ROGERS BROS. LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7PW

Company number 00246634
Status Active
Incorporation Date 19 March 1930
Company Type Private Limited Company
Address SUITE 1, SILWOOD BUSINESS CENTRE, SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6,207 ; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of ROGERS BROS. LIMITED are www.rogersbros.co.uk, and www.rogers-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. Rogers Bros Limited is a Private Limited Company. The company registration number is 00246634. Rogers Bros Limited has been working since 19 March 1930. The present status of the company is Active. The registered address of Rogers Bros Limited is Suite 1 Silwood Business Centre Silwood Park Buckhurst Road Ascot Berkshire Sl5 7pw. . RICKARDS, Michael James is a Secretary of the company. RICKARDS, Michael James is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary BRAND, Jennifer Ann has been resigned. Secretary CHIVERS, Albert Andrew has been resigned. Secretary HOLMES, Colin Robert has been resigned. Secretary REES, Vyvyan Walter has been resigned. Director BIRNIE, Neil has been resigned. Director HOLMES, Colin Robert has been resigned. Director HOLMES, Stuart Robert has been resigned. Director LANDERS, Michael Jerome has been resigned. Director TUTTE, John Frederick has been resigned. Director YOUNGS, Richard Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICKARDS, Michael James
Appointed Date: 30 September 2003

Director
RICKARDS, Michael James
Appointed Date: 01 September 2000
74 years old

Director
WILLIAMS, David John
Appointed Date: 01 September 2000
68 years old

Resigned Directors

Secretary
BRAND, Jennifer Ann
Resigned: 21 February 1994
Appointed Date: 08 January 1993

Secretary
CHIVERS, Albert Andrew
Resigned: 08 January 1993

Secretary
HOLMES, Colin Robert
Resigned: 01 September 2000
Appointed Date: 21 February 1994

Secretary
REES, Vyvyan Walter
Resigned: 30 September 2003
Appointed Date: 01 September 2000

Director
BIRNIE, Neil
Resigned: 19 March 2003
Appointed Date: 01 September 2000
64 years old

Director
HOLMES, Colin Robert
Resigned: 01 September 2000
92 years old

Director
HOLMES, Stuart Robert
Resigned: 10 August 1998
Appointed Date: 30 September 1991
65 years old

Director
LANDERS, Michael Jerome
Resigned: 19 March 2003
Appointed Date: 01 September 2000
64 years old

Director
TUTTE, John Frederick
Resigned: 30 September 1991
69 years old

Director
YOUNGS, Richard Charles
Resigned: 01 September 2000
Appointed Date: 10 August 1998
89 years old

ROGERS BROS. LIMITED Events

26 Jul 2016
Accounts for a dormant company made up to 31 October 2015
06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6,207

29 Jul 2015
Accounts for a dormant company made up to 31 October 2014
16 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,207

