ROCKSPRING PROPERTY ASSET MANAGEMENT
PRICOA ASSET MANAGEMENT LIMITED

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

Company number 03302216
Status Active
Incorporation Date 14 January 1997
Company Type Private Unlimited 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-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 PROPERTY ASSET MANAGEMENT are www.rockspringpropertyasset.co.uk, and www.rockspring-property-asset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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 Property Asset Management is a Private Unlimited Company. The company registration number is 03302216. Rockspring Property Asset Management has been working since 14 January 1997. The present status of the company is Active. The registered address of Rockspring Property Asset Management 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director AUTH, Stephen Frank has been resigned. Director CHEREAU, Jean Yves has been resigned. Director GILCHRIST, Robert Alfred has been resigned. Director GREENE, Jonathan Michael has been resigned. Director IRWIN, John Gabriel Filder has been resigned. Director LOWENSTEIN, Paul has been resigned. Director PALMER, Robert John Hudson has been resigned. Director PLUMMER, Richard Martin has been resigned. Director PLUMMER, Richard Martin has been resigned. Director SHEGOG, Neal Alan has been resigned. Director SMITH, Paul Bernard has been resigned. Director SPENCER, Peter Gervase has been resigned. Director VAN WYK, Mallindi Jane has been resigned. Director WALSH, Thomas Edward has been resigned. Director WELLS, Simon John 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: 09 September 2004

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

Director
BAKER, Ian Edward
Appointed Date: 13 June 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: 04 June 2010
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: 09 September 2004
64 years old

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

Director
HARNETTY, Frances Mary
Appointed Date: 10 June 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

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

Secretary
BAKER, Ian Edward
Resigned: 09 September 2004
Appointed Date: 30 June 2004

Secretary
JONES, William Nigel Henry
Resigned: 08 December 2000
Appointed Date: 14 January 1997

Secretary
WARRACK, Anne Victoria Mary
Resigned: 22 March 2002
Appointed Date: 08 December 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Director
AUSTEN, Jonathan Martin
Resigned: 10 June 2004
Appointed Date: 13 June 2001
69 years old

Director
AUTH, Stephen Frank
Resigned: 03 April 2000
Appointed Date: 14 January 1997
69 years old

Director
CHEREAU, Jean Yves
Resigned: 10 May 2000
Appointed Date: 14 January 1997
62 years old

Director
GILCHRIST, Robert Alfred
Resigned: 10 June 2004
Appointed Date: 13 June 2001
64 years old

Director
GREENE, Jonathan Michael
Resigned: 26 October 1998
Appointed Date: 24 March 1998
82 years old

Director
IRWIN, John Gabriel Filder
Resigned: 24 March 2000
Appointed Date: 14 January 1997
70 years old

Director
LOWENSTEIN, Paul
Resigned: 01 May 2001
Appointed Date: 26 September 1997
75 years old

Director
PALMER, Robert John Hudson
Resigned: 28 July 2009
Appointed Date: 09 September 2004
64 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 09 September 2004
75 years old

Director
PLUMMER, Richard Martin
Resigned: 10 June 2004
Appointed Date: 13 June 2001
75 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 09 September 2009
60 years old

Director
SMITH, Paul Bernard
Resigned: 20 June 2001
Appointed Date: 01 May 2001
69 years old

Director
SPENCER, Peter Gervase
Resigned: 20 June 2001
Appointed Date: 27 February 1997
65 years old

Director
VAN WYK, Mallindi Jane
Resigned: 20 June 2001
Appointed Date: 01 May 2001
60 years old

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

Director
WELLS, Simon John
Resigned: 24 March 2000
Appointed Date: 14 January 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

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

ROCKSPRING PROPERTY ASSET MANAGEMENT Events

25 Nov 2016
Full accounts made up to 31 March 2016
22 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 1

...
... and 126 more events
30 Jan 1997
New director appointed
30 Jan 1997
New director appointed
30 Jan 1997
New director appointed
30 Jan 1997
New director appointed
14 Jan 1997
Incorporation