ROK COURT DENTON LIMITED
MILNROW

Hellopages » Greater Manchester » Rochdale » OL16 3QF

Company number 05877296
Status Active
Incorporation Date 14 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNER HOUSE, 28 HUDDERSFIELD ROAD, MILNROW, LANCASHIRE, UNITED KINGDOM, OL16 3QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016; Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROK COURT DENTON LIMITED are www.rokcourtdenton.co.uk, and www.rok-court-denton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Ashton-under-Lyne Rail Station is 7.5 miles; to Guide Bridge Rail Station is 8.7 miles; to Fairfield Rail Station is 9.1 miles; to Belle Vue Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rok Court Denton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05877296. Rok Court Denton Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Rok Court Denton Limited is Corner House 28 Huddersfield Road Milnrow Lancashire United Kingdom Ol16 3qf. And the total assets are £4.6k, which is £-2.29k against last year. PHA SECRETARIAL SERVICES LTD is a Secretary of the company. SMITH, Caroline Marie is a Director of the company. WALKER, Philip Anthony is a Director of the company. Secretary AL-KORDI, Sandra Joan has been resigned. Secretary CHRISTIE, Ross Arneil has been resigned. Secretary AMERSHAM CORPORATE SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CONWAY, Jonathan has been resigned. Director HOLE, Nicholas Ian has been resigned. Director LONGBOTTOM, Stuart Charles Donald has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


rok court denton Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £4.6k
-34%
All Financial Figures

Current Directors

Secretary
PHA SECRETARIAL SERVICES LTD
Appointed Date: 23 September 2015

Director
SMITH, Caroline Marie
Appointed Date: 15 April 2016
51 years old

Director
WALKER, Philip Anthony
Appointed Date: 05 September 2011
59 years old

Resigned Directors

Secretary
AL-KORDI, Sandra Joan
Resigned: 30 September 2011
Appointed Date: 31 January 2010

Secretary
CHRISTIE, Ross Arneil
Resigned: 31 January 2010
Appointed Date: 21 July 2006

Secretary
AMERSHAM CORPORATE SERVICES LIMITED
Resigned: 23 September 2015
Appointed Date: 30 September 2011

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 21 July 2006
Appointed Date: 14 July 2006

Director
CONWAY, Jonathan
Resigned: 30 July 2008
Appointed Date: 21 July 2006
54 years old

Director
HOLE, Nicholas Ian
Resigned: 31 January 2007
Appointed Date: 21 July 2006
63 years old

Director
LONGBOTTOM, Stuart Charles Donald
Resigned: 12 November 2010
Appointed Date: 26 June 2007
63 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 21 July 2006
Appointed Date: 14 July 2006

ROK COURT DENTON LIMITED Events

15 Sep 2016
Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016
Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
24 Jun 2016
Annual return made up to 24 June 2016 no member list
...
... and 41 more events
14 Aug 2006
Secretary resigned
14 Aug 2006
Director resigned
14 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
02 Aug 2006
Registered office changed on 02/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
14 Jul 2006
Incorporation