ROGER LJUNG PROMOTION LIMITED
MARKET DRAYTON

Hellopages » Staffordshire » Newcastle-under-Lyme » TF9 4PX

Company number 03839160
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address C/O, OAKLANDS BIRKS DRIVE, ASHLEY HEATH, MARKET DRAYTON, SHROPSHIRE, TF9 4PX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ROGER LJUNG PROMOTION LIMITED are www.rogerljungpromotion.co.uk, and www.roger-ljung-promotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Roger Ljung Promotion Limited is a Private Limited Company. The company registration number is 03839160. Roger Ljung Promotion Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Roger Ljung Promotion Limited is C O Oaklands Birks Drive Ashley Heath Market Drayton Shropshire Tf9 4px. . BAILEY, William Arthur is a Secretary of the company. BAILEY, William Arthur is a Director of the company. LJUNG, Roger Ingemar is a Director of the company. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Director BELL, Nicholas John Macdonald has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director GIBSON, Raymond Terry has been resigned. Director GUNNARD, Birger Sven Oskar has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director MCMASTER, David John has been resigned. Director OLLERENSHAW, Jacqueline Annette has been resigned. Director ROBINSON, Frank has been resigned. Director CAVERSHAM MANAGEMENT LIMITED has been resigned. Director MARYLEBONE DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BAILEY, William Arthur
Appointed Date: 20 October 2009

Director
BAILEY, William Arthur
Appointed Date: 20 October 2009
82 years old

Director
LJUNG, Roger Ingemar
Appointed Date: 20 January 2000
59 years old

Resigned Directors

Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 10 September 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 21 October 2009
Appointed Date: 01 September 2000

Director
BELL, Nicholas John Macdonald
Resigned: 01 September 2000
Appointed Date: 10 September 1999
71 years old

Director
DE CARTERET, Simon Boyd
Resigned: 01 September 2000
Appointed Date: 10 September 1999
61 years old

Director
GIBSON, Raymond Terry
Resigned: 01 September 2000
Appointed Date: 10 September 1999
82 years old

Director
GUNNARD, Birger Sven Oskar
Resigned: 20 May 2003
Appointed Date: 20 January 2000
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
LEAK, Samantha Dalziel
Resigned: 21 October 2009
Appointed Date: 01 September 2000
55 years old

Director
MCMASTER, David John
Resigned: 19 December 2005
Appointed Date: 31 March 2004
67 years old

Director
OLLERENSHAW, Jacqueline Annette
Resigned: 21 October 2009
Appointed Date: 16 May 2008
68 years old

Director
ROBINSON, Frank
Resigned: 31 March 2004
Appointed Date: 01 September 2000
70 years old

Director
CAVERSHAM MANAGEMENT LIMITED
Resigned: 21 October 2009
Appointed Date: 01 September 2000

Director
MARYLEBONE DIRECTORS LIMITED
Resigned: 03 April 2008
Appointed Date: 23 February 2006

Persons With Significant Control

Mr Roger Ingemar Ljung
Notified on: 10 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ROGER LJUNG PROMOTION LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
07 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

07 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

...
... and 65 more events
15 Sep 1999
New director appointed
15 Sep 1999
New director appointed
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
10 Sep 1999
Incorporation