ROCKLAND HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03327636
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2,000 . The most likely internet sites of ROCKLAND HOLDINGS LIMITED are www.rocklandholdings.co.uk, and www.rockland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Rockland Holdings Limited is a Private Limited Company. The company registration number is 03327636. Rockland Holdings Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Rockland Holdings Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. ZAKAY, Eddie is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director BETTS, Thomas Richard has been resigned. Director BUSH, Clive Edward has been resigned. Director HAMAMA, Moti has been resigned. Director JONES, Richard William has been resigned. Director NOEL, Dawn has been resigned. Director ZAKAY, Sol has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 04 March 1997

Director
KINGSTON, Mark Simon
Appointed Date: 03 November 2014
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 09 July 2015
66 years old

Director
ZAKAY, Eddie
Appointed Date: 04 March 1997
75 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
BETTS, Thomas Richard
Resigned: 03 November 2014
Appointed Date: 14 May 2014
59 years old

Director
BUSH, Clive Edward
Resigned: 14 May 2014
Appointed Date: 04 April 2006
66 years old

Director
HAMAMA, Moti
Resigned: 01 May 1998
Appointed Date: 05 March 1997
67 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 10 May 2010
68 years old

Director
NOEL, Dawn
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
ZAKAY, Sol
Resigned: 03 November 2014
Appointed Date: 01 October 2013
73 years old

Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 04 March 1997
73 years old

Director
ZIV, Yair
Resigned: 01 May 1998
Appointed Date: 05 March 1997
68 years old

Persons With Significant Control

Topland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKLAND HOLDINGS LIMITED Events

28 Mar 2017
Confirmation statement made on 4 March 2017 with updates
02 Mar 2017
Full accounts made up to 31 May 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000

09 Mar 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
21 Oct 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 90 more events
27 May 1997
New director appointed
28 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1997
New director appointed
28 Apr 1997
New director appointed
04 Mar 1997
Incorporation