ANDREW ROGERS ASSOCIATES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4AS

Company number 03021369
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address 1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 11,100 . The most likely internet sites of ANDREW ROGERS ASSOCIATES LIMITED are www.andrewrogersassociates.co.uk, and www.andrew-rogers-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Andrew Rogers Associates Limited is a Private Limited Company. The company registration number is 03021369. Andrew Rogers Associates Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Andrew Rogers Associates Limited is 1 Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. . ROGERS, Andrew Harvey is a Director of the company. Secretary HOLMWOOD, John has been resigned. Secretary MARSH, John Frankcom has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director MARSH, John Frankcom has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Architectural activities".


Current Directors

Director
ROGERS, Andrew Harvey
Appointed Date: 15 February 1995
75 years old

Resigned Directors

Secretary
HOLMWOOD, John
Resigned: 14 February 2012
Appointed Date: 09 March 2000

Secretary
MARSH, John Frankcom
Resigned: 09 March 2000
Appointed Date: 15 February 1995

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 15 February 1995
Appointed Date: 14 February 1995

Director
MARSH, John Frankcom
Resigned: 10 October 2006
Appointed Date: 15 February 1995
75 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 15 February 1995
Appointed Date: 14 February 1995
62 years old

Persons With Significant Control

Mr Andrew Harvey Rogers
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ANDREW ROGERS ASSOCIATES LIMITED Events

02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 11,100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11,100

...
... and 62 more events
22 Feb 1995
New secretary appointed;new director appointed

21 Feb 1995
Secretary resigned

21 Feb 1995
Director resigned

21 Feb 1995
Ad 15/02/95--------- £ si 99@1=99 £ ic 1/100

14 Feb 1995
Incorporation

ANDREW ROGERS ASSOCIATES LIMITED Charges

16 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…