BULL RODGER LIMITED
HENWOOD

Hellopages » Kent » Ashford » TN24 8DH

Company number 01619509
Status Liquidation
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address GATEWAY HOUSE, HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 24 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BULL RODGER LIMITED are www.bullrodger.co.uk, and www.bull-rodger.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bull Rodger Limited is a Private Limited Company. The company registration number is 01619509. Bull Rodger Limited has been working since 03 March 1982. The present status of the company is Liquidation. The registered address of Bull Rodger Limited is Gateway House Highpoint Business Village Henwood Ashford Tn24 8dh. . RODGER, Rita is a Secretary of the company. RODGER, Paul Brian is a Director of the company. RODGER, Rita is a Director of the company. Director GRINTER, Laurence Westland has been resigned. Director HARRINGTON, Nial Cornelius has been resigned. Director IRWIN, Marc Lawrence has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary

Director
RODGER, Paul Brian

77 years old

Director
RODGER, Rita

70 years old

Resigned Directors

Director
GRINTER, Laurence Westland
Resigned: 03 February 1994
65 years old

Director
HARRINGTON, Nial Cornelius
Resigned: 30 July 1998
Appointed Date: 31 July 1997
63 years old

Director
IRWIN, Marc Lawrence
Resigned: 10 April 2013
Appointed Date: 24 January 2011
63 years old

BULL RODGER LIMITED Events

24 May 2016
Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 24 May 2016
19 May 2016
Statement of affairs with form 4.19
19 May 2016
Appointment of a voluntary liquidator
19 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09

24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,000

...
... and 99 more events
14 Jul 1987
Return made up to 31/12/86; full list of members

17 Jul 1986
Accounts for a small company made up to 31 March 1985

17 Jul 1986
Return made up to 27/12/85; full list of members

17 Jul 1985
Company name changed\certificate issued on 17/07/85
03 Mar 1982
Incorporation

BULL RODGER LIMITED Charges

27 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2010
Rent deposit deed
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: The Bishopsgate Foundation
Description: £7,500 to the bishopsgate foundation (the landlord) by way…
22 December 2006
Fixed and floating charge
Delivered: 5 January 2007
Status: Satisfied on 26 March 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 20 December 2007
Persons entitled: Sme Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
13 June 1997
Rent deposit deed
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The deposit account bearing the initial deposit of…
18 June 1992
Single debenture
Delivered: 2 July 1992
Status: Satisfied on 29 January 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…