ROCKSPRING PANEUROPEAN INVESTMENT LIMITED
PRICOA PANEUROPEAN INVESTMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QF
Company number 04222737
Status Active
Incorporation Date 24 May 2001
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 seventy-six 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 PANEUROPEAN INVESTMENT LIMITED are www.rockspringpaneuropeaninvestment.co.uk, and www.rockspring-paneuropean-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Paneuropean Investment Limited is a Private Limited Company. The company registration number is 04222737. Rockspring Paneuropean Investment Limited has been working since 24 May 2001. The present status of the company is Active. The registered address of Rockspring Paneuropean Investment 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. PLUMMER, Richard Martin 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 WARRACK, Anne Victoria Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT DUFF, Andrew
Appointed Date: 10 January 2006

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

Director
BAKER, Ian Edward
Appointed Date: 24 May 2001
65 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: 21 June 2010
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 06 April 2009
58 years old

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

Director
GILCHRIST, Robert Alfred
Appointed Date: 06 April 2009
64 years old

Director
HAMPTON, Paul John
Appointed Date: 06 April 2009
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 06 April 2009
60 years old

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

Director
PLUMMER, Richard Martin
Appointed Date: 24 May 2001
76 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

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

Secretary
BAKER, Ian Edward
Resigned: 10 January 2006
Appointed Date: 30 June 2004

Secretary
WARRACK, Anne Victoria Mary
Resigned: 22 March 2002
Appointed Date: 24 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 06 April 2009
60 years old

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

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Persons With Significant Control

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

ROCKSPRING PANEUROPEAN INVESTMENT 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 66 more events
21 Jun 2001
New director appointed
21 Jun 2001
New director appointed
21 Jun 2001
Secretary resigned
21 Jun 2001
Director resigned
24 May 2001
Incorporation