ROOKE DEVELOPMENTS LTD
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 7LL

Company number 05061334
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 15 GRANGE DRIVE, BRIDGWATER, SOMERSET, TA6 7LL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 050613340009, created on 24 March 2017; Registration of charge 050613340008, created on 24 March 2017; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of ROOKE DEVELOPMENTS LTD are www.rookedevelopments.co.uk, and www.rooke-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Rooke Developments Ltd is a Private Limited Company. The company registration number is 05061334. Rooke Developments Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Rooke Developments Ltd is 15 Grange Drive Bridgwater Somerset Ta6 7ll. . ROOKE, Paul James is a Secretary of the company. ROOKE, Geoffrey William is a Director of the company. ROOKE, Paul James is a Director of the company. ROOKE, Rachel Fay is a Director of the company. ROOKE, Sandra Eileen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROOKE, Paul James
Appointed Date: 02 March 2004

Director
ROOKE, Geoffrey William
Appointed Date: 02 March 2004
72 years old

Director
ROOKE, Paul James
Appointed Date: 02 March 2004
49 years old

Director
ROOKE, Rachel Fay
Appointed Date: 02 March 2004
51 years old

Director
ROOKE, Sandra Eileen
Appointed Date: 02 March 2004
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Paul James Rooke
Notified on: 2 March 2017
49 years old
Nature of control: Has significant influence or control

ROOKE DEVELOPMENTS LTD Events

24 Mar 2017
Registration of charge 050613340009, created on 24 March 2017
24 Mar 2017
Registration of charge 050613340008, created on 24 March 2017
06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Registration of charge 050613340007, created on 26 September 2016
...
... and 45 more events
16 Mar 2004
New director appointed
16 Mar 2004
New director appointed
10 Mar 2004
Secretary resigned
10 Mar 2004
Director resigned
02 Mar 2004
Incorporation

ROOKE DEVELOPMENTS LTD Charges

24 March 2017
Charge code 0506 1334 0009
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Development land at long lane, walton street, somerset BA16…
24 March 2017
Charge code 0506 1334 0008
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Development land at long lane, walton street, somerset BA16…
26 September 2016
Charge code 0506 1334 0007
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ham lane compton dundon somerset t/no's WS55778 and…
27 January 2016
Charge code 0506 1334 0006
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Worthy house 15 church road middlezoy bridgwater somerset…
14 December 2015
Charge code 0506 1334 0005
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 May 2009
Legal charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barn a moorland farm westonzoyland bridgewater somerset by…
11 June 2008
Mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: 100C bath road bridgwater somerset t/no ST248913 by way of…
22 April 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot mill lane othery bridgwater somerset by way…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 21 June 2008
Persons entitled: National Westminster Bank PLC
Description: Building land adjoining 100 bath road, bridgwater…