This company is commonly known as Rochelle Northern Limited. The company was founded 15 years ago and was given the registration number 06726480. The firm's registered office is in ROCHDALE. You can find them at 1-7 Ramsay Street, , Rochdale, Lancashire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | ROCHELLE NORTHERN LIMITED |
---|---|---|
Company Number | : | 06726480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-7 Ramsay Street, Rochdale, Lancashire, OL16 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-7, Ramsay Street, Rochdale, OL16 2BX | Director | 08 March 2018 | Active |
1-7, Ramsay Street, Rochdale, OL16 2BX | Director | 12 March 2021 | Active |
12, Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Secretary | 17 October 2008 | Active |
28, Cumbrian Way, Burnley, BB12 8UF | Director | 25 January 2010 | Active |
1-7, Ramsay Street, Rochdale, OL16 2BX | Director | 28 September 2020 | Active |
2, Greenshank Close, Bamford, Rochdale, United Kingdom, OL11 5QE | Director | 17 October 2008 | Active |
1-7, Ramsay Street, Rochdale, OL16 2BX | Director | 28 September 2020 | Active |
1-7, Ramsay Street, Rochdale, OL16 2BX | Director | 08 March 2018 | Active |
12, Bowling Green Way, Bamford, Rochdale, United Kingdom, OL11 5QQ | Director | 22 May 2013 | Active |
67 Dell Road, Rochdale, OL12 6AZ | Director | 17 October 2008 | Active |
77, Cathedral Road, Chadderton, Oldham, England, OL9 0RG | Director | 17 October 2008 | Active |
Mr Jaffer Hussein | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 1-7, Ramsay Street, Rochdale, OL16 2BX |
Nature of control | : |
|
Mrs Tabasam Hussein | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 1-7, Ramsay Street, Rochdale, OL16 2BX |
Nature of control | : |
|
Mr Mohammed Farhaiz Hussein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 1-7, Ramsay Street, Rochdale, OL16 2BX |
Nature of control | : |
|
Mrs Tabasam Hussein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Bowling Green Way, Rochdale, United Kingdom, OL11 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-25 | Gazette | Gazette filings brought up to date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.