UKBizDB.co.uk

ROCKWATER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rockwater Holdings Limited. The company was founded 43 years ago and was given the registration number 01535559. The firm's registered office is in LONDON. You can find them at C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROCKWATER HOLDINGS LIMITED
Company Number:01535559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1980
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 February 2020Active
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director28 February 2020Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
10 Allenvale Gardens, Aberdeen, AB1 6BG

Secretary-Active
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG

Secretary26 May 2000Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Flat 1 22 Harcourt Terrace, London, SW10 9JR

Secretary03 December 1997Active
23 Thetford Road, New Malden, KT3 5DN

Secretary17 August 2000Active
73 Fairview Circle, Danestone Bridge Of Don, Aberdeen, AB22 8YS

Secretary31 May 1996Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary21 August 2002Active
Glendale House, Keithen, Fyvie, AB53 8JD

Director26 March 1996Active
32 Harley House, Marylebone Road, London, NW1 5HF

Director26 March 1996Active
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD

Director01 January 2014Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Park House, Mellersh Hill Road Wonersh Park, Guildford, GU5 0QJ

Director21 January 1998Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
Burgemeester Lepelaarssingle 28, 2925 Es Krimpen An Den Ijssel, Holland,

Director-Active
2 Muirfield House Whinshill Court, Cross Road, Sunningdale, SL5 9RU

Director-Active
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY

Director15 March 1999Active
The Willows Station Road, Woldingham, Caterham, CR3 7DE

Director23 September 1994Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director-Active
4 Migvie Gardens, Kingswells, Aberdeen, AB1 8GB

Director26 March 1996Active
21 Alwyne Mansions, Alwyne Road, London, SW19 7AD

Director-Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director19 July 2000Active
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Touchwood, 4 Parkfield Stokesheath Road, Oxshott, KT22 0PW

Director-Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director21 August 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
Van Wassen Hovenstraat 28, Nieuw Beyerland, Holland,

Director-Active
Farlands, Nightingale Lane, Chalfont St Giles, HP8 4SQ

Director15 March 1999Active
Raadhuislaan 38, 3271 Bt Mijsheerenland, Netherlands, FOREIGN

Director-Active
20 Kildrummy Road, Craigiebuckler, Aberdeen, AB15 8HJ

Director26 March 1996Active

People with Significant Control

Halliburton Holdings (No 3)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.