ROCKPOINT LIMITED
FAZELEY TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3RW

Company number 02989683
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address RIVERSIDE, ATHERSTONE STREET, FAZELEY TAMWORTH, STAFFORDSHIRE, B78 3RW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 200 . The most likely internet sites of ROCKPOINT LIMITED are www.rockpoint.co.uk, and www.rockpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Rockpoint Limited is a Private Limited Company. The company registration number is 02989683. Rockpoint Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Rockpoint Limited is Riverside Atherstone Street Fazeley Tamworth Staffordshire B78 3rw. . HOE, James Edward is a Director of the company. HOE, Peter Douglas is a Director of the company. Secretary HOE, Cheryl Anne has been resigned. Secretary KEMERY, Marion has been resigned. Secretary SHAKESHEFF, Stephanie Archer has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HOE, Cheryl Anne has been resigned. Director KEMERY, Marion has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NICHOLS, David has been resigned. Director SHAKESHEFF, Clive has been resigned. Director SHAKESHEFF, Stephanie Archer has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
HOE, James Edward
Appointed Date: 06 April 2002
46 years old

Director
HOE, Peter Douglas
Appointed Date: 01 April 1996
77 years old

Resigned Directors

Secretary
HOE, Cheryl Anne
Resigned: 14 May 2011
Appointed Date: 01 April 1996

Secretary
KEMERY, Marion
Resigned: 19 May 1995
Appointed Date: 22 November 1994

Secretary
SHAKESHEFF, Stephanie Archer
Resigned: 14 June 1996
Appointed Date: 19 May 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 November 1994
Appointed Date: 14 November 1994

Director
HOE, Cheryl Anne
Resigned: 14 May 2011
Appointed Date: 19 May 1995
72 years old

Director
KEMERY, Marion
Resigned: 19 May 1995
Appointed Date: 22 November 1994
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 November 1994
Appointed Date: 14 November 1994

Director
NICHOLS, David
Resigned: 19 May 1995
Appointed Date: 22 November 1994
59 years old

Director
SHAKESHEFF, Clive
Resigned: 14 June 1996
Appointed Date: 19 May 1995
81 years old

Director
SHAKESHEFF, Stephanie Archer
Resigned: 01 April 1996
Appointed Date: 19 May 1995
78 years old

Persons With Significant Control

Mr James Edward Hoe
Notified on: 1 November 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROCKPOINT LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200

...
... and 68 more events
24 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jan 1995
Registered office changed on 13/01/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

13 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1995
Director resigned;new director appointed

14 Nov 1994
Incorporation

ROCKPOINT LIMITED Charges

24 July 1995
Debenture
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…