ROKVAL NOMINEES NO.2 LIMITED
SCARBOROUGH ROKSCAR NOMINEES NO.2 LIMITED BONDCO 960 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04572848
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017. The most likely internet sites of ROKVAL NOMINEES NO.2 LIMITED are www.rokvalnomineesno2.co.uk, and www.rokval-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rokval Nominees No 2 Limited is a Private Limited Company. The company registration number is 04572848. Rokval Nominees No 2 Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Rokval Nominees No 2 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susuan Margaret has been resigned. Secretary RICHARDSON, Paul has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director CHRISTIE, Ross Arneil has been resigned. Director HARBOTTLE, David John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KENNEDY, Fraser James has been resigned. Director LONGBOTTOM, Stuart Charles Donald has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director TANDY, Didier Michel has been resigned. Director TOTHILL, Simon has been resigned. Director TREACY, Claire has been resigned. Director WARINGTON-SMYTH, Julian Thorold has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
MADDY, James Edward
Appointed Date: 24 February 2017
49 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 31 December 2009

Resigned Directors

Secretary
BROOK, Susuan Margaret
Resigned: 30 September 2003
Appointed Date: 10 February 2003

Secretary
RICHARDSON, Paul
Resigned: 17 March 2004
Appointed Date: 30 September 2003

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 24 October 2002

Director
CHRISTIE, Ross Arneil
Resigned: 29 January 2010
Appointed Date: 29 January 2007
58 years old

Director
HARBOTTLE, David John
Resigned: 31 July 2008
Appointed Date: 12 November 2003
72 years old

Director
HOLE, Nicholas Ian
Resigned: 29 January 2007
Appointed Date: 10 February 2003
63 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
LONGBOTTOM, Stuart Charles Donald
Resigned: 12 November 2010
Appointed Date: 29 January 2010
63 years old

Director
MCBRIDE, Stephen Paul
Resigned: 30 June 2009
Appointed Date: 02 March 2006
68 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 10 February 2003
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 30 June 2009
57 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 10 February 2003
66 years old

Director
TOTHILL, Simon
Resigned: 12 November 2003
Appointed Date: 10 February 2003
60 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
WARINGTON-SMYTH, Julian Thorold
Resigned: 22 June 2010
Appointed Date: 14 July 2008
74 years old

Director
BONDLAW DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 24 October 2002

ROKVAL NOMINEES NO.2 LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017
Appointment of Mr James Edward Maddy as a director on 24 February 2017
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
...
... and 76 more events
27 Feb 2003
Director resigned
27 Feb 2003
Registered office changed on 27/02/03 from: 39-49 commercial road southampton hampshire SO15 1GA
27 Feb 2003
Accounting reference date extended from 31/10/03 to 31/12/03
18 Dec 2002
Company name changed bondco 960 LIMITED\certificate issued on 18/12/02
24 Oct 2002
Incorporation

ROKVAL NOMINEES NO.2 LIMITED Charges

8 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property K.a phase 3 southernhay gardens exeter.