RODGERS,LEASK LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3TQ

Company number 02352923
Status Active
Incorporation Date 27 February 1989
Company Type Private Limited Company
Address ST JAMES HOUSE ST MARY'S WHARF, MANSFIELD ROAD, DERBY, DE1 3TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016; Appointment of Mr Stewart John Friel as a director on 20 December 2016. The most likely internet sites of RODGERS,LEASK LIMITED are www.rodgersleask.co.uk, and www.rodgers-leask.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-six years and seven months. Rodgers Leask Limited is a Private Limited Company. The company registration number is 02352923. Rodgers Leask Limited has been working since 27 February 1989. The present status of the company is Active. The registered address of Rodgers Leask Limited is St James House St Mary S Wharf Mansfield Road Derby De1 3tq. The company`s financial liabilities are £337.61k. It is £-101.81k against last year. The cash in hand is £453.35k. It is £-236.61k against last year. And the total assets are £2461.06k, which is £-68.76k against last year. LEASK, Andrew William is a Secretary of the company. FRIEL, Stewart John is a Director of the company. HARVEY, Kriston is a Director of the company. LEASK, Andrew William is a Director of the company. PACEY, Lawrence John Charles is a Director of the company. SPENCER, Paul John is a Director of the company. Secretary WALKER, Christine Joyce has been resigned. Director BLENCOWE, Martin Keith has been resigned. Director CATMUR, Andrew Peter has been resigned. Director CHEETHAM, David has been resigned. Director ERSKINE, David John has been resigned. Director EVANS, Michael William James has been resigned. Director GISSING, John Edward has been resigned. Director HEWISH, Susan has been resigned. Director LAWRANCE, Richard William has been resigned. Director LEASK, Andrew William has been resigned. Director RODGERS, John has been resigned. Director SEALE, Robin Andrew has been resigned. Director STOKES, Geoff Richard has been resigned. Director WARD, Martin Francis has been resigned. The company operates in "Activities of head offices".


rodgers,leask Key Finiance

LIABILITIES £337.61k
-24%
CASH £453.35k
-35%
TOTAL ASSETS £2461.06k
-3%
All Financial Figures

Current Directors

Secretary
LEASK, Andrew William
Appointed Date: 02 April 1993

Director
FRIEL, Stewart John
Appointed Date: 20 December 2016
52 years old

Director
HARVEY, Kriston
Appointed Date: 13 October 2014
47 years old

Director
LEASK, Andrew William
Appointed Date: 01 August 2012
71 years old

Director
PACEY, Lawrence John Charles
Appointed Date: 02 March 2009
55 years old

Director
SPENCER, Paul John
Appointed Date: 21 October 2010
52 years old

Resigned Directors

Secretary
WALKER, Christine Joyce
Resigned: 02 April 1993

Director
BLENCOWE, Martin Keith
Resigned: 29 November 1999
Appointed Date: 01 January 1996
76 years old

Director
CATMUR, Andrew Peter
Resigned: 15 July 2016
Appointed Date: 17 November 2011
69 years old

Director
CHEETHAM, David
Resigned: 31 January 2008
Appointed Date: 13 February 2006
66 years old

Director
ERSKINE, David John
Resigned: 31 December 2001
Appointed Date: 01 August 1997
65 years old

Director
EVANS, Michael William James
Resigned: 13 March 1995
74 years old

Director
GISSING, John Edward
Resigned: 10 May 2002
Appointed Date: 01 February 1991
75 years old

Director
HEWISH, Susan
Resigned: 15 June 2016
Appointed Date: 05 January 2015
65 years old

Director
LAWRANCE, Richard William
Resigned: 30 April 2009
Appointed Date: 16 December 2002
79 years old

Director
LEASK, Andrew William
Resigned: 31 July 2012
71 years old

Director
RODGERS, John
Resigned: 28 November 2011
79 years old

Director
SEALE, Robin Andrew
Resigned: 01 December 1993
Appointed Date: 01 February 1991
86 years old

Director
STOKES, Geoff Richard
Resigned: 08 December 2016
Appointed Date: 15 September 2014
69 years old

Director
WARD, Martin Francis
Resigned: 31 March 1992
Appointed Date: 01 February 1991
79 years old

Persons With Significant Control

Rodgers Leask Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RODGERS,LEASK LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Dec 2016
Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016
21 Dec 2016
Appointment of Mr Stewart John Friel as a director on 20 December 2016
02 Aug 2016
Termination of appointment of Andrew Peter Catmur as a director on 15 July 2016
15 Jun 2016
Termination of appointment of Susan Hewish as a director on 15 June 2016
...
... and 109 more events
29 Mar 1989
Director resigned;new director appointed

29 Mar 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Registered office changed on 29/03/89 from: 2 baches street london N1 6UB

20 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1989
Incorporation

RODGERS,LEASK LIMITED Charges

6 April 1990
Debenture
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…