CHRIS ROOKE MANAGEMENT LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 4US

Company number 04783388
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address GREETWELL PLACE 2 LIME KILN WAY, GREETWELL ROAD, LINCOLN, LINCOLNSHIRE, LN2 4US
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHRIS ROOKE MANAGEMENT LIMITED are www.chrisrookemanagement.co.uk, and www.chris-rooke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Chris Rooke Management Limited is a Private Limited Company. The company registration number is 04783388. Chris Rooke Management Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Chris Rooke Management Limited is Greetwell Place 2 Lime Kiln Way Greetwell Road Lincoln Lincolnshire Ln2 4us. The company`s financial liabilities are £18.44k. It is £-6.97k against last year. The cash in hand is £32.23k. It is £-5.3k against last year. And the total assets are £50.01k, which is £-4.4k against last year. ROOKE, Louise Marie is a Secretary of the company. ROOKE, Christopher Francis is a Director of the company. ROOKE, Louise Marie is a Director of the company. Secretary ROOKE, Jennifer has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLEMING, Andrew Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


chris rooke management Key Finiance

LIABILITIES £18.44k
-28%
CASH £32.23k
-15%
TOTAL ASSETS £50.01k
-9%
All Financial Figures

Current Directors

Secretary
ROOKE, Louise Marie
Appointed Date: 18 April 2005

Director
ROOKE, Christopher Francis
Appointed Date: 02 June 2003
55 years old

Director
ROOKE, Louise Marie
Appointed Date: 06 April 2006
50 years old

Resigned Directors

Secretary
ROOKE, Jennifer
Resigned: 18 April 2005
Appointed Date: 02 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Director
FLEMING, Andrew Christopher
Resigned: 01 July 2011
Appointed Date: 01 February 2004
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

CHRIS ROOKE MANAGEMENT LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 30 June 2015
05 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

04 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
03 Jul 2003
New secretary appointed
03 Jul 2003
Registered office changed on 03/07/03 from: marquess court 69 southampton row london WC1B 4ET
03 Jul 2003
Director resigned
03 Jul 2003
Secretary resigned
02 Jun 2003
Incorporation

CHRIS ROOKE MANAGEMENT LIMITED Charges

22 August 2003
Legal mortgage
Delivered: 9 September 2003
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property briardene 7 north street digby lincoln. With…
14 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…