ROWLAND DOOR SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3HX

Company number 02640044
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address 86 MELCHETT ROAD, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B30 3HX
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 80 Plume Street Industrial Estate, Plume Street Aston, Birmingham West Midlands B6 7RT to 86 Melchett Road Kings Norton Birmingham West Midlands B30 3HX on 19 May 2016. The most likely internet sites of ROWLAND DOOR SERVICES LIMITED are www.rowlanddoorservices.co.uk, and www.rowland-door-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Rowland Door Services Limited is a Private Limited Company. The company registration number is 02640044. Rowland Door Services Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Rowland Door Services Limited is 86 Melchett Road Kings Norton Birmingham West Midlands England B30 3hx. . READ, Sarah Jane is a Secretary of the company. PALFREY, Michael is a Director of the company. READ, Sarah Jane is a Director of the company. ROWLAND, Glen Warren is a Director of the company. Secretary FOREMAN, Linda Denise has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary ROWLAND, Glen Warren has been resigned. Secretary ROWLAND, Glen Warren has been resigned. Secretary SUMNER, Linda Denise has been resigned. Secretary SUMNER, Linda Denise has been resigned. Director FOREMAN, Linda Denise has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director POOLE, Kevin Robert has been resigned. Director ROWLAND, Phillip Walter has been resigned. Director SUMNER, Linda Denise has been resigned. Director WOOD, John has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
READ, Sarah Jane
Appointed Date: 04 July 2012

Director
PALFREY, Michael
Appointed Date: 10 December 2014
43 years old

Director
READ, Sarah Jane
Appointed Date: 10 December 2014
36 years old

Director
ROWLAND, Glen Warren
Appointed Date: 17 September 1991
63 years old

Resigned Directors

Secretary
FOREMAN, Linda Denise
Resigned: 28 February 2011
Appointed Date: 10 February 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 September 1991
Appointed Date: 22 August 1991

Secretary
ROWLAND, Glen Warren
Resigned: 10 February 1997
Appointed Date: 10 December 1993

Secretary
ROWLAND, Glen Warren
Resigned: 16 July 1992
Appointed Date: 17 September 1991

Secretary
SUMNER, Linda Denise
Resigned: 10 December 1993
Appointed Date: 16 July 1992

Secretary
SUMNER, Linda Denise
Resigned: 10 December 1993

Director
FOREMAN, Linda Denise
Resigned: 28 February 2011
Appointed Date: 01 November 1995
73 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 September 1991
Appointed Date: 22 August 1991

Director
POOLE, Kevin Robert
Resigned: 12 September 2002
Appointed Date: 17 September 1991
64 years old

Director
ROWLAND, Phillip Walter
Resigned: 31 December 1992
Appointed Date: 16 July 1992
85 years old

Director
SUMNER, Linda Denise
Resigned: 10 December 1993
Appointed Date: 06 April 1993
73 years old

Director
WOOD, John
Resigned: 31 May 2007
Appointed Date: 01 November 1995
84 years old

Persons With Significant Control

Mr Michael Palfrey
Notified on: 22 August 2016
43 years old
Nature of control: Right to appoint and remove directors

Miss Sarah Jane Read
Notified on: 22 August 2016
36 years old
Nature of control: Right to appoint and remove directors

Mr Glenn Rowland
Notified on: 22 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rds (Birmingham) Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ROWLAND DOOR SERVICES LIMITED Events

23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
19 May 2016
Registered office address changed from 80 Plume Street Industrial Estate, Plume Street Aston, Birmingham West Midlands B6 7RT to 86 Melchett Road Kings Norton Birmingham West Midlands B30 3HX on 19 May 2016
05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 45,000

...
... and 77 more events
18 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1991
Company name changed speed 1895 LIMITED\certificate issued on 27/09/91

25 Sep 1991
Registered office changed on 25/09/91 from: classic house 174-180 old street london EC1V 9BP

22 Aug 1991
Incorporation

ROWLAND DOOR SERVICES LIMITED Charges

27 August 2002
Debenture
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1993
Single debenture
Delivered: 14 January 1993
Status: Satisfied on 15 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…