This company is commonly known as Rockrose Ukcs 11 Limited. The company was founded 64 years ago and was given the registration number 00638574. The firm's registered office is in LONDON. You can find them at 5th Floor Halton House, 20-23 Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROCKROSE UKCS 11 LIMITED |
---|---|---|
Company Number | : | 00638574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1959 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ensign House, New Passage, Pilning, Bristol, England, BS35 4NG | Director | 11 March 2022 | Active |
Capital House, 25 Chapel Street, London, NW1 5DQ | Secretary | 28 February 2009 | Active |
5 Limewood Close, London, W13 8HL | Secretary | 22 March 2001 | Active |
9 Old Manor Way, Chislehurst, BR7 5XS | Secretary | 02 July 1999 | Active |
16 Ullswater Road, London, SW13 9PJ | Secretary | - | Active |
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ | Secretary | 19 July 2016 | Active |
Samarra Hawks Hill, Bourne End, SL8 5JQ | Secretary | 01 April 1992 | Active |
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ | Secretary | 20 March 2015 | Active |
20 Ashchurch Grove, London, W12 9BT | Secretary | 12 January 2002 | Active |
Dashwood House, Old Broad Street, London, England, EC2M 1QS | Corporate Secretary | 01 July 2019 | Active |
Tudor Lodge, Ashley Rise, Walton On Thames, KT12 1ND | Director | 02 April 2008 | Active |
Maroy Inchgarth Road, Cults, Aberdeen, AB15 9NX | Director | 01 December 2000 | Active |
Capital House, 25 Chapel Street, London, NW1 5DQ | Director | 01 November 2003 | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 01 July 2019 | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 01 July 2019 | Active |
19706, Whitewind Drive, Houston, United States, 77094 | Director | 28 June 2008 | Active |
82 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 01 July 2006 | Active |
Flat 40, 35-37 Grosvenor Square, London, W1 | Director | - | Active |
1 Lynwood Chase, Bracknell, RG12 2JT | Director | - | Active |
57b Dukes Avenue, Muswell Hill, London, N10 2PY | Director | - | Active |
5th Floor Halton House, 20-23 Holborn, London, England, EC1N 2JD | Director | 02 September 2020 | Active |
10 Middle Field, St Johns Wood, London, NW8 6NE | Director | 01 August 1995 | Active |
2 Heath Drive, London, NW3 7SY | Director | - | Active |
Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ | Director | 03 July 2017 | Active |
2110 Lakeside Bend Court, Houston, Texas 77077, | Director | 14 February 2004 | Active |
Thornbury House, Ellwood Road, Beaconsfield, HP9 1EN | Director | 22 February 2000 | Active |
3 Abbotshall Crescent, Cults, Aberdeen, AB15 9JQ | Director | 28 June 2008 | Active |
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, Scotland, AB15 6FZ | Director | 05 January 2015 | Active |
Capital House, 25 Chapel Street, London, NW1 5DQ | Director | 24 July 2009 | Active |
Marathon House, Anderson Drive, Rubislaw Hill, Aberdeen, Scotland, AB15 6FZ | Director | 01 April 2012 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 26 August 2016 | Active |
125 Anderson Drive, Aberdeen, AB15 6BG | Director | 09 August 2007 | Active |
Marathon Oil Company, 5555 San Felipe, Houston, Usa, | Director | 01 September 2012 | Active |
Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, United Kingdom, AB15 6FZ | Director | 01 August 2012 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 27 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Notice of removal of a director. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Notice of removal of a director. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.