29 Jul 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 166 more events
29 Dec 1986
Particulars of mortgage/charge

23 Oct 1986
Particulars of mortgage/charge

03 Sep 1986
Accounts made up to 31 December 1985

03 Sep 1986
Return made up to 01/07/86; full list of members

03 Sep 1986
Registered office changed on 03/09/86 from: lloyds bank house exchange square beccles suffolk

ROGERS BROS. LIMITED Charges

29 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 15, block a, angel court aylsham road, north walsham…
29 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 14, block a, angel court, aylsham road, north walsham…
30 June 1995
Legal mortgage
Delivered: 17 July 1995
Status: Satisfied on 10 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 24 swan court mistley manningtree…
30 June 1995
Legal mortgage
Delivered: 17 July 1995
Status: Satisfied on 10 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 23 swan court mistley manningtree…
30 June 1995
Legal mortgage
Delivered: 17 July 1995
Status: Satisfied on 10 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 22 swan court mistley manningtree…
12 June 1995
Legal mortgage
Delivered: 19 June 1995
Status: Satisfied on 26 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bath road felixstowe suffolk and…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 7 block a angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 12 block a angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 3 block a angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 9 block b angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 5 block b angel court aylsham north walsham norfolk.
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 17 block a angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 13 block a angel court aylsham road north walsham…
31 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 11 block a angel court aylsham road north walsham…
31 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Satisfied on 18 May 1999
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of back lane east hanningfield…
31 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Satisfied on 23 January 1992
Persons entitled: National Westminster Bank PLC
Description: Little meadow cross street drinkstone green bury st…
23 May 1991
Legal mortgage
Delivered: 24 May 1991
Status: Satisfied on 23 January 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land at crossing road, palgrowe, suffolk and/or the…
11 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 7 February 1995
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the old rectory beyton bury st edmunds…
2 November 1988
Legal mortgage
Delivered: 15 November 1988
Status: Satisfied on 23 January 1992
Persons entitled: National Westminster Bank PLC
Description: F/H piece or parcel of land in parish of shotley suffolk…
21 October 1988
Legal mortgage
Delivered: 22 October 1988
Status: Satisfied on 10 November 1994
Persons entitled: National Westminster Bank PLC
Description: F/H piece or parcel of land in parish of branfield suffolk…
11 August 1988
Legal mortgage
Delivered: 23 August 1988
Status: Satisfied on 13 February 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a piece or parcel of land having a frontage…
22 June 1988
Legal mortgage
Delivered: 29 June 1988
Status: Satisfied on 8 October 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining yvedale hall, coddenham road, needham…
31 May 1988
Legal mortgage
Delivered: 11 June 1988
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: Keys engineering limited station road woodbridge suffolk…
31 May 1988
Legal mortgage
Delivered: 6 June 1988
Status: Satisfied on 8 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H fishponds fishponds way haughley stowmarket suffolk and…
28 April 1988
Legal mortgage
Delivered: 11 May 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H proerty k/a kays engineering limited station rod…
9 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 20 December 1991
Persons entitled: National Westminster Bank PLC
Description: Fh property k/a land at framlingham road laxfield suffolk…
21 January 1988
Legal mortgage
Delivered: 27 January 1988
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land & dwellinghouse 1 albany villas, undercliff road…
10 November 1987
Legal mortgage
Delivered: 10 November 1987
Status: Satisfied on 15 February 1996
Persons entitled: National Westminster Bank PLC
Description: All that f/h property of approx. 5.2 acres at duck corner…
4 November 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 29 undercliff road west…
4 November 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and dwellinghuse 27, undercliff road west…
16 July 1987
Legal mortgage
Delivered: 21 July 1987
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land formerly a builders yard having a frontage to…
24 June 1987
Legal mortgage
Delivered: 4 July 1987
Status: Satisfied on 4 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tanyard court, station road, formerly no's…
24 June 1987
Legal mortgage
Delivered: 4 July 1987
Status: Satisfied on 29 March 1995
Persons entitled: National Westminster Bank PLC
Description: All that land at lucena, firborough road, stowmarket in the…
31 March 1987
Legal mortgage
Delivered: 13 April 1987
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: All that property situate adjoining ferry foad, felixstowe…
10 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 17 December 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a 87 gregory's works, weavers lane…
17 December 1986
Legal mortgage
Delivered: 29 December 1986
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H mill close trimley st. Martin felixstowe suffolk and or…
9 October 1986
Legal mortgage
Delivered: 23 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining york road felixstowe suffolk. And or the…
12 November 1985
Legal mortgage
Delivered: 13 November 1985
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: Land adjoining st james church clacton on sea essex…
17 April 1985
Legal mortgage
Delivered: 17 April 1985
Status: Satisfied on 28 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land at beach station road, felixstowe, suffolk. Also…
12 April 1985
Legal mortgage
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as brinkley way, off bairdsey close…
6 August 1984
Legal mortgage
Delivered: 3 August 1984
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: Harvest house felixstone and two parcels of land &…
27 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: Property situate at st. Andre's colchester essex and having…
27 August 1980
Legal charge
Delivered: 28 September 1980
Status: Satisfied
Persons entitled: David Charles Adams Bernard Adams Alfred Valentine Adams,
Description: Land at east end farm, ferry road, felikstone.