Paul Stuart ROGERS

Total number of appointments 39, 25 active appointments

HONJET LLP

Correspondence address
C/O Middleton Enterprises Haylofts St. Thomas Street, Newcastle Upon Tyne, United Kingdom, NE1 4LE
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
4 April 2024

Average house price in the postcode NE1 4LE £332,000

185 SUTHERLAND AVENUE LIMITED

Correspondence address
Penelope House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH
Role ACTIVE
director
Date of birth
January 1968
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 4DH £570,000

RESIPCO LIMITED

Correspondence address
Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 August 2021
Resigned on
1 November 2021
Nationality
British
Occupation
Director

ROGERS INVESTMENTS LIMITED

Correspondence address
Manor Farm House Stanley Pontlarge, Cheltenham, England, GL54 5HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 April 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode GL54 5HD £1,725,000

FARNLEY ESTATE (RIDING MILL) LIMITED

Correspondence address
152 Hewlett Road, Cheltenham, England, GL52 6TT
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode GL52 6TT £735,000

BR CORPORATE TRUSTEES LIMITED

Correspondence address
Technology House Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL51 6TQ £979,000

PRIPCO LIMITED

Correspondence address
Technology House Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode GL51 6TQ £979,000

HHMSA TOPCO LIMITED

Correspondence address
Solutions House 9 Quayside Grosvenor Wharf Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 June 2017
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

SOLUTIONS TOPCO LIMITED

Correspondence address
Solutions House 9 Quayside Grosvenor Wharf Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 June 2017
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

MCH PARENT LIMITED

Correspondence address
Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 July 2016
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

DORMODULECO LIMITED

Correspondence address
Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 May 2014
Nationality
British
Occupation
None

MODULECO LIMITED

Correspondence address
Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
26 July 2013
Nationality
British
Occupation
Company Director

MCH INTERMEDIATE LIMITED

Correspondence address
39 Quayside Grosvenor Wharf Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 January 2013
Resigned on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH65 4AY £149,000

MCH TOPCO LIMITED

Correspondence address
39 Quayside Grosvenor Wharf Road, Ellesmere Port, Cheshire, United Kingdom, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CH65 4AY £149,000

ROKBIL LIMITED

Correspondence address
Stella Way, Bishops Cleave, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 June 2011
Nationality
British
Occupation
Company Director

BRG TECHNOLOGIES LIMITED

Correspondence address
Technology House Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
7 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GL51 6TQ £979,000

EQUINOVA HOLDINGS LIMITED

Correspondence address
Moduleco Healthcare Ltd Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 September 2010
Nationality
British
Occupation
Director

EQUINOVA LEASING LIMITED

Correspondence address
MODULECO HEALTHCARE Pkl Building Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 September 2010
Nationality
British
Occupation
Director

EQUINOVA TRADING LIMITED

Correspondence address
MODULECO HEALTHCARE Pkl Building Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 7DQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 September 2010
Nationality
British
Occupation
Director

BRIPCO (UK) LIMITED

Correspondence address
Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
17 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL51 6TQ £979,000

HEALTHCARE HIRE MSA LIMITED

Correspondence address
SOLUTIONS ASSET FINANCE Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
15 December 2009
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

BLADEROOM GROUP LIMITED

Correspondence address
Technology House Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
28 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GL51 6TQ £979,000

HEALTHCARE PARENT LIMITED

Correspondence address
Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

MODULECO HEALTHCARE LIMITED

Correspondence address
Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 October 2008
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH65 4AY £149,000

BLADEROOM RESIDENTIAL LIMITED

Correspondence address
Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GL51 6TQ £979,000


PKL INTERMEDIATE LIMITED

Correspondence address
Stella Way Bishops Cleeve, Cheltenham, GL52 7DQ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
11 June 2015
Resigned on
1 August 2019
Nationality
British
Occupation
Director

SYSTEM KITCHENS LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
30 October 2008
Resigned on
14 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5HD £1,725,000

PKL GROUP PROJECTS LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
30 October 2008
Resigned on
14 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5HD £1,725,000

PKL PARENT LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
1 October 2008
Resigned on
14 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5HD £1,725,000

WAFCUBE LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role
director
Date of birth
January 1968
Appointed on
3 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5HD £1,725,000

KOBLIX LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX
Role
director
Date of birth
January 1968
Appointed on
18 July 2007
Nationality
British
Occupation
Director

KITCHEN FM LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
30 October 2006
Resigned on
14 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5HD £1,725,000

JACMIX LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0LX
Role
director
Date of birth
January 1968
Appointed on
5 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode GL51 0LX £274,000

VUMLY LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role
director
Date of birth
January 1968
Appointed on
1 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5HD £1,725,000

PORTABLE KITCHENS LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
1 February 2005
Resigned on
14 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5HD £1,725,000

HEALTHCARE BUILDINGS DIRECT LIMITED

Correspondence address
SOLUTIONS ASSET FINANCE Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Role RESIGNED
director
Date of birth
January 1968
Appointed on
12 October 2004
Resigned on
24 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CH65 4AY £149,000

FOESF LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role
director
Date of birth
January 1968
Appointed on
17 March 1999
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5HD £1,725,000

VOXHONE LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role
director
Date of birth
January 1968
Appointed on
14 February 1997
Nationality
British
Occupation
Company Main Board Director

Average house price in the postcode GL54 5HD £1,725,000

PKL GROUP (UK) LIMITED

Correspondence address
Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD
Role RESIGNED
director
Date of birth
January 1968
Appointed on
5 June 1995
Resigned on
14 January 2010
Nationality
British
Occupation
Sales Executive

Average house price in the postcode GL54 5HD £1,725,000