ROCKPORT PROPERTIES LIMITED
BOURNE END MODUL SYSTEM U.K. LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5DZ

Company number 02658154
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address ROCKPORT PROPERTIES LIMITED, FERRY LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of ROCKPORT PROPERTIES LIMITED are www.rockportproperties.co.uk, and www.rockport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Rockport Properties Limited is a Private Limited Company. The company registration number is 02658154. Rockport Properties Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Rockport Properties Limited is Rockport Properties Limited Ferry Lane Bourne End Buckinghamshire Sl8 5dz. . JANKOVIC, Nada is a Secretary of the company. BARBER, David is a Director of the company. Secretary BARBER, Judith Barbara has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SHORTLAND, Caroline has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JANKOVIC, Nada
Appointed Date: 21 January 2002

Director
BARBER, David
Appointed Date: 29 October 1991
76 years old

Resigned Directors

Secretary
BARBER, Judith Barbara
Resigned: 25 April 1994
Appointed Date: 29 October 1991

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Secretary
SHORTLAND, Caroline
Resigned: 21 January 2002
Appointed Date: 25 April 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991
34 years old

Persons With Significant Control

Mr David Barber
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ROCKPORT PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 29 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 55 more events
23 Nov 1992
Return made up to 29/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Jul 1992
Accounting reference date notified as 31/12

11 Nov 1991
Secretary resigned;new secretary appointed

11 Nov 1991
Director resigned;new director appointed

29 Oct 1991
Incorporation