Rogers & Norton Ltd was registered on 21 August 2012, it's status is listed as "Active". This company has 10 directors listed as Clarke, Steven John, Dilks, Kerry Susan, Etheridge, Richard William John, Hambling, Mark Brian, Hastings, Peter Brian, Rowell, Kerry Louise, Walters, Lisa Michele, Greig, Marc Cockburn, Kerridge, Philip Neil, Nobbs, Timothy Simon. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Steven John | 09 May 2013 | - | 1 |
DILKS, Kerry Susan | 03 July 2018 | - | 1 |
ETHERIDGE, Richard William John | 21 August 2012 | - | 1 |
HAMBLING, Mark Brian | 09 May 2013 | - | 1 |
HASTINGS, Peter Brian | 09 May 2013 | - | 1 |
ROWELL, Kerry Louise | 01 November 2018 | - | 1 |
WALTERS, Lisa Michele | 11 July 2018 | - | 1 |
GREIG, Marc Cockburn | 09 May 2013 | 04 June 2018 | 1 |
KERRIDGE, Philip Neil | 09 May 2013 | 29 June 2016 | 1 |
NOBBS, Timothy Simon | 09 May 2013 | 10 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
RESOLUTIONS - N/A | 27 January 2020 | |
SH06 - Notice of cancellation of shares | 24 January 2020 | |
SH03 - Return of purchase of own shares | 24 January 2020 | |
AA - Annual Accounts | 21 January 2020 | |
TM01 - Termination of appointment of director | 14 January 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 23 January 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
CS01 - N/A | 07 September 2018 | |
RESOLUTIONS - N/A | 22 August 2018 | |
SH06 - Notice of cancellation of shares | 22 August 2018 | |
SH03 - Return of purchase of own shares | 22 August 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
RESOLUTIONS - N/A | 06 July 2018 | |
AP01 - Appointment of director | 05 July 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
RESOLUTIONS - N/A | 10 October 2017 | |
SH06 - Notice of cancellation of shares | 10 October 2017 | |
SH03 - Return of purchase of own shares | 10 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 02 September 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 12 September 2014 | |
TM01 - Termination of appointment of director | 12 September 2014 | |
AA01 - Change of accounting reference date | 04 March 2014 | |
MEM/ARTS - N/A | 04 December 2013 | |
RESOLUTIONS - N/A | 01 November 2013 | |
SH01 - Return of Allotment of shares | 01 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 November 2013 | |
MR01 - N/A | 29 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
NEWINC - New incorporation documents | 21 August 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2013 | Outstanding |
N/A |