ROOKLEY LTD

Address:
Camden Villa Wilsley Pound, Sissinghurst, Cranbrook, TN17 2HR, England

ROOKLEY LTD is a business entity registered at Companies House, UK, with entity identifier is 06186986. The registration start date is March 27, 2007. The current status is Active.

Company Overview

Company Number 06186986
Company Name ROOKLEY LTD
Registered Address Camden Villa Wilsley Pound
Sissinghurst
Cranbrook
TN17 2HR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-03-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-24
Returns Last Update 2016-03-27
Confirmation Statement Due Date 2021-04-10
Confirmation Statement Last Update 2020-03-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address CAMDEN VILLA WILSLEY POUND
SISSINGHURST
Post Town CRANBROOK
Post Code TN17 2HR
Country ENGLAND

Companies with the same post code

Entity Name Office Address
M & C GARDEN SERVICES LIMITED Fundells Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR, United Kingdom
MOTOJOURNEY ADVENTURE LTD 3 Cranemill Cottages Wilsley Pound, Sissinghurst, Cranbrook, TN17 2HR, England
ASHWAL CAR SALES LIMITED Ashwal Car Sales Limited Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR, England
COAL FAIR LIMITED The Oast House Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR, United Kingdom
KILN FUELS LIMITED The Oast House Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR
ASHWAL (WADHURST) LTD Wilsley Pound, Sissinghurst, Cranbrook, TN17 2HR
BIOTA RENEWABLES LIMITED The Oast House Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR, United Kingdom
BADGE EXCHANGE LIMITED The Oast House Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR

Companies with the same post town

Entity Name Office Address
GODDARDS GREEN CIC Goddards Green Oast Goddards Green Road, Benenden, Cranbrook, TN17 4AR, England
WINCHET HILL PUBLISHING LIMITED Woolpack Cottage Winchet Hill, Goudhurst, Cranbrook, Kent, TN17 1JY, United Kingdom
UNSEEN SKETCHBOOKS LTD Brandfold Cottage North Road, Goudhurst, Cranbrook, TN17 1JJ, England
RICHARD MASON ASSOCIATES LTD 34 Joyce Close, Cranbrook, TN17 3LZ, England
C SCENTS LONDON LTD Black Swan Hall, Cranbrook Road, Cranbrook, TN17 1DY, England
RASTELLI TELECOMS LTD Apartment1, St. Davids House, St. Davids Bridge, Cranbrook, Kent, TN17 3HL, United Kingdom
TRADE WINDOWS DIRECT BY QML LTD The Croft Church Road, Sandhurst, Cranbrook, TN18 5NS, England
CRICHEL LTD 5 Barretts Road, Cranbrook, Kent, TN18 4EE, United Kingdom
HR ESTATE PLANNING LIMITED Dunks Cottage The Green, Sandhurst, Cranbrook, TN18 5JX, England
PANAMOURE GROUP LLP 1 Cranbrook Business Centre, High Street, Cranbrook, Kent, TN17 3EJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACKMORE, Lindsey Director (Active) Pound House, Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR November 1988 /
13 April 2014
British /
England
Hairdresser
BLACKMORE, Nathan Director (Active) Pound House, Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR May 1978 /
13 April 2014
British /
England
Financial Consultant
FISHER, Clive John Director (Active) 1 Pound Cottage, Goudhurst Road, Cranbrook, Kent, TN17 2LH July 1957 /
2 May 2007
British /
United Kingdom
Insurance Technician
HORRELL, Clare Director (Active) Little Cheveney Oast, Little Cheveney Farm, Sheephurst Lane, Marden, Kent, TN12 9NX February 1970 /
13 August 2009
British /
United Kingdom
Shop Owner
MUTTER, Simon Andrew Director (Active) 1 Crown Cottages, Bedgebury Road, Goudhurst, Cranbrook, Kent, TN17 2RB March 1963 /
12 May 2007
British /
United Kingdom
Avionics Engineer
POSNETTE, Joanna Jane Director (Active) Pound House, Wilsley Pound, Sissinghurst, Cranbrook, Kent, United Kingdom, TN17 2HR May 1958 /
1 January 2008
British /
United Kingdom
Medico Legal Expert Witness
JAMES, John Barnaby Secretary (Resigned) 3 Pound Cottages, Goudhurst Road, Cranbrook, Kent, TN17 2LH /
2 May 2007
/
CANHAM, James Charles Director (Resigned) Pound House, Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR December 1973 /
6 June 2011
British /
United Kingdom
Police Officer
CANHAM, Nicola Jane Director (Resigned) Pound House, Wilsley Pound, Sissinghurst, Cranbrook, Kent, TN17 2HR August 1971 /
6 June 2011
British /
United Kingdom
Midwife
ELDRIDGE, Andrew Michael Director (Resigned) Pound House, Wilsley Pound, Cranbrook, Kent, TN17 2HR February 1964 /
10 May 2007
British /
Chartered Surveyor
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
27 March 2007
/

Competitor

Search similar business entities

Post Town CRANBROOK
Post Code TN17 2HR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ROOKLEY LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches