ROCHEMONT LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 1SB

Company number 02969800
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address 75-77 DRAKE STREET, ROCHDALE, OL16 1SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a small company made up to 31 October 2015; Registration of charge 029698000014, created on 15 October 2015. The most likely internet sites of ROCHEMONT LIMITED are www.rochemont.co.uk, and www.rochemont.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Ashton-under-Lyne Rail Station is 8.9 miles; to Guide Bridge Rail Station is 9.9 miles; to Fairfield Rail Station is 10 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochemont Limited is a Private Limited Company. The company registration number is 02969800. Rochemont Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of Rochemont Limited is 75 77 Drake Street Rochdale Ol16 1sb. . MAHMOOD, Athar is a Secretary of the company. MAHMOOD, Tahir is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAHMOOD, Athar
Appointed Date: 21 September 1994

Director
MAHMOOD, Tahir
Appointed Date: 21 September 1994
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 September 1994
Appointed Date: 20 September 1994

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Lodgemount Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCHEMONT LIMITED Events

17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 Aug 2016
Accounts for a small company made up to 31 October 2015
29 Oct 2015
Registration of charge 029698000014, created on 15 October 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

30 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 56 more events
12 Oct 1994
Company name changed roachemont LIMITED\certificate issued on 13/10/94

27 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Secretary resigned;new secretary appointed

27 Sep 1994
Registered office changed on 27/09/94 from: 82-86 deansgate manchester M3 2ER

20 Sep 1994
Incorporation

ROCHEMONT LIMITED Charges

15 October 2015
Charge code 0296 9800 0014
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of mellor street and land on…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 7 50 drake street rochdale & 14 nelson street rochdale…
15 June 2006
Legal charge
Delivered: 26 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b victoria park memorial ave worksop t/n NT332246. By…
8 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of broadway chadderton oldham t/no…
19 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of broadway chadderton oldham t/n…
21 May 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 and 77 drake street, rochdale and 1 and 3 kenion street…
21 May 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Rochecare Limited
Description: 75 and 77 drake street, rochdale, and 1 and 3 kenion…
7 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 yorkshire street rochdale OL16 1LD. By way of fixed…
1 August 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 88 bury old road crumpsall…
7 January 2003
Legal charge
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of whitworth road,rochdale,greater…
18 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 322 holderness road kingston upon hull t/no;-HS86652. By…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 342 and 342A hook road chessington kingston upon thames…
10 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Legal charge
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24/24A north parade,chessington,surrey. By way of fixed…