ROHRER & CO LIMITED
LOUGHTON BRACEWELL LAW LIMITED LEGAL DIRECT LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 06039574
Status Liquidation
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 10 November 2016; Liquidators' statement of receipts and payments to 10 November 2015; Liquidators' statement of receipts and payments to 10 November 2014. The most likely internet sites of ROHRER & CO LIMITED are www.rohrerco.co.uk, and www.rohrer-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rohrer Co Limited is a Private Limited Company. The company registration number is 06039574. Rohrer Co Limited has been working since 02 January 2007. The present status of the company is Liquidation. The registered address of Rohrer Co Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . HALE, Christopher Tomas is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary SCHOOLS, Claire has been resigned. Director EMMETT, Richard David has been resigned. Director GREEN, Fiona Mary has been resigned. Director SCHOOLS, Timothy Paul Joseph has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Solicitors".


Current Directors

Director
HALE, Christopher Tomas
Appointed Date: 30 September 2011
50 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 15 January 2007
Appointed Date: 02 January 2007

Secretary
SCHOOLS, Claire
Resigned: 01 January 2012
Appointed Date: 15 January 2007

Director
EMMETT, Richard David
Resigned: 01 January 2012
Appointed Date: 01 April 2010
52 years old

Director
GREEN, Fiona Mary
Resigned: 05 May 2010
Appointed Date: 01 April 2010
49 years old

Director
SCHOOLS, Timothy Paul Joseph
Resigned: 14 August 2011
Appointed Date: 15 January 2007
64 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 15 January 2007
Appointed Date: 02 January 2007

ROHRER & CO LIMITED Events

02 Feb 2017
Liquidators' statement of receipts and payments to 10 November 2016
22 Jan 2016
Liquidators' statement of receipts and payments to 10 November 2015
23 Jan 2015
Liquidators' statement of receipts and payments to 10 November 2014
28 Nov 2013
Appointment of a voluntary liquidator
26 Nov 2013
Administrator's progress report to 11 November 2013
...
... and 44 more events
15 Feb 2007
New secretary appointed
15 Feb 2007
Registered office changed on 15/02/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Feb 2007
Director resigned
14 Feb 2007
Secretary resigned
02 Jan 2007
Incorporation

ROHRER & CO LIMITED Charges

9 May 2013
Charge code 0603 9574 0004
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Otterswick Limited, Incorporated in the British Virgin Islands with Company Number: 1644378
Description: Contains fixed charge.
9 May 2013
Charge code 0603 9574 0003
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Otterswick UK Limited, Company Number: 07899439 City Equities Investment Management Limited, Company Number: 08313200
Description: Contains fixed charge.
9 May 2013
Charge code 0603 9574 0002
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Otterswick Limited
Description: Contains fixed charge.
9 May 2013
Charge code 0603 9574 0001
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: City Equities Investment Management Limited
Description: Contains fixed charge.