ROGERS STRUCTURAL INVESTIGATIONS LIMITED
HEMEL HEMPSTEAD PR TEMP LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7SJ

Company number 06201896
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7SJ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 3 April 2017 with updates; Termination of appointment of Andrew Michael Hoffman as a director on 3 April 2017. The most likely internet sites of ROGERS STRUCTURAL INVESTIGATIONS LIMITED are www.rogersstructuralinvestigations.co.uk, and www.rogers-structural-investigations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Rogers Structural Investigations Limited is a Private Limited Company. The company registration number is 06201896. Rogers Structural Investigations Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Rogers Structural Investigations Limited is Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7sj. . LEE, Stephen John is a Director of the company. WARD, Russell is a Director of the company. Secretary ROGERS, Michael has been resigned. Nominee Secretary UKF SECRETARIES LIMITED has been resigned. Director EVANS, Michael Lee has been resigned. Director HOFFMAN, Andrew Michael has been resigned. Director MOORE, Graham Anthony has been resigned. Director MOORE, Graham Anthony has been resigned. Director MOORE, Paul Lawrence has been resigned. Director ROGERS, Paul has been resigned. Director ROGERS, Samantha Louise has been resigned. Nominee Director UKF NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
LEE, Stephen John
Appointed Date: 27 March 2017
62 years old

Director
WARD, Russell
Appointed Date: 27 March 2017
64 years old

Resigned Directors

Secretary
ROGERS, Michael
Resigned: 01 October 2014
Appointed Date: 03 April 2007

Nominee Secretary
UKF SECRETARIES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Director
EVANS, Michael Lee
Resigned: 01 October 2014
Appointed Date: 01 October 2013
41 years old

Director
HOFFMAN, Andrew Michael
Resigned: 03 April 2017
Appointed Date: 01 October 2014
55 years old

Director
MOORE, Graham Anthony
Resigned: 04 December 2012
Appointed Date: 01 March 2010
71 years old

Director
MOORE, Graham Anthony
Resigned: 01 March 2010
Appointed Date: 01 March 2010
71 years old

Director
MOORE, Paul Lawrence
Resigned: 04 December 2012
Appointed Date: 01 March 2010
64 years old

Director
ROGERS, Paul
Resigned: 01 October 2014
Appointed Date: 03 April 2007
54 years old

Director
ROGERS, Samantha Louise
Resigned: 01 October 2014
Appointed Date: 25 June 2014
53 years old

Nominee Director
UKF NOMINEES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Persons With Significant Control

Mr Barry John Mcmahon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Michael Hoffman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ldc Iv Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGERS STRUCTURAL INVESTIGATIONS LIMITED Events

08 May 2017
Full accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
06 Apr 2017
Termination of appointment of Andrew Michael Hoffman as a director on 3 April 2017
27 Mar 2017
Appointment of Mr Russell Ward as a director on 27 March 2017
27 Mar 2017
Appointment of Mr Stephen John Lee as a director on 27 March 2017
...
... and 53 more events
24 May 2007
New director appointed
03 May 2007
Company name changed pr temp LIMITED\certificate issued on 03/05/07
18 Apr 2007
Secretary resigned
18 Apr 2007
Director resigned
03 Apr 2007
Incorporation

ROGERS STRUCTURAL INVESTIGATIONS LIMITED Charges

24 April 2015
Charge code 0620 1896 0003
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
24 April 2015
Charge code 0620 1896 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Generic references only…
2 October 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 27 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…