ROCKSPRING P.I.M. (REGULATED) LIMITED
PRICOA P.I.M. (REGULATED) LIMITED

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

Company number 02776714
Status Active
Incorporation Date 4 January 1993
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 one hundred and thirty-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 P.I.M. (REGULATED) LIMITED are www.rockspringpimregulated.co.uk, and www.rockspring-p-i-m-regulated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 P I M Regulated Limited is a Private Limited Company. The company registration number is 02776714. Rockspring P I M Regulated Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Rockspring P I M Regulated 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. Secretary BAGSHAW, Joanne Louise has been resigned. Secretary BAKER, Ian Edward has been resigned. Secretary JONES, William Nigel Henry has been resigned. Secretary WARRACK, Anne Victoria Mary has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director FARNFIELD, Peter John has been resigned. Director MULLY, Richard Stephen 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. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT DUFF, Andrew
Appointed Date: 27 April 2005

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

Director
BAKER, Ian Edward
Appointed Date: 29 November 2001
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: 01 January 2008
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 01 January 2008
58 years old

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

Director
GILCHRIST, Robert Alfred
Appointed Date: 20 July 1993
64 years old

Director
HAMPTON, Paul John
Appointed Date: 01 January 2008
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 01 January 2008
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: 01 January 2008
64 years old

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

Resigned Directors

Secretary
BAGSHAW, Joanne Louise
Resigned: 30 June 2004
Appointed Date: 22 March 2002

Secretary
BAKER, Ian Edward
Resigned: 27 April 2005
Appointed Date: 30 June 2004

Secretary
JONES, William Nigel Henry
Resigned: 16 December 2000
Appointed Date: 20 July 1993

Secretary
WARRACK, Anne Victoria Mary
Resigned: 22 March 2002
Appointed Date: 06 December 2000

Director
AUSTEN, Jonathan Martin
Resigned: 11 June 2004
Appointed Date: 17 August 1998
69 years old

Director
FARNFIELD, Peter John
Resigned: 22 October 1999
Appointed Date: 20 July 1993
70 years old

Director
MULLY, Richard Stephen
Resigned: 03 November 1999
Appointed Date: 07 December 1998
64 years old

Director
PALMER, Robert John Hudson
Resigned: 28 July 2009
Appointed Date: 04 July 2001
64 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 20 July 1993
75 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 01 January 2008
60 years old

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

Persons With Significant Control

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

ROCKSPRING P.I.M. (REGULATED) 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
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000

...
... and 121 more events
23 Jul 1993
New director appointed

23 Jul 1993
Registered office changed on 23/07/93 from: 200 aldersgate street london EC1A 4JJ
23 Jul 1993
Accounting reference date notified as 31/12
04 Jan 1993
Certificate of incorporation
04 Jan 1993
Incorporation

ROCKSPRING P.I.M. (REGULATED) LIMITED Charges

4 December 2014
Charge code 0277 6714 0004
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
18 February 2011
Charge over bank accounts
Delivered: 23 February 2011
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge, all its respective right…
29 August 2008
Debenture
Delivered: 6 September 2008
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 1999
Deed of subordination and priority
Delivered: 25 January 1999
Status: Satisfied on 22 February 2011
Persons entitled: Barclays Bank PLC
Description: In the event that the junior creditors shall hold or…