ANTIQUE JEWELLERY GROUP LTD
LANCASTER ROGERS REAL ESTATE LIMITED ROGERS STRUCTURAL INVESTMENTS LIMITED ROGERS STRUCTURAL INVESTIGATIONS LIMITED

Hellopages » Lancashire » Lancaster » LA1 3SW

Company number 03344225
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address COLMAN WHITTAKER & ROSCOW, 20 MANNIN WAY, LANCASTER BUSINESS PARK, CATON ROAD, LANCASTER, LANCASHIRE, UNITED KINGDOM, LA1 3SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of ANTIQUE JEWELLERY GROUP LTD are www.antiquejewellerygroup.co.uk, and www.antique-jewellery-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Antique Jewellery Group Ltd is a Private Limited Company. The company registration number is 03344225. Antique Jewellery Group Ltd has been working since 02 April 1997. The present status of the company is Active. The registered address of Antique Jewellery Group Ltd is Colman Whittaker Roscow 20 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire United Kingdom La1 3sw. . ROGERS, Michael is a Secretary of the company. ROGERS, Paul is a Director of the company. Secretary ROGERS, Paul has been resigned. Secretary ROGERS, Victoria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOORE, Graham Anthony has been resigned. Director MOORE, Paul Lawrence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROGERS, Michael
Appointed Date: 30 June 2000

Director
ROGERS, Paul
Appointed Date: 07 May 1997
54 years old

Resigned Directors

Secretary
ROGERS, Paul
Resigned: 30 June 2000
Appointed Date: 13 January 2000

Secretary
ROGERS, Victoria
Resigned: 30 June 2000
Appointed Date: 07 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 1997
Appointed Date: 02 April 1997

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

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 1997
Appointed Date: 02 April 1997

Persons With Significant Control

Mr Paul Rogers
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Louise Rogers
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTIQUE JEWELLERY GROUP LTD Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

11 Mar 2016
Company name changed rogers real estate LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10

29 Oct 2015
Registered office address changed from C/O Colman Whittaker & Roscow the Close Queen Square Lancaster Lancashire LA1 1RS to C/O Colman Whittaker & Roscow 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 29 October 2015
...
... and 70 more events
28 May 1997
New director appointed
27 May 1997
New secretary appointed
27 May 1997
Secretary resigned
27 May 1997
Director resigned
02 Apr 1997
Incorporation

ANTIQUE JEWELLERY GROUP LTD Charges

23 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 4 tawney house matlock green matlock derbyshire…
15 November 2007
Legal mortgage
Delivered: 3 December 2007
Status: Satisfied on 16 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold - the manifold inn hulme end staffs. With the…
2 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 15 December 2010
Persons entitled: Manifold Inn Limited
Description: The manifold inn hulme end buxton staffordhire t/no…
3 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as brook house 26 matlock green…
20 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Satisfied on 24 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 75A matlock green matlock. With the benefit of all…
17 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Satisfied on 24 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 matlock green matlock derbyshire. With…