ROWLEY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 4GQ
Company number 02621202
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address 16 LEICESTER ROAD, BLABY, LEICESTER, LE8 4GQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of ROWLEY LIMITED are www.rowley.co.uk, and www.rowley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Rowley Limited is a Private Limited Company. The company registration number is 02621202. Rowley Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of Rowley Limited is 16 Leicester Road Blaby Leicester Le8 4gq. . LEE, David Harvey is a Secretary of the company. BAXTER, Susan Jane is a Director of the company. LEE, David Harvey is a Director of the company. Secretary CLARE, Reginald Peter has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary SLACK, Joanna has been resigned. Director CLARE, Reginald Peter has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director LEE, David Harvey has been resigned. Director VOLANS, Michael Jarvis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEE, David Harvey
Appointed Date: 20 February 1999

Director
BAXTER, Susan Jane
Appointed Date: 20 May 1995
64 years old

Director
LEE, David Harvey
Appointed Date: 20 February 1999
79 years old

Resigned Directors

Secretary
CLARE, Reginald Peter
Resigned: 20 February 1999
Appointed Date: 20 May 1995

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Secretary
SLACK, Joanna
Resigned: 08 May 1995
Appointed Date: 21 September 1993

Director
CLARE, Reginald Peter
Resigned: 20 May 1995
Appointed Date: 21 September 1993
84 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Director
LEE, David Harvey
Resigned: 23 August 1993
Appointed Date: 17 June 1991
79 years old

Director
VOLANS, Michael Jarvis
Resigned: 21 September 1993
Appointed Date: 23 August 1993
81 years old

ROWLEY LIMITED Events

29 Jul 2016
Accounts for a dormant company made up to 30 November 2015
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

14 Aug 2015
Accounts for a dormant company made up to 30 November 2014
23 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

10 Jul 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 64 more events
11 Jul 1991
Accounting reference date notified as 30/09

02 Jul 1991
Director resigned

02 Jul 1991
Secretary resigned

02 Jul 1991
Registered office changed on 02/07/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP

17 Jun 1991
Incorporation