Company number 04051820
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address PORTOBELLO HOLLY BANK, BRENCHLEY, TONBRIDGE, ENGLAND, TN12 7PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from Portobello Holly Bank Brenchley Tonbridge TN12 7PG England to Portobello Holly Bank Brenchley Tonbridge TN12 7PG on 29 January 2017; Micro company accounts made up to 31 December 2015. The most likely internet sites of ROCKETSHIP ASSOCIATES LIMITED are www.rocketshipassociates.co.uk, and www.rocketship-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Tonbridge Rail Station is 6.1 miles; to Wadhurst Rail Station is 6.6 miles; to East Farleigh Rail Station is 8.1 miles; to Barming Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocketship Associates Limited is a Private Limited Company.
The company registration number is 04051820. Rocketship Associates Limited has been working since 11 August 2000.
The present status of the company is Active. The registered address of Rocketship Associates Limited is Portobello Holly Bank Brenchley Tonbridge England Tn12 7pg. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BRAUER, Neville is a Director of the company. FITZGERALD, James Dewar is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director CARMICHAEL, Alan James has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 18 November 2014
Resigned Directors
Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 11 August 2000
Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 18 November 2014
Appointed Date: 01 April 2006
Director
DURANO LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000
Persons With Significant Control
Mr Neville Brauer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
James Dewar Fitzgerald
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROCKETSHIP ASSOCIATES LIMITED Events
31 Jan 2017
Compulsory strike-off action has been discontinued
29 Jan 2017
Registered office address changed from Portobello Holly Bank Brenchley Tonbridge TN12 7PG England to Portobello Holly Bank Brenchley Tonbridge TN12 7PG on 29 January 2017
29 Jan 2017
Micro company accounts made up to 31 December 2015
29 Jan 2017
Registered office address changed from The Lawn 5 Camden Park Tunbridge Wells TN2 4TW to Portobello Holly Bank Brenchley Tonbridge TN12 7PG on 29 January 2017
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
09 Oct 2000
New director appointed
09 Oct 2000
Ad 11/08/00--------- £ si 99@1=99 £ ic 1/100
01 Sep 2000
New director appointed
01 Sep 2000
Director resigned
11 Aug 2000
Incorporation