ROCHFORD HOLDINGS LIMITED
YEOVIL STUDYHOME (NO.179) LIMITED

Hellopages » Somerset » South Somerset » BA20 1UN
Company number 02803638
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address ALBERT GOODMAN, HENDFORD MANOR HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 240 ; Group of companies' accounts made up to 30 November 2014. The most likely internet sites of ROCHFORD HOLDINGS LIMITED are www.rochfordholdings.co.uk, and www.rochford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochford Holdings Limited is a Private Limited Company. The company registration number is 02803638. Rochford Holdings Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Rochford Holdings Limited is Albert Goodman Hendford Manor Hendford Yeovil Somerset Ba20 1un. . ROCHFORD, Elizabeth Margaret is a Secretary of the company. ROCHFORD, Elizabeth Margaret is a Director of the company. Nominee Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOWE, Martin James has been resigned. Nominee Director CLARKE, John Peter has been resigned. Nominee Director JACKSON, John Haydon has been resigned. Director LAWS, Peter John Daughton has been resigned. Director ROCHFORD, Peter William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROCHFORD, Elizabeth Margaret
Appointed Date: 22 March 1999

Director
ROCHFORD, Elizabeth Margaret
Appointed Date: 27 June 2013
68 years old

Resigned Directors

Nominee Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1999
Appointed Date: 25 March 1993

Director
BOWE, Martin James
Resigned: 22 July 1993
Appointed Date: 25 March 1993
67 years old

Nominee Director
CLARKE, John Peter
Resigned: 04 February 1999
Appointed Date: 25 March 1993
85 years old

Nominee Director
JACKSON, John Haydon
Resigned: 04 February 1999
Appointed Date: 25 March 1993
82 years old

Director
LAWS, Peter John Daughton
Resigned: 22 March 1999
Appointed Date: 03 May 1994
73 years old

Director
ROCHFORD, Peter William
Resigned: 05 July 2013
Appointed Date: 22 March 1999
69 years old

ROCHFORD HOLDINGS LIMITED Events

08 Sep 2016
Group of companies' accounts made up to 30 November 2015
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 240

08 Sep 2015
Group of companies' accounts made up to 30 November 2014
13 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 240

02 Sep 2014
Group of companies' accounts made up to 30 November 2013
...
... and 72 more events
15 Dec 1993
Ad 29/11/93--------- £ si [email protected]=80998 £ ic 2/81000

30 Sep 1993
Accounting reference date shortened from 30/06 to 30/09

30 Jul 1993
Director resigned

22 Apr 1993
Accounting reference date notified as 30/06

25 Mar 1993
Incorporation

ROCHFORD HOLDINGS LIMITED Charges

16 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…