STUDIO ROGERS LIMITED
COLERAINE


Company number NI038467
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address THE EGG STORE, 1 MOUNTSANDEL ROAD, COLERAINE, BT52 1JB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of receiver or manager; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of STUDIO ROGERS LIMITED are www.studiorogers.co.uk, and www.studio-rogers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Studio Rogers Limited is a Private Limited Company. The company registration number is NI038467. Studio Rogers Limited has been working since 27 April 2000. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Studio Rogers Limited is The Egg Store 1 Mountsandel Road Coleraine Bt52 1jb. . ROGERS, Michael Gareth is a Secretary of the company. MCLAUGHLIN, Francis Damien is a Director of the company. ROGERS, Michael Gareth is a Director of the company. ROGERS, Paula Margaret is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCLAUGHLIN, Francis Damien has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ROGERS, Michael Gareth
Appointed Date: 27 April 2000

Director
MCLAUGHLIN, Francis Damien
Appointed Date: 03 December 2004
53 years old

Director
ROGERS, Michael Gareth
Appointed Date: 28 June 2000
62 years old

Director
ROGERS, Paula Margaret
Appointed Date: 28 June 2000
54 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 28 June 2000
Appointed Date: 27 April 2000
89 years old

Director
MCLAUGHLIN, Francis Damien
Resigned: 09 June 2008
Appointed Date: 03 January 2006
53 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 28 June 2000
Appointed Date: 27 April 2000
65 years old

STUDIO ROGERS LIMITED Events

16 Mar 2017
Appointment of receiver or manager
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,500

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
29 Jun 2000
Resolution to change name
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.

27 Apr 2000
Pars re dirs/sit reg off
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.

27 Apr 2000
Memorandum
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.

27 Apr 2000
Articles
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.

27 Apr 2000
Decln complnce reg new co
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.

STUDIO ROGERS LIMITED Charges

27 April 2007
Mortgage or charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…