ROGERSON PROPERTIES LIMITED
MACCLESFIELD ADIOSTAR PROPERTIES LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6DP

Company number 04280158
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address UNIT 2 GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6DP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 27 June 2016. The most likely internet sites of ROGERSON PROPERTIES LIMITED are www.rogersonproperties.co.uk, and www.rogerson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogerson Properties Limited is a Private Limited Company. The company registration number is 04280158. Rogerson Properties Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Rogerson Properties Limited is Unit 2 Georges Court Chestergate Macclesfield Cheshire England Sk11 6dp. . NEWHOUSE, Myles George is a Secretary of the company. NEWHOUSE, Deborah is a Director of the company. NEWHOUSE, Myles George is a Director of the company. Secretary NEWHOUSE, Myles George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ENGLISH, Kevin William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
NEWHOUSE, Myles George
Appointed Date: 03 September 2001

Director
NEWHOUSE, Deborah
Appointed Date: 01 September 2007
52 years old

Director
NEWHOUSE, Myles George
Appointed Date: 18 September 2001
57 years old

Resigned Directors

Secretary
NEWHOUSE, Myles George
Resigned: 09 December 2003
Appointed Date: 18 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2001
Appointed Date: 03 September 2001

Director
ENGLISH, Kevin William
Resigned: 26 April 2007
Appointed Date: 18 September 2001
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mr Myles George Newhouse
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Deborah Newhouse
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGERSON PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Jun 2016
Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 27 June 2016
10 Nov 2015
Satisfaction of charge 1 in full
10 Nov 2015
Satisfaction of charge 3 in full
...
... and 56 more events
10 Oct 2001
New secretary appointed;new director appointed
10 Oct 2001
New director appointed
01 Oct 2001
Company name changed adiostar properties LIMITED\certificate issued on 01/10/01
25 Sep 2001
Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ
03 Sep 2001
Incorporation

ROGERSON PROPERTIES LIMITED Charges

13 October 2014
Charge code 0428 0158 0008
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 October 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Legal mortgage
Delivered: 7 July 2009
Status: Satisfied on 10 November 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a beaumont garage progress way darlington…
8 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 16 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Aiskew garage aiskew bedale north yorkshire. By way of…
12 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of lambton street…
7 February 2002
Legal charge
Delivered: 8 February 2002
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of john street darlington counrt…