 28 July 2009
Appointed Date: 22 December 2004
64 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 22 December 2004
75 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 22 December 2004
60 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Rockspring Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROCKSPRING EUROPE LIMITED Events

25 Nov 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 May 2016
Appointment of Mr Christopher Warren as a director on 3 May 2016
03 Nov 2015
Full accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

...
... and 51 more events
27 Jan 2005
New director appointed
27 Jan 2005
New director appointed
27 Jan 2005
New director appointed
27 Jan 2005
Registered office changed on 27/01/05 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ
22 Dec 2004
Incorporation

ROCKSPRING EUROPE LIMITED Charges

4 December 2014
Charge code 0531 9904 0001
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…