ROCK KITCHEN HARRIS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6BU

Company number 01589727
Status Active
Incorporation Date 7 October 1981
Company Type Private Limited Company
Address 32 POCKLINGTONS WALK, LEICESTER, LE1 6BU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROCK KITCHEN HARRIS LIMITED are www.rockkitchenharris.co.uk, and www.rock-kitchen-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Rock Kitchen Harris Limited is a Private Limited Company. The company registration number is 01589727. Rock Kitchen Harris Limited has been working since 07 October 1981. The present status of the company is Active. The registered address of Rock Kitchen Harris Limited is 32 Pocklingtons Walk Leicester Le1 6bu. . MOORE, David John is a Secretary of the company. MOLLART, Jamie Alan is a Director of the company. MOORE, David John is a Director of the company. PETHERICK, Paul is a Director of the company. SCULTHORPE, Paul Aaron is a Director of the company. Director HARRIS, John Robert has been resigned. Director KITCHEN, Peter Albert has been resigned. Director ROCK, Martin has been resigned. The company operates in "Advertising agencies".


Current Directors


Director
MOLLART, Jamie Alan
Appointed Date: 03 January 2012
49 years old

Director
MOORE, David John

70 years old

Director
PETHERICK, Paul
Appointed Date: 01 June 2001
55 years old

Director
SCULTHORPE, Paul Aaron
Appointed Date: 03 January 2012
46 years old

Resigned Directors

Director
HARRIS, John Robert
Resigned: 28 June 2013
77 years old

Director
KITCHEN, Peter Albert
Resigned: 28 June 2013
77 years old

Director
ROCK, Martin
Resigned: 16 September 1994
79 years old

Persons With Significant Control

Mr Jamie Alan Mollart
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Aaron Sculthorpe
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Petherick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCK KITCHEN HARRIS LIMITED Events

17 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 16,320

31 Aug 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 20,400

...
... and 97 more events
30 Jan 1987
Registered office changed on 30/01/87 from: westfield house church lane sutton in ashfield nottinghamshire

15 Jan 1987
Return made up to 19/12/86; full list of members

10 Dec 1986
Director resigned;new director appointed

10 Dec 1986
Return made up to 15/11/85; full list of members

21 Nov 1986
Accounts for a small company made up to 31 December 1985

ROCK KITCHEN HARRIS LIMITED Charges

16 September 1994
Legal mortgage
Delivered: 20 September 1994
Status: Satisfied on 29 July 2008
Persons entitled: Allied Irish Banks Plce Limitedas Security Trustee for Itself and/or Aib Financ
Description: 21 st martins leicester LE1 5DE t/n lt 43670. floating…
18 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: 21 st. Martin's leicester leicesteshire T.N. lt 43670.
12 August 1986
Mortgage
Delivered: 15 August 1986
Status: Satisfied on 29 July 2008
Persons entitled: Allied Irish Finance Company Limieted
Description: F/H property k/a 21 st martins leicester t/n lt 43670.
23 December 1981
Debenture
Delivered: 5 January 1982
Status: Satisfied
Persons entitled: Chetwynd Sheets International Limited
Description: Undertaking and all property and assets present and future…
22 December 1981
Debenture
Delivered: 5 January 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…