ROCKFORD GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5SW

Company number 04380883
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address SWINTON HOUSE, 6 GREAT MARLBOROUGH STREET, MANCHESTER, M1 5SW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Gilles Normand on 4 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROCKFORD GROUP LIMITED are www.rockfordgroup.co.uk, and www.rockford-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Burnage Rail Station is 3.8 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockford Group Limited is a Private Limited Company. The company registration number is 04380883. Rockford Group Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Rockford Group Limited is Swinton House 6 Great Marlborough Street Manchester M1 5sw. . WILSON, Annabel Felicity is a Secretary of the company. HARDING, David Robert is a Director of the company. NORMAND, Gilles is a Director of the company. Secretary DAVIDSON, Leon Laurence has been resigned. Secretary DESRAY, Georges has been resigned. Secretary HARGREAVES, Sally Anne has been resigned. Secretary PLUMER, Christian Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARDET, Christophe Marie Fred has been resigned. Director BELLRINGER, Charles Albert John has been resigned. Director BROWNE, Mark Christopher Clinton has been resigned. Director CLARE, Anthony Peter has been resigned. Director DALY, James Francis has been resigned. Director DAVIDSON, Leon Laurence has been resigned. Director DESRAY, Georges has been resigned. Director HALPIN, Peter Joseph has been resigned. Director HARDILL, Allan has been resigned. Director PLUMER, Christian Charles has been resigned. Director TURNER, Allister Paul has been resigned. Director WEATHERS, Gail Elizabeth, Hr Director has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Annabel Felicity
Appointed Date: 27 February 2015

Director
HARDING, David Robert
Appointed Date: 30 October 2015
51 years old

Director
NORMAND, Gilles
Appointed Date: 17 January 2015
57 years old

Resigned Directors

Secretary
DAVIDSON, Leon Laurence
Resigned: 17 July 2007
Appointed Date: 25 February 2002

Secretary
DESRAY, Georges
Resigned: 08 July 2014
Appointed Date: 31 May 2012

Secretary
HARGREAVES, Sally Anne
Resigned: 31 May 2012
Appointed Date: 17 July 2007

Secretary
PLUMER, Christian Charles
Resigned: 27 February 2015
Appointed Date: 08 July 2014

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
BARDET, Christophe Marie Fred
Resigned: 17 January 2015
Appointed Date: 01 January 2012
61 years old

Director
BELLRINGER, Charles Albert John
Resigned: 01 January 2012
Appointed Date: 01 January 2012
71 years old

Director
BROWNE, Mark Christopher Clinton
Resigned: 17 July 2007
Appointed Date: 17 December 2004
55 years old

Director
CLARE, Anthony Peter
Resigned: 01 January 2012
Appointed Date: 17 July 2007
57 years old

Director
DALY, James Francis
Resigned: 23 June 2006
Appointed Date: 17 December 2004
58 years old

Director
DAVIDSON, Leon Laurence
Resigned: 17 July 2007
Appointed Date: 25 February 2002
69 years old

Director
DESRAY, Georges
Resigned: 08 July 2014
Appointed Date: 01 January 2012
57 years old

Director
HALPIN, Peter Joseph
Resigned: 01 January 2012
Appointed Date: 17 July 2007
62 years old

Director
HARDILL, Allan
Resigned: 17 July 2007
Appointed Date: 25 February 2002
74 years old

Director
PLUMER, Christian Charles
Resigned: 27 February 2015
Appointed Date: 08 July 2014
59 years old

Director
TURNER, Allister Paul
Resigned: 30 October 2015
Appointed Date: 27 February 2015
52 years old

Director
WEATHERS, Gail Elizabeth, Hr Director
Resigned: 17 July 2007
Appointed Date: 17 December 2004
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Swinton (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKFORD GROUP LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
07 Feb 2017
Director's details changed for Mr Gilles Normand on 4 January 2017
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

12 Nov 2015
Appointment of David Robert Harding as a director on 30 October 2015
...
... and 95 more events
05 Mar 2002
New director appointed
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned;director resigned
05 Mar 2002
Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS
25 Feb 2002
Incorporation

ROCKFORD GROUP LIMITED Charges

17 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 26 July 2007
Persons entitled: Allan Hardill
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 26 July 2007
Persons entitled: Angela Ruth Davidson
Description: Fixed and floating charges over the undertaking and all…
12 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 25 January 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property 27 st james street bacup t/n LA44775. By…
14 March 2002
Charge of deposit
Delivered: 19 March 2002
Status: Satisfied on 13 July 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
14 March 2002
Debenture
Delivered: 19 March 2002
Status: Satisfied on 13 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…