ROGERS OF REDHILL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02765714
Status In Administration
Incorporation Date 18 November 1992
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Administrator's progress report to 7 March 2017; Notice of deemed approval of proposals; Statement of affairs with form 2.14B. The most likely internet sites of ROGERS OF REDHILL LIMITED are www.rogersofredhill.co.uk, and www.rogers-of-redhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Rogers of Redhill Limited is a Private Limited Company. The company registration number is 02765714. Rogers of Redhill Limited has been working since 18 November 1992. The present status of the company is In Administration. The registered address of Rogers of Redhill Limited is 92 London Street Reading Berkshire Rg1 4sj. . ROGERS, Anthony Lynam is a Secretary of the company. GREGG, Frederick Raymond is a Director of the company. ROGERS, Anthony Lynam is a Director of the company. ROGERS, Peter Lynam is a Director of the company. SLATER, Leonard Ian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROGERS, Elaine Katherine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROGERS, Anthony Lynam
Appointed Date: 18 November 1992

Director
GREGG, Frederick Raymond
Appointed Date: 18 November 1992
77 years old

Director
ROGERS, Anthony Lynam
Appointed Date: 18 November 1992
78 years old

Director
ROGERS, Peter Lynam
Appointed Date: 17 March 2010
42 years old

Director
SLATER, Leonard Ian
Appointed Date: 20 November 1992
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1992
Appointed Date: 18 November 1992

Director
ROGERS, Elaine Katherine
Resigned: 23 September 2004
Appointed Date: 20 November 1992
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1992
Appointed Date: 18 November 1992

ROGERS OF REDHILL LIMITED Events

24 May 2017
Administrator's progress report to 7 March 2017
30 Nov 2016
Notice of deemed approval of proposals
29 Nov 2016
Statement of affairs with form 2.14B
09 Nov 2016
Statement of administrator's proposal
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
30 Nov 1992
New director appointed

30 Nov 1992
New director appointed

30 Nov 1992
Accounting reference date notified as 31/12

23 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1992
Incorporation

ROGERS OF REDHILL LIMITED Charges

10 September 2001
Deed of rent deposit supplemental to a lease dated 21 september 1999
Delivered: 12 September 2001
Status: Satisfied on 24 April 2013
Persons entitled: Starline (Transport) Limited
Description: All monies from time to time standing to the credit of an…
8 October 1999
Rent deposit deed
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Confederation Life Insurance Company (UK) Limited and Slc Pooled Pensions Limited
Description: The sum deposit of £140,000.00.
22 November 1993
Mortgage
Delivered: 7 December 1993
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 22 monson road with all buildings…
22 November 1993
Single debenture
Delivered: 30 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…