ROKILL LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3PB

Company number 01490758
Status Active
Incorporation Date 15 April 1980
Company Type Private Limited Company
Address ROSSLAND HOUSE HEADLANDS BUSINESS PARK, SALISBURY ROAD, RINGWOOD, HAMPSHIRE, BH24 3PB
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ROKILL LIMITED are www.rokill.co.uk, and www.rokill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Pokesdown Rail Station is 9 miles; to New Milton Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.7 miles; to Branksome Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rokill Limited is a Private Limited Company. The company registration number is 01490758. Rokill Limited has been working since 15 April 1980. The present status of the company is Active. The registered address of Rokill Limited is Rossland House Headlands Business Park Salisbury Road Ringwood Hampshire Bh24 3pb. . MACKINTOSH, Roy is a Secretary of the company. MCQUIN, Alec Richard is a Director of the company. TURNER, Christopher is a Director of the company. Secretary MCQUIN, Alec Richard has been resigned. Secretary MCQUIN, Alec Richard has been resigned. Secretary TEMPLE, Paul has been resigned. Secretary WALLIS, Mark Andrew has been resigned. Director TEMPLE, Paul has been resigned. Director WALLIS, Mark Andrew has been resigned. The company operates in "Disinfecting and exterminating services".


Current Directors

Secretary
MACKINTOSH, Roy
Appointed Date: 04 May 2007

Director
MCQUIN, Alec Richard

73 years old

Director
TURNER, Christopher
Appointed Date: 31 March 2010
64 years old

Resigned Directors

Secretary
MCQUIN, Alec Richard
Resigned: 04 May 2007
Appointed Date: 29 June 2001

Secretary
MCQUIN, Alec Richard
Resigned: 31 March 1997

Secretary
TEMPLE, Paul
Resigned: 31 March 1997

Secretary
WALLIS, Mark Andrew
Resigned: 29 June 2001
Appointed Date: 31 March 1997

Director
TEMPLE, Paul
Resigned: 04 May 2007
80 years old

Director
WALLIS, Mark Andrew
Resigned: 29 June 2001
Appointed Date: 03 April 2000
65 years old

Persons With Significant Control

Mr Alec Richard Mcquin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ROKILL LIMITED Events

20 Dec 2016
Accounts for a small company made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 March 2015
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000

04 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 73 more events
25 Nov 1987
Return made up to 06/10/87; full list of members

13 Nov 1987
Full group accounts made up to 31 March 1987

13 Jan 1987
Group of companies' accounts made up to 31 March 1986

13 Jan 1987
Return made up to 30/09/86; full list of members

15 Apr 1980
Incorporation

ROKILL LIMITED Charges

15 September 1994
Fixed and floating charge
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1985
Legal charge
Delivered: 20 August 1985
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: 119 alma road, winton, bournemouth, dorset.
20 February 1981
Debenture
Delivered: 3 March 1981
Status: Satisfied on 19 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…