ROCK IT GROUP LTD
NEWBURY THE LAPWORTH CONSULTANCY LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5SJ
Company number 03112940
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address 24 KINGFISHER COURT, NEWBURY, BERKSHIRE, ENGLAND, RG14 5SJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015. The most likely internet sites of ROCK IT GROUP LTD are www.rockitgroup.co.uk, and www.rock-it-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.4 miles; to Kintbury Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock It Group Ltd is a Private Limited Company. The company registration number is 03112940. Rock It Group Ltd has been working since 12 October 1995. The present status of the company is Active. The registered address of Rock It Group Ltd is 24 Kingfisher Court Newbury Berkshire England Rg14 5sj. . ANDREWS-BUTLER, Kim Tracey is a Secretary of the company. MISTRY, Victor Hormuz is a Director of the company. Secretary LAPWORTH, George Rufus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIAPER, Susan Anne has been resigned. Director FARRELL, Nicholas David has been resigned. Director LAPWORTH, Shaun George has been resigned. Director MOUNTAIN, Ian Albert has been resigned. Director SLATER, Richard Benjamin Arnold has been resigned. Director WALL, Ian George has been resigned. Director WHITTON, Graham Paul has been resigned. Director WIDE, Vikki has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANDREWS-BUTLER, Kim Tracey
Appointed Date: 01 March 2004

Director
MISTRY, Victor Hormuz
Appointed Date: 01 July 2014
68 years old

Resigned Directors

Secretary
LAPWORTH, George Rufus
Resigned: 29 February 2004
Appointed Date: 12 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
DIAPER, Susan Anne
Resigned: 10 March 2009
Appointed Date: 02 May 2001
71 years old

Director
FARRELL, Nicholas David
Resigned: 17 November 2011
Appointed Date: 01 November 2006
45 years old

Director
LAPWORTH, Shaun George
Resigned: 01 July 2014
Appointed Date: 12 October 1995
62 years old

Director
MOUNTAIN, Ian Albert
Resigned: 27 July 2001
Appointed Date: 02 July 1997
80 years old

Director
SLATER, Richard Benjamin Arnold
Resigned: 31 August 2004
Appointed Date: 02 May 2001
57 years old

Director
WALL, Ian George
Resigned: 01 September 2000
Appointed Date: 04 January 1996
66 years old

Director
WHITTON, Graham Paul
Resigned: 01 December 2001
Appointed Date: 04 January 1996
62 years old

Director
WIDE, Vikki
Resigned: 31 December 2003
Appointed Date: 07 December 2000
58 years old

Persons With Significant Control

Mr Victor Hormuz Mistry
Notified on: 1 August 2016
68 years old
Nature of control: Has significant influence or control

ROCK IT GROUP LTD Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Registered office address changed from Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015
11 Dec 2015
Registration of charge 031129400006, created on 30 November 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 943.5

...
... and 93 more events
12 Jan 1996
New director appointed
14 Nov 1995
Accounting reference date notified as 31/12
14 Nov 1995
Ad 12/10/95--------- £ si 998@1=998 £ ic 2/1000
19 Oct 1995
Secretary resigned
12 Oct 1995
Incorporation

ROCK IT GROUP LTD Charges

30 November 2015
Charge code 0311 2940 0006
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 October 2010
Legal charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Office a stable 7 stable road colchester t/no EX855000; by…
16 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hambridge farm paddock hamsbridge road newbury berkshire…
30 November 1998
Legal mortgage
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hambridge farmhouse and hambridge barn…
1 August 1997
Security deposit deed
Delivered: 6 August 1997
Status: Satisfied on 15 July 2014
Persons entitled: Vokins Holdings Limited
Description: Initial deposit of £3,990 including any other sum or sums…
11 April 1997
Mortgage debenture
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…