ROCKFORD FORREST GATE LIMITED
HOLYWOOD GPST PROPERTY LIMITED 13 DEAN STREET LIMITED WF PARTNERS LIMITED LAGAN RIVER INVESTMENTS LIMITED WIREFOX PARTNERS LIMITED


Company number NI628794
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address 2 DOWNSHIRE ROAD, HOLYWOOD, NORTHERN IRELAND, BT18 9LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017; Registration of charge NI6287940008, created on 13 December 2016; Registration of charge NI6287940009, created on 13 December 2016. The most likely internet sites of ROCKFORD FORREST GATE LIMITED are www.rockfordforrestgate.co.uk, and www.rockford-forrest-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Rockford Forrest Gate Limited is a Private Limited Company. The company registration number is NI628794. Rockford Forrest Gate Limited has been working since 20 January 2015. The present status of the company is Active. The registered address of Rockford Forrest Gate Limited is 2 Downshire Road Holywood Northern Ireland Bt18 9lu. . EASTWOOD, Bernard Joseph is a Secretary of the company. DONNELLY, Eunan Gerard is a Director of the company. EASTWOOD, Bernard Joseph is a Director of the company. Director FLANNERY, Steven Hugh has been resigned. Director LINDSAY, Dylan Patrick has been resigned. Director MARNER, Stephanie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EASTWOOD, Bernard Joseph
Appointed Date: 20 January 2015

Director
DONNELLY, Eunan Gerard
Appointed Date: 01 August 2016
40 years old

Director
EASTWOOD, Bernard Joseph
Appointed Date: 20 January 2015
40 years old

Resigned Directors

Director
FLANNERY, Steven Hugh
Resigned: 22 November 2016
Appointed Date: 01 August 2016
47 years old

Director
LINDSAY, Dylan Patrick
Resigned: 01 August 2016
Appointed Date: 24 November 2015
42 years old

Director
MARNER, Stephanie
Resigned: 24 November 2015
Appointed Date: 04 February 2015
42 years old

Persons With Significant Control

Wirefox Holding Company
Notified on: 1 August 2016
Nature of control: Has significant influence or control

ROCKFORD FORREST GATE LIMITED Events

05 Apr 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
21 Dec 2016
Registration of charge NI6287940008, created on 13 December 2016
21 Dec 2016
Registration of charge NI6287940009, created on 13 December 2016
16 Dec 2016
Registration of charge NI6287940007, created on 13 December 2016
15 Dec 2016
Satisfaction of charge NI6287940005 in full
...
... and 22 more events
14 Apr 2015
Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES to 10 High Street Holywood County Down BT18 9AZ on 14 April 2015
21 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100,000

11 Feb 2015
Appointment of Stephanie Marner as a director on 4 February 2015
11 Feb 2015
Director's details changed for Mr Bernard Joseph Eastwood on 4 February 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted

ROCKFORD FORREST GATE LIMITED Charges

13 December 2016
Charge code NI62 8794 0009
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole the subjects known as 1 forest gate…
13 December 2016
Charge code NI62 8794 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole the subjects of on the north side of tannoch…
13 December 2016
Charge code NI62 8794 0007
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio (Hk) Limited
Description: By way of standard security all and whole the subjects on…
30 November 2016
Charge code NI62 8794 0006
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio (Hk) Limited
Description: By way of floating charge the whole of the property…
30 November 2016
Charge code NI62 8794 0005
Delivered: 7 December 2016
Status: Satisfied on 15 December 2016
Persons entitled: Rockford Portfolio (Hk) Limited
Description: By way of standard security all and whole the subjects on…
30 November 2016
Charge code NI62 8794 0004
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio (Hk) Limited
Description: By way of fixed charge all future freehold and leasehold…
30 November 2016
Charge code NI62 8794 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole (in the first place) all and whole the…
30 November 2016
Charge code NI62 8794 0002
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
30 November 2016
Charge code NI62 8794 0001
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains floating charge…