ROCHFORD (UK) LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6HG

Company number 02182655
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 97 LONDON ROAD, KNEBWORTH, HERTFORDSHIRE, SG3 6HG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 56,500 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ROCHFORD (UK) LIMITED are www.rochforduk.co.uk, and www.rochford-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and twelve months. Rochford Uk Limited is a Private Limited Company. The company registration number is 02182655. Rochford Uk Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Rochford Uk Limited is 97 London Road Knebworth Hertfordshire Sg3 6hg. The company`s financial liabilities are £1123.78k. It is £-15.85k against last year. And the total assets are £1141.72k, which is £-28.06k against last year. RICHARDSON, David Iain is a Secretary of the company. RICHARDSON, David Iain is a Director of the company. THOMAS, Peter Richard is a Director of the company. Secretary LONSDALE, Michael Errol has been resigned. Director DYSON, John Michael has been resigned. Director KILMURRAY, Thomas Francis has been resigned. Director LONSDALE, Michael Errol has been resigned. The company operates in "Landscape service activities".


rochford (uk) Key Finiance

LIABILITIES £1123.78k
-2%
CASH n/a
TOTAL ASSETS £1141.72k
-3%
All Financial Figures

Current Directors

Secretary
RICHARDSON, David Iain
Appointed Date: 01 March 1992

Director

Director

Resigned Directors

Secretary
LONSDALE, Michael Errol
Resigned: 28 February 1992

Director
DYSON, John Michael
Resigned: 04 June 2004
92 years old

Director
KILMURRAY, Thomas Francis
Resigned: 31 July 1999
72 years old

Director
LONSDALE, Michael Errol
Resigned: 28 February 1992
77 years old

ROCHFORD (UK) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 56,500

28 Sep 2015
Total exemption small company accounts made up to 28 February 2015
14 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 56,500

07 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 68 more events
05 Feb 1988
Particulars of mortgage/charge
11 Dec 1987
Registered office changed on 11/12/87 from: 124-128 city rd london EC1V 2NJ

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1987
Incorporation

ROCHFORD (UK) LIMITED Charges

29 January 1988
Debenture
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…