ROGDIA
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AG

Company number 02847547
Status Active
Incorporation Date 25 August 1993
Company Type Private Unlimited Company
Address SUITE 2E ATRIA, SPA ROAD, BOLTON, GREATER MANCHESTER, BL1 4AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 ; Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015. The most likely internet sites of ROGDIA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Rogdia is a Private Unlimited Company. The company registration number is 02847547. Rogdia has been working since 25 August 1993. The present status of the company is Active. The registered address of Rogdia is Suite 2e Atria Spa Road Bolton Greater Manchester Bl1 4ag. . COOPER, Lorraine Susan is a Secretary of the company. LEIGH-BRAMWELL, Brian Herbert is a Director of the company. MITCHELL, Jennifer Leigh is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary MORRISON, Peter has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director LEIGH-BRAMWELL, Helen Rosemary has been resigned. Director LEIGH-BRAMWELL, Philip has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COOPER, Lorraine Susan
Appointed Date: 30 August 2007

Director
LEIGH-BRAMWELL, Brian Herbert
Appointed Date: 20 October 1993
74 years old

Director
MITCHELL, Jennifer Leigh
Appointed Date: 29 October 1993
76 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 25 August 1993

Secretary
MORRISON, Peter
Resigned: 30 August 2007
Appointed Date: 20 October 1993

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 20 October 1993
Appointed Date: 25 August 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 25 August 1993

Director
LEIGH-BRAMWELL, Helen Rosemary
Resigned: 30 March 2015
Appointed Date: 20 October 1993
105 years old

Director
LEIGH-BRAMWELL, Philip
Resigned: 26 May 1994
Appointed Date: 20 October 1993
113 years old

Persons With Significant Control

Hilton Leigh Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leigh Properties Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGDIA Events

06 Sep 2016
Confirmation statement made on 25 August 2016 with updates
09 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

30 Mar 2015
Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015
12 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2

16 Sep 2013
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2

...
... and 34 more events
26 Oct 1993
Re-registration of Memorandum and Articles

26 Oct 1993
Declaration of assent for reregistration to UNLTD

26 Oct 1993
Members' assent for rereg from LTD to UNLTD

26 Oct 1993
Application for reregistration from LTD to UNLTD

25 Aug 1993
Incorporation

Similar Companies

ROGCO LIMITED ROGDEN LIMITED ROGDOWN LIMITED ROGE DEVELOPMENTS LTD ROGE SYSTEMS LIMITED ROGECO LTD. ROGEF GOODS LTD