This company is commonly known as Rodgers Leask Environmental Limited. The company was founded 20 years ago and was given the registration number 04837039. The firm's registered office is in DERBY. You can find them at St James House St Mary's Wharf, Mansfield Road, Derby, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RODGERS LEASK ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 04837039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James House St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ | Director | 20 December 2010 | Active |
St James House, St Mary's Wharf, Derby, United Kingdom, DE1 3TQ | Director | 20 December 2016 | Active |
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ | Director | 26 April 2004 | Active |
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ | Director | 02 March 2009 | Active |
St James House, St Mary's Wharf, Derby, England, DE1 3TQ | Director | 20 December 2016 | Active |
St James House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TQ | Director | 31 July 2018 | Active |
Role Mill, Canal Street, Derby, United Kingdom, DE1 2RJ | Secretary | 18 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 July 2003 | Active |
Cockshoot Farm, Wichenford, Worcester, England, WR6 6YL | Director | 17 November 2011 | Active |
82 Russell Drive, Wollaton, Nottingham, NG8 2BE | Director | 13 February 2006 | Active |
2 Castle Meadows, St Agnes, Cornwall, United Kingdom, TR5 0UB | Director | 05 January 2015 | Active |
3 Draper Close, Kenilworth, CV8 2SP | Director | 26 April 2004 | Active |
Role Mill, 49 Canal Street, Derby, England, DE1 2RJ | Director | 20 December 2010 | Active |
23 Hey Street, Sawley, Nottingham, NG10 3HA | Director | 18 July 2003 | Active |
Role Mill, Canal Street, Derby, United Kingdom, DE1 2RJ | Director | 18 July 2003 | Active |
Lavender Cottage, Hall Estate, Hoar Cross, Burton On Trent, United Kingdom, DE13 8QS | Director | 15 September 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 July 2003 | Active |
Mr Andrew William Leask | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | St James House, St Mary's Wharf, Derby, DE1 3TQ |
Nature of control | : |
|
Rodgers Leask Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James House, St Mary's Wharf, Derby, United Kingdom, DE1 3TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-18 | Dissolution | Dissolution application strike off company. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.