ROOKWOOD INVESTMENTS LIMITED
LEICESTERSHIRE EVE - LINE PROPERTIES LIMITED

Hellopages » Leicestershire » Leicester » LE2 3LJ
Company number 04724360
Status Active
Incorporation Date 6 April 2003
Company Type Private Limited Company
Address 28 SHIRLEY ROAD, STONEYGATE LEICESTER, LEICESTERSHIRE, LE2 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 14.999994 ; Termination of appointment of Charlotte Jane Taylor as a director on 1 May 2016. The most likely internet sites of ROOKWOOD INVESTMENTS LIMITED are www.rookwoodinvestments.co.uk, and www.rookwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rookwood Investments Limited is a Private Limited Company. The company registration number is 04724360. Rookwood Investments Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Rookwood Investments Limited is 28 Shirley Road Stoneygate Leicester Leicestershire Le2 3lj. . TAYLOR, Christopher John is a Secretary of the company. TAYLOR, Christopher John is a Director of the company. TAYLOR, Jacqueline Rosa is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director TAYLOR, Charlotte Jane has been resigned. Director TAYLOR, Eveline Margaret has been resigned. Director TAYLOR, James Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Christopher John
Appointed Date: 06 April 2003

Director
TAYLOR, Christopher John
Appointed Date: 06 April 2003
61 years old

Director
TAYLOR, Jacqueline Rosa
Appointed Date: 24 September 2013
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Director
TAYLOR, Charlotte Jane
Resigned: 01 May 2016
Appointed Date: 25 April 2016
33 years old

Director
TAYLOR, Eveline Margaret
Resigned: 16 October 2015
Appointed Date: 06 April 2003
90 years old

Director
TAYLOR, James Robert
Resigned: 01 May 2016
Appointed Date: 25 April 2016
35 years old

ROOKWOOD INVESTMENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 14.999994

09 May 2016
Termination of appointment of Charlotte Jane Taylor as a director on 1 May 2016
09 May 2016
Termination of appointment of James Robert Taylor as a director on 1 May 2016
25 Apr 2016
Appointment of Mr James Robert Taylor as a director on 25 April 2016
...
... and 35 more events
06 May 2003
Director resigned
06 May 2003
New director appointed
06 May 2003
New secretary appointed;new director appointed
06 May 2003
Registered office changed on 06/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB
06 Apr 2003
Incorporation

ROOKWOOD INVESTMENTS LIMITED Charges

11 September 2014
Charge code 0472 4360 0002
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 6 bonville place leicester t/no. LT224009…
30 August 2013
Charge code 0472 4360 0001
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 13 harewood close, langham, LE15…