ROOKSMEADE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 5DG

Company number 02721371
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address 34 HIGH STREET, WEM, SHREWSBURY, SHROPSHIRE, SY4 5DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 22 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROOKSMEADE LIMITED are www.rooksmeade.co.uk, and www.rooksmeade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Rooksmeade Limited is a Private Limited Company. The company registration number is 02721371. Rooksmeade Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Rooksmeade Limited is 34 High Street Wem Shrewsbury Shropshire Sy4 5dg. . CORNISH, Joan Rice is a Secretary of the company. CORNISH, John Basil is a Director of the company. EVANS, Sheila is a Director of the company. KYNASTON, David Stephen is a Director of the company. STOKES, Geoffrey Albert is a Director of the company. THORPE, Edwin is a Director of the company. WILLIAMS, Dennis is a Director of the company. Secretary DOCHERTY, William Thomas has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BROOK, Judith Ann has been resigned. Nominee Director COHEN, Violet has been resigned. Director DOCHERTY, Emma has been resigned. Director DOCHERTY, William Thomas has been resigned. Director GRANGER, Constance Vera has been resigned. Director HEWAT-JABOOR, Richard Frederick has been resigned. Director HILL, Cedric Lucas has been resigned. Director PRICE, Linda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CORNISH, Joan Rice
Appointed Date: 11 September 1997

Director
CORNISH, John Basil
Appointed Date: 26 November 1992
96 years old

Director
EVANS, Sheila
Appointed Date: 26 November 1992
99 years old

Director
KYNASTON, David Stephen
Appointed Date: 06 September 2006
64 years old

Director
STOKES, Geoffrey Albert
Appointed Date: 19 March 2002
84 years old

Director
THORPE, Edwin
Appointed Date: 12 January 2006
77 years old

Director
WILLIAMS, Dennis
Appointed Date: 30 October 2009
86 years old

Resigned Directors

Secretary
DOCHERTY, William Thomas
Resigned: 16 July 1997
Appointed Date: 09 July 1992

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 July 1992
Appointed Date: 08 June 1992

Director
BROOK, Judith Ann
Resigned: 24 April 1996
Appointed Date: 26 November 1992
65 years old

Nominee Director
COHEN, Violet
Resigned: 09 July 1992
Appointed Date: 08 June 1992
93 years old

Director
DOCHERTY, Emma
Resigned: 01 December 2006
Appointed Date: 11 September 1997
101 years old

Director
DOCHERTY, William Thomas
Resigned: 31 July 1997
Appointed Date: 09 July 1992
102 years old

Director
GRANGER, Constance Vera
Resigned: 13 May 2005
Appointed Date: 21 February 2002
76 years old

Director
HEWAT-JABOOR, Richard Frederick
Resigned: 03 July 2014
Appointed Date: 11 September 1997
83 years old

Director
HILL, Cedric Lucas
Resigned: 18 January 2002
Appointed Date: 09 July 1992
93 years old

Director
PRICE, Linda
Resigned: 25 August 2005
Appointed Date: 15 August 2000
66 years old

ROOKSMEADE LIMITED Events

16 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 22

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 22

03 Sep 2014
Termination of appointment of Richard Frederick Hewat-Jaboor as a director on 3 July 2014
...
... and 73 more events
07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

07 Sep 1992
Registered office changed on 07/09/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

27 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jun 1992
Incorporation