ROCKFORD PORTFOLIO LIMITED
HOLYWOOD HONEYWELL INVESTMENTS LIMITED ORMISTON CONSTRUCTION LIMITED


Company number NI625553
Status Active
Incorporation Date 7 July 2014
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 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 NI6255530008, created on 30 November 2016; Statement of capital following an allotment of shares on 30 November 2016 GBP 1,002.00 . The most likely internet sites of ROCKFORD PORTFOLIO LIMITED are www.rockfordportfolio.co.uk, and www.rockford-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Rockford Portfolio Limited is a Private Limited Company. The company registration number is NI625553. Rockford Portfolio Limited has been working since 07 July 2014. The present status of the company is Active. The registered address of Rockford Portfolio Limited is 2 Downshire Road Holywood Northern Ireland Bt18 9lu. . DONNELLY, Eunan Gerard is a Director of the company. EASTWOOD, Bernard Joseph is a Director of the company. HO, Matthew is a Director of the company. HO, Simon is a Director of the company. Secretary THOMPSON, Angela Janette has been resigned. Director THOMPSON, Angela Janette has been resigned. Director THOMPSON, Stephen John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DONNELLY, Eunan Gerard
Appointed Date: 02 June 2016
40 years old

Director
EASTWOOD, Bernard Joseph
Appointed Date: 07 July 2014
40 years old

Director
HO, Matthew
Appointed Date: 30 November 2016
53 years old

Director
HO, Simon
Appointed Date: 30 November 2016
51 years old

Resigned Directors

Secretary
THOMPSON, Angela Janette
Resigned: 10 December 2015
Appointed Date: 07 July 2014

Director
THOMPSON, Angela Janette
Resigned: 10 December 2015
Appointed Date: 07 July 2014
64 years old

Director
THOMPSON, Stephen John
Resigned: 10 December 2015
Appointed Date: 07 July 2014
68 years old

ROCKFORD PORTFOLIO 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
12 Dec 2016
Registration of charge NI6255530008, created on 30 November 2016
08 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,002.00

08 Dec 2016
Change of share class name or designation
08 Dec 2016
Particulars of variation of rights attached to shares
...
... and 20 more events
12 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

23 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000

06 Nov 2014
Registered office address changed from 10 10 High Street Holywood BT18 9AZ Northern Ireland to 10 High Street Holywood County Down BT18 9AZ on 6 November 2014
07 Jul 2014
Incorporation
Statement of capital on 2014-07-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

ROCKFORD PORTFOLIO LIMITED Charges

30 November 2016
Charge code NI62 5553 0008
Delivered: 12 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 5553 0007
Delivered: 6 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 5553 0006
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio (Hk) Limited
Description: Please refer to the instrument…
30 November 2016
Charge code NI62 5553 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio (Hk) Limited
Description: Please refer to the instrument…
30 November 2016
Charge code NI62 5553 0004
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains floating charge…
30 November 2016
Charge code NI62 5553 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Rockford Portfolio Limited
Description: 8 grayshill rd, cumbernauld;. Units a, b and c at trilogy…
30 November 2016
Charge code NI62 5553 0002
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Company number NI625553 100 ordinary shares held in the…
30 November 2016
Charge code NI62 5553 0001
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…