About

Registered Number: 04674270
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne & Wear, NE6 1SE

 

Glen C Rodger Ltd was founded on 21 February 2003 with its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Duffy, Thomas William, Duffy, Thomas William, Purvis, Robin Alistair, Watson, Edward are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Thomas William 15 April 2013 - 1
PURVIS, Robin Alistair 21 February 2003 - 1
WATSON, Edward 21 February 2003 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Thomas William 31 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 23 February 2016
AP03 - Appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 07 December 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.