ROWOOD SIX MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 04881521
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address OLD BANK CHAMBERS 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of ROWOOD SIX MANAGEMENT COMPANY LIMITED are www.rowoodsixmanagementcompany.co.uk, and www.rowood-six-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Rowood Six Management Company Limited is a Private Limited Company. The company registration number is 04881521. Rowood Six Management Company Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Rowood Six Management Company Limited is Old Bank Chambers 582 586 Kingsbury Road Erdington Birmingham B24 9nd. . HOLDSWORTH, Peter is a Director of the company. Secretary DOWNING, Paula Louise has been resigned. Secretary KERRY, Rita has been resigned. Secretary TURNER, Edwin has been resigned. Secretary TURNER, Margaret has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DOUGLAS, Alex has been resigned. Director HARRADENCE, Naomi has been resigned. Director KERRY, Rita has been resigned. Director TURNER, Edwin has been resigned. Director UPTON, Barbara Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


rowood six management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOLDSWORTH, Peter
Appointed Date: 23 November 2012
74 years old

Resigned Directors

Secretary
DOWNING, Paula Louise
Resigned: 01 December 2004
Appointed Date: 29 August 2003

Secretary
KERRY, Rita
Resigned: 17 February 2006
Appointed Date: 01 December 2004

Secretary
TURNER, Edwin
Resigned: 17 February 2006
Appointed Date: 28 January 2005

Secretary
TURNER, Margaret
Resigned: 07 August 2008
Appointed Date: 17 February 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Director
DOUGLAS, Alex
Resigned: 01 September 2004
Appointed Date: 29 August 2003
52 years old

Director
HARRADENCE, Naomi
Resigned: 23 November 2012
Appointed Date: 21 May 2006
49 years old

Director
KERRY, Rita
Resigned: 17 February 2006
Appointed Date: 01 December 2004
90 years old

Director
TURNER, Edwin
Resigned: 07 August 2008
Appointed Date: 17 February 2006
74 years old

Director
UPTON, Barbara Mary
Resigned: 21 December 2005
Appointed Date: 01 September 2004
91 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

Mr Peter Holdsworth
Notified on: 26 August 2016
74 years old
Nature of control: Has significant influence or control

ROWOOD SIX MANAGEMENT COMPANY LIMITED Events

24 Apr 2017
Accounts for a dormant company made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 29 August 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 31 August 2015
02 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6

26 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 48 more events
12 Sep 2003
Director resigned
12 Sep 2003
New director appointed
12 Sep 2003
New secretary appointed
12 Sep 2003
Registered office changed on 12/09/03 from: 31 corsham street london N1 6DR
29 Aug 2003
Incorporation