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