ROCHESTER CORPORATION (THE)
WOODSIDE

Hellopages » Aberdeen City » Aberdeen City » AB2 2RS

Company number SF000359
Status Active
Incorporation Date 9 October 1981
Company Type Other company type
Address P P ADAMS, 29 GREENMORE GARDENS, WOODSIDE, ABERDEEN, AB2 2RS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Admin closure 17/01/2012; Full accounts made up to 30 September 2001; Full accounts made up to 30 September 2000. The most likely internet sites of ROCHESTER CORPORATION (THE) are www.rochestercorporation.co.uk, and www.rochester-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Rochester Corporation The is a Other company type. The company registration number is SF000359. Rochester Corporation The has been working since 09 October 1981. The present status of the company is Active. The registered address of Rochester Corporation The is P P Adams 29 Greenmore Gardens Woodside Aberdeen Ab2 2rs. . DE VYLDER, Edgar is a Secretary of the company. CANALES, Alfonso is a Director of the company. Secretary MUERMANN, Nellie has been resigned. Secretary SHARP, Edgar has been resigned. Director CAHILL, John has been resigned. Director DE RUBBO, Ralph Harry has been resigned. Director HARTMANN, Donald Henry has been resigned. Director MOSELEY, Donald Darrel has been resigned. Director POLLOCK, Bernard has been resigned. Director REYNOLDS, John Joseph has been resigned. Director RHOADES, Lee Alexander has been resigned. Director WHIRE JNR, Kenneth Trainer has been resigned.


Current Directors

Secretary
DE VYLDER, Edgar
Appointed Date: 06 May 1993

Director
CANALES, Alfonso
Appointed Date: 06 May 1993
93 years old

Resigned Directors

Secretary
MUERMANN, Nellie
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Secretary
SHARP, Edgar
Resigned: 06 May 1993
Appointed Date: 12 October 1984

Director
CAHILL, John
Resigned: 06 May 1993
Appointed Date: 12 October 1984

Director
DE RUBBO, Ralph Harry
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Director
HARTMANN, Donald Henry
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Director
MOSELEY, Donald Darrel
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Director
POLLOCK, Bernard
Resigned: 06 May 1993
Appointed Date: 12 October 1984

Director
REYNOLDS, John Joseph
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Director
RHOADES, Lee Alexander
Resigned: 12 October 1984
Appointed Date: 09 October 1981

Director
WHIRE JNR, Kenneth Trainer
Resigned: 12 October 1984
Appointed Date: 09 October 1981

ROCHESTER CORPORATION (THE) Events

17 Jan 2012
Admin closure 17/01/2012
22 Mar 2002
Full accounts made up to 30 September 2001
25 Sep 2001
Full accounts made up to 30 September 2000
25 Sep 2001
Full accounts made up to 30 September 1999
08 Aug 2000
Full accounts made up to 30 September 1998
...
... and 12 more events
11 Jan 1990
Full accounts made up to 31 December 1988

18 Jan 1989
Full accounts made up to 31 December 1987

03 Mar 1988
Full accounts made up to 31 December 1986

31 Oct 1986
Full accounts made up to 31 December 1985

27 May 1986
Registered office changed on 27/05/86 from: north esplanade west aberdeen AB9 8DD