COLIN JOHN ROGERS

Total number of appointments 13, 4 active appointments

NP&PH GP LIMITED

Correspondence address
ST CLARE HOUSE 30-33 MINORIES, LONDON, UNITED KINGDOM, EC3N 1PE
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
11 November 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

NEWMAN PEARCE & PARTNERS LLP

Correspondence address
ST CLARE HOUSE 30-33 MINORIES, LONDON, UNITED KINGDOM, EC3N 1PE
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
17 July 2019
Nationality
BRITISH

NEWMAN PEARCE & PARTNERS (HOLDING) LLP

Correspondence address
ST CLARE HOUSE 30-33 MINORIES, LONDON, UNITED KINGDOM, EC3N 1PE
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
17 July 2019
Nationality
BRITISH

COLIN ROGERS DAIRIES LIMITED

Correspondence address
72, REDLAND PARK, TWERTON, BATH, UNITED KINGDOM, BA2 1SH
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
MILKMAN

Average house price in the postcode BA2 1SH £219,000


ED BROKING HOLDINGS (2016) LIMITED

Correspondence address
52 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2EB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 May 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ED BROKING (2016) LIMITED

Correspondence address
52 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2EB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 May 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHIMNEY COURT MANAGEMENT LIMITED

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 September 2015
Resigned on
29 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

ED BROKING HOLDINGS LLP

Correspondence address
NMB HOUSE 17 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7LN
Role RESIGNED
LLPMEM
Date of birth
June 1960
Appointed on
1 July 2009
Resigned on
31 December 2016
Nationality
BRITISH

ED BROKING (2016) LIMITED

Correspondence address
3 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 January 2007
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1W 2NU £969,000

ILLIUM TRUSTEES LIMITED

Correspondence address
3 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 April 2004
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1W 2NU £969,000

HCC UNDERWRITING AGENCY LTD

Correspondence address
3 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 May 2003
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1W 2NU £969,000

CHIMNEY COURT MANAGEMENT LIMITED

Correspondence address
3 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 June 1999
Resigned on
21 August 2002
Nationality
BRITISH
Occupation
LLOYDS BROKER

Average house price in the postcode E1W 2NU £969,000

ED BROKING (2016) LIMITED

Correspondence address
3 CHIMNEY COURT, 23 BREWHOUSE LANE, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
11 April 1997
Resigned on
13 June 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode E1W 2NU £969,000