RODGER'S BAY MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI032891
Status Active
Incorporation Date 1 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 1 September 2016. The most likely internet sites of RODGER'S BAY MANAGEMENT COMPANY LIMITED are www.rodgersbaymanagementcompany.co.uk, and www.rodger-s-bay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Rodger S Bay Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032891. Rodger S Bay Management Company Limited has been working since 01 September 1997. The present status of the company is Active. The registered address of Rodger S Bay Management Company Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES is a Secretary of the company. KENNEDY, Daniel John is a Director of the company. MONTGOMERY, Alan Frederick Hugh is a Director of the company. DIRECTOR MANAGEMENT LIMITED is a Director of the company. Secretary GEORGE, Caroline Elizabeth has been resigned. Secretary SHEPARD, Geoffrey Arthur has been resigned. Director DONNELLY, Anthony has been resigned. Director FEARON, Jacqueline has been resigned. Director FRASER, Brenda Scott has been resigned. Director GEORGE, Caroline Elizabeth has been resigned. Director GEORGE, David Robert has been resigned. Director HOWARD, William Peter has been resigned. Director LEITH, Brian James has been resigned. Director LORD, Nick has been resigned. Director WILSON, Monica has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SECRETARY SERVICES
Appointed Date: 02 January 2006

Director
KENNEDY, Daniel John
Appointed Date: 16 May 2011
69 years old

Director
MONTGOMERY, Alan Frederick Hugh
Appointed Date: 16 May 2011
78 years old

Director
DIRECTOR MANAGEMENT LIMITED
Appointed Date: 02 January 2006

Resigned Directors

Secretary
GEORGE, Caroline Elizabeth
Resigned: 02 January 2006
Appointed Date: 02 January 2006

Secretary
SHEPARD, Geoffrey Arthur
Resigned: 02 January 2006
Appointed Date: 23 August 2004

Director
DONNELLY, Anthony
Resigned: 25 September 2001
Appointed Date: 01 September 1997
61 years old

Director
FEARON, Jacqueline
Resigned: 27 October 2004
Appointed Date: 24 September 2001
57 years old

Director
FRASER, Brenda Scott
Resigned: 31 July 2003
Appointed Date: 15 August 2000
67 years old

Director
GEORGE, Caroline Elizabeth
Resigned: 02 January 2006
Appointed Date: 06 November 2004
41 years old

Director
GEORGE, David Robert
Resigned: 02 January 2006
Appointed Date: 27 October 2004
65 years old

Director
HOWARD, William Peter
Resigned: 16 May 2011
Appointed Date: 26 June 2007
79 years old

Director
LEITH, Brian James
Resigned: 15 August 2000
Appointed Date: 01 September 1997
79 years old

Director
LORD, Nick
Resigned: 27 January 2004
Appointed Date: 26 September 2001
57 years old

Director
WILSON, Monica
Resigned: 16 May 2011
Appointed Date: 21 August 2007
75 years old

Persons With Significant Control

Mrs Helen Marie Agnew
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

RODGER'S BAY MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2016
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 1 September 2016
12 Oct 2015
Accounts for a dormant company made up to 30 September 2015
16 Sep 2015
Annual return made up to 1 September 2015 no member list
...
... and 67 more events
18 Sep 1997
Sit of register of mems
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1997
Pars re dirs/sit reg off
01 Sep 1997
Decln complnce reg new co
01 Sep 1997
Memorandum
01 Sep 1997
Articles