C & M ROGERS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7HB

Company number 03067533
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address MHA MACINTYRE HUDSON, PETERBRIDGE HOUSE, 3 THE LAKES, NORTHAMPTON, NN4 7HB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C & M ROGERS LIMITED are www.cmrogers.co.uk, and www.c-m-rogers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. C M Rogers Limited is a Private Limited Company. The company registration number is 03067533. C M Rogers Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of C M Rogers Limited is Mha Macintyre Hudson Peterbridge House 3 The Lakes Northampton Nn4 7hb. . ROGERS, Colin Norman is a Secretary of the company. ROGERS, Colin Norman is a Director of the company. ROGERS, Margaret Rose is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
ROGERS, Colin Norman
Appointed Date: 13 June 1995

Director
ROGERS, Colin Norman
Appointed Date: 13 June 1995
75 years old

Director
ROGERS, Margaret Rose
Appointed Date: 13 June 1995
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

C & M ROGERS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
19 Mar 1997
Particulars of mortgage/charge
02 Jul 1996
Return made up to 13/06/96; full list of members
20 Dec 1995
Particulars of mortgage/charge
19 Jun 1995
Secretary resigned
13 Jun 1995
Incorporation

C & M ROGERS LIMITED Charges

6 March 1997
Deed of charge
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed charge over all purchased debts and other debts and a…
12 December 1995
Debenture
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…