ROCKSPRING
CAMBRIDGE THE CORPORATE ARTS GO CO CONSULTANCY SERVICES

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5NE

Company number 02252256
Status Active
Incorporation Date 6 May 1988
Company Type Private Unlimited Company
Address WINDSOR HOUSE STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 022522560003, created on 11 January 2017; Director's details changed for Mrs Sarah Jane Gammon Hodson on 17 December 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of ROCKSPRING are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.2 miles; to Audley End Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring is a Private Unlimited Company. The company registration number is 02252256. Rockspring has been working since 06 May 1988. The present status of the company is Active. The registered address of Rockspring is Windsor House Station Road Great Shelford Cambridge Cb22 5ne. . GAMMON, Benjamin John is a Secretary of the company. GAMMON, Benjamin John is a Director of the company. GAMMON, Cameron Vallette is a Director of the company. GAMMON, David Ranken is a Director of the company. GAMMON, Dominic Sinclair is a Director of the company. GAMMON, Sarah Jane is a Director of the company. Secretary GAMMON, Benjamin John has been resigned. Secretary GAMMON, Cameron Valette has been resigned. Secretary GAMMON, Dominic Sinclair has been resigned. Secretary GAMMON HODSON, Sarah Jane has been resigned. Director GAMMON, Andrew Duncan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GAMMON, Benjamin John
Appointed Date: 01 September 2014

Director
GAMMON, Benjamin John
Appointed Date: 25 October 2007
34 years old

Director
GAMMON, Cameron Vallette
Appointed Date: 01 September 2014
29 years old

Director
GAMMON, David Ranken

64 years old

Director
GAMMON, Dominic Sinclair
Appointed Date: 01 September 2012
31 years old

Director
GAMMON, Sarah Jane

68 years old

Resigned Directors

Secretary
GAMMON, Benjamin John
Resigned: 01 October 2009
Appointed Date: 30 June 2005

Secretary
GAMMON, Cameron Valette
Resigned: 01 September 2014
Appointed Date: 01 September 2012

Secretary
GAMMON, Dominic Sinclair
Resigned: 01 September 2012
Appointed Date: 01 October 2009

Secretary
GAMMON HODSON, Sarah Jane
Resigned: 30 June 2005

Director
GAMMON, Andrew Duncan
Resigned: 16 September 2010
Appointed Date: 01 February 2010
67 years old

Persons With Significant Control

Mrs Sarah Jane Gammon
Notified on: 19 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ranken Gammon
Notified on: 19 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKSPRING Events

18 Jan 2017
Registration of charge 022522560003, created on 11 January 2017
20 Dec 2016
Director's details changed for Mrs Sarah Jane Gammon Hodson on 17 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 16,500

23 Oct 2015
Register(s) moved to registered inspection location 307 Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD
...
... and 69 more events
10 Nov 1989
Return made up to 03/11/89; full list of members

15 Dec 1988
Registered office changed on 15/12/88 from: 94 philbeach gardens london SW5 9EU

08 Dec 1988
Particulars of mortgage/charge

05 Nov 1988
Particulars of mortgage/charge

06 May 1988
Incorporation

ROCKSPRING Charges

11 January 2017
Charge code 0225 2256 0003
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 December 1988
Legal mortgage
Delivered: 8 December 1988
Status: Satisfied on 4 March 2004
Persons entitled: Coutts Finance Co
Description: Unit 6 plato place 72-74 st dionis road london SW6…
25 October 1988
Legal mortgage
Delivered: 5 November 1988
Status: Satisfied on 4 March 2004
Persons entitled: Coutts Finance Co
Description: Unit 1 princeton court felsham road 1 putney L.b of…