ROGER LITTLE (NORTH WEST) LIMITED
STOCKPORT ROGER LITTLE PLUMBING LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1QR

Company number 06296462
Status Active
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address DYNO ROAD UNIT 15 HAIGH PARK, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 1QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 6 October 2016 GBP 100 ; Director's details changed for Miss Claire Young on 12 October 2016. The most likely internet sites of ROGER LITTLE (NORTH WEST) LIMITED are www.rogerlittlenorthwest.co.uk, and www.roger-little-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Roger Little North West Limited is a Private Limited Company. The company registration number is 06296462. Roger Little North West Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of Roger Little North West Limited is Dyno Road Unit 15 Haigh Park Whitehill Industrial Estate Stockport Cheshire Sk4 1qr. . SAVAGE, Philip John is a Secretary of the company. SAVAGE, Philip John is a Director of the company. SAVAGE, Suzanne is a Director of the company. YOUNG, Claire is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director KIRWAN, Gerard has been resigned. Director KIRWAN, Nicola has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SAVAGE, Philip John
Appointed Date: 28 June 2007

Director
SAVAGE, Philip John
Appointed Date: 28 June 2007
66 years old

Director
SAVAGE, Suzanne
Appointed Date: 28 June 2007
65 years old

Director
YOUNG, Claire
Appointed Date: 06 October 2016
39 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 28 June 2007
Appointed Date: 28 June 2007

Director
GRAEME, Lesley Joyce
Resigned: 28 June 2007
Appointed Date: 28 June 2007
71 years old

Director
KIRWAN, Gerard
Resigned: 01 March 2012
Appointed Date: 13 November 2007
66 years old

Director
KIRWAN, Nicola
Resigned: 01 March 2012
Appointed Date: 13 November 2007
64 years old

ROGER LITTLE (NORTH WEST) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Statement of capital following an allotment of shares on 6 October 2016
  • GBP 100

12 Oct 2016
Director's details changed for Miss Claire Young on 12 October 2016
12 Oct 2016
Appointment of Miss Claire Young as a director on 6 October 2016
07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

...
... and 33 more events
26 Jul 2007
Company name changed roger little plumbing LIMITED\certificate issued on 26/07/07
26 Jul 2007
Secretary resigned
26 Jul 2007
Director resigned
26 Jul 2007
Registered office changed on 26/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
28 Jun 2007
Incorporation

ROGER LITTLE (NORTH WEST) LIMITED Charges

21 December 2011
Debenture
Delivered: 11 January 2012
Status: Satisfied on 5 December 2014
Persons entitled: Gerald Kirwan and Nicola Kirwan
Description: Unit 15 haigh park haigh avenue whitehill industrial estate…
18 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…