JOS. H. ROGERS & COMPANY LIMITED
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 1UW

Company number 03824441
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 10 PRUDHOE STREET, ALNWICK, NORTHUMBERLAND, NE66 1UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 3 . The most likely internet sites of JOS. H. ROGERS & COMPANY LIMITED are www.joshrogerscompany.co.uk, and www.jos-h-rogers-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Acklington Rail Station is 7.5 miles; to Chathill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jos H Rogers Company Limited is a Private Limited Company. The company registration number is 03824441. Jos H Rogers Company Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Jos H Rogers Company Limited is 10 Prudhoe Street Alnwick Northumberland Ne66 1uw. . MASON, Peter is a Secretary of the company. HARVEY, Yvonne Johnstone is a Director of the company. MASON, Maureen is a Director of the company. WARD, Martin John is a Director of the company. Secretary BINDER, Christopher James has been resigned. Secretary FAIRBAIRN, Robert has been resigned. Secretary MCMULLEN, James William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BINDER, Christopher James has been resigned. Director FAIRBAIRN, Robert has been resigned. Director MASKELL, Maureen Rita has been resigned. Director MCMULLEN, James William has been resigned. Director MCMULLEN, Sylvia has been resigned. Director MIDDLEMISS, Andrea has been resigned. Director MUIR, Vivienne Margaret has been resigned. Director ROBERTS, Gareth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


jos. h. rogers & company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASON, Peter
Appointed Date: 12 December 2002

Director
HARVEY, Yvonne Johnstone
Appointed Date: 19 September 2014
74 years old

Director
MASON, Maureen
Appointed Date: 13 December 2002
78 years old

Director
WARD, Martin John
Appointed Date: 16 December 2013
73 years old

Resigned Directors

Secretary
BINDER, Christopher James
Resigned: 01 July 2002
Appointed Date: 20 August 1999

Secretary
FAIRBAIRN, Robert
Resigned: 20 August 1999
Appointed Date: 12 August 1999

Secretary
MCMULLEN, James William
Resigned: 27 February 2003
Appointed Date: 30 July 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
BINDER, Christopher James
Resigned: 01 July 2002
Appointed Date: 20 August 1999
52 years old

Director
FAIRBAIRN, Robert
Resigned: 20 August 1999
Appointed Date: 12 August 1999
67 years old

Director
MASKELL, Maureen Rita
Resigned: 18 June 2001
Appointed Date: 12 August 1999
94 years old

Director
MCMULLEN, James William
Resigned: 31 January 2011
Appointed Date: 30 July 2001
59 years old

Director
MCMULLEN, Sylvia
Resigned: 19 September 2014
Appointed Date: 14 October 2002
81 years old

Director
MIDDLEMISS, Andrea
Resigned: 16 December 2013
Appointed Date: 27 July 2012
74 years old

Director
MUIR, Vivienne Margaret
Resigned: 13 December 2002
Appointed Date: 12 August 1999
80 years old

Director
ROBERTS, Gareth
Resigned: 27 July 2012
Appointed Date: 31 January 2011
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Persons With Significant Control

Ms Yvonne Johnstone Harvey
Notified on: 18 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Mason
Notified on: 18 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Ward
Notified on: 18 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOS. H. ROGERS & COMPANY LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 Sep 2015
Accounts for a dormant company made up to 31 August 2015
20 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 3

09 Apr 2015
Accounts for a dormant company made up to 31 August 2014
02 Dec 2014
Appointment of Mrs Yvonne Johnstone Harvey as a director on 19 September 2014
...
... and 58 more events
18 Aug 1999
Director resigned
18 Aug 1999
Secretary resigned
17 Aug 1999
New director appointed
17 Aug 1999
Registered office changed on 17/08/99 from: 31 corsham street london N1 6DR
12 Aug 1999
Incorporation