ROCKVEND LTD.
SALISBURY ROCKSPIRE LIMITED

Hellopages » Wiltshire » Wiltshire » SP4 6QX

Company number 02505584
Status Active
Incorporation Date 24 May 1990
Company Type Private Limited Company
Address UNIT 6, THE CENTURION CENTRE, CASTLEGATE BUSINESS PARK OLD SARUM, SALISBURY, WILTSHIRE, SP4 6QX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of ROCKVEND LTD. are www.rockvend.co.uk, and www.rockvend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Rockvend Ltd is a Private Limited Company. The company registration number is 02505584. Rockvend Ltd has been working since 24 May 1990. The present status of the company is Active. The registered address of Rockvend Ltd is Unit 6 The Centurion Centre Castlegate Business Park Old Sarum Salisbury Wiltshire Sp4 6qx. . CROFT, Roger John is a Secretary of the company. CROFT, Roger John is a Director of the company. Secretary CROFT, Glynis Jean has been resigned. Secretary CROFT, Roger John has been resigned. Director CROFT, Glynis Jean has been resigned. Director CROFT, Glynis Jean has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CROFT, Roger John
Appointed Date: 01 January 2007

Director
CROFT, Roger John

84 years old

Resigned Directors

Secretary
CROFT, Glynis Jean
Resigned: 01 January 2007
Appointed Date: 26 September 2002

Secretary
CROFT, Roger John
Resigned: 26 September 2002

Director
CROFT, Glynis Jean
Resigned: 26 September 2002
Appointed Date: 26 April 2002
74 years old

Director
CROFT, Glynis Jean
Resigned: 10 October 2001
74 years old

Persons With Significant Control

Mr Roger John Croft
Notified on: 19 June 2016
84 years old
Nature of control: Has significant influence or control

ROCKVEND LTD. Events

25 May 2017
Confirmation statement made on 24 May 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

...
... and 93 more events
22 Aug 1990
Particulars of mortgage/charge

22 Aug 1990
Particulars of mortgage/charge

30 Jul 1990
Registered office changed on 30/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1990
Incorporation

ROCKVEND LTD. Charges

3 June 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2000
Debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Roger John Croft and Glynis Jean Croft
Description: Fixed and floating charges over the undertaking and all…
9 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 1 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 15 October 1997
Persons entitled: Mc Carthy & Stone (Development) Limited
Description: F/H land comprised in title nos. K99099 and k 61593…
14 August 1990
Security assignment
Delivered: 22 August 1990
Status: Satisfied on 15 October 1997
Persons entitled: Aitken Hume Bank PLC
Description: An agreement for the sale & purchase of windmill court…
14 August 1990
Security assignment
Delivered: 22 August 1990
Status: Satisfied on 15 October 1997
Persons entitled: Aitken Hume Bank PLC
Description: A management & undertaking agreement dated 14/8/90.
14 August 1990
Debenture
Delivered: 22 August 1990
Status: Satisfied on 15 October 1997
Persons entitled: Aitken Hume Bank PLC
Description: Property as above. Fixed and floating charges over the…
14 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 15 October 1997
Persons entitled: Aitken Hume Bank PLC
Description: F/H land comprised in title nos. K99099 & k 61593 together…