ROOK (HPL) LIMITED
WINCHESTER HAMMERSON PROPERTY LIMITED SAILPOOL LIMITED

Hellopages » Hampshire » Winchester » SO23 9HX

Company number 04261753
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address SG HOUSE, 6 ST. CROSS ROAD, WINCHESTER, ENGLAND, SO23 9HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester SO23 9HX on 28 September 2016. The most likely internet sites of ROOK (HPL) LIMITED are www.rookhpl.co.uk, and www.rook-hpl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Shawford Rail Station is 2.6 miles; to Eastleigh Rail Station is 6.4 miles; to Swaythling Rail Station is 8.6 miles; to St Denys Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rook Hpl Limited is a Private Limited Company. The company registration number is 04261753. Rook Hpl Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Rook Hpl Limited is Sg House 6 St Cross Road Winchester England So23 9hx. . HOLLAND, Sarah Juliette is a Director of the company. STILWELL, Richard Berkeley is a Director of the company. Secretary HAYDON, Stuart John has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINS, David John has been resigned. Director BAKER, Michael John has been resigned. Director BERGER-NORTH, Andrew John has been resigned. Director BYWATER, John Andrew has been resigned. Director COLE, Peter William Beaumont has been resigned. Director EMERY, Jonathan Michael has been resigned. Director GRAVELL, David has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director HENDERSON, Ronald has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director THOMSON, Andrew James Gray has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rook (hpl) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOLLAND, Sarah Juliette
Appointed Date: 16 March 2009
62 years old

Director
STILWELL, Richard Berkeley
Appointed Date: 16 March 2009
60 years old

Resigned Directors

Secretary
HAYDON, Stuart John
Resigned: 16 March 2009
Appointed Date: 17 May 2002

Secretary
RONALDSON, Stephen Frank
Resigned: 21 May 2002
Appointed Date: 27 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 31 July 2001

Director
ATKINS, David John
Resigned: 16 March 2009
Appointed Date: 28 March 2003
59 years old

Director
BAKER, Michael John
Resigned: 30 June 2006
Appointed Date: 17 May 2002
62 years old

Director
BERGER-NORTH, Andrew John
Resigned: 16 March 2009
Appointed Date: 08 October 2008
64 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 17 May 2002
78 years old

Director
COLE, Peter William Beaumont
Resigned: 16 March 2009
Appointed Date: 17 May 2002
66 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 January 2007
59 years old

Director
GRAVELL, David
Resigned: 21 May 2002
Appointed Date: 27 March 2002
75 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 16 March 2009
Appointed Date: 17 May 2002
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 21 November 2003
Appointed Date: 17 May 2002
62 years old

Director
HENDERSON, Ronald
Resigned: 21 May 2002
Appointed Date: 27 March 2002
78 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 16 March 2009
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 16 March 2009
Appointed Date: 08 October 2008
63 years old

Director
THOMSON, Andrew James Gray
Resigned: 16 March 2009
Appointed Date: 01 January 2007
58 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 30 June 2006
Appointed Date: 17 May 2002
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2002
Appointed Date: 31 July 2001

Persons With Significant Control

Mr Richard Berkeley Stilwell
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

ROOK (HPL) LIMITED Events

26 Oct 2016
Confirmation statement made on 31 July 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester SO23 9HX on 28 September 2016
07 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 291,936,298

07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
11 Apr 2002
Registered office changed on 11/04/02 from: 1 mitchell lane bristol BS1 6BU
11 Apr 2002
New secretary appointed
11 Apr 2002
New director appointed
11 Apr 2002
New director appointed
31 Jul 2001
Incorporation