THE ROWLEYS PARTNERSHIP LTD.
LEICESTER ROWLEYS GROUP LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 06125028
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address CHARNWOOD HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 300,000 . The most likely internet sites of THE ROWLEYS PARTNERSHIP LTD. are www.therowleyspartnership.co.uk, and www.the-rowleys-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rowleys Partnership Ltd is a Private Limited Company. The company registration number is 06125028. The Rowleys Partnership Ltd has been working since 23 February 2007. The present status of the company is Active. The registered address of The Rowleys Partnership Ltd is Charnwood House Harcourt Way Meridian Business Park Leicester Le19 1wp. . RADFORD, Robert James is a Secretary of the company. FREEMAN, Michael Henry is a Director of the company. HOOK, Mark Owen is a Director of the company. JARVIS, Anthony Henry is a Director of the company. RADFORD, Robert James is a Director of the company. RAWLINGS, Glyn is a Director of the company. SHEVAS, Craig Ewan is a Director of the company. SWANN JONES, Paula Tracy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLCOCK, David Lee has been resigned. Director BONNETT, Paul Seymour has been resigned. Director NEWBURY, Guy William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RADFORD, Robert James
Appointed Date: 23 February 2007

Director
FREEMAN, Michael Henry
Appointed Date: 16 May 2011
62 years old

Director
HOOK, Mark Owen
Appointed Date: 23 February 2007
63 years old

Director
JARVIS, Anthony Henry
Appointed Date: 23 February 2007
71 years old

Director
RADFORD, Robert James
Appointed Date: 23 February 2007
68 years old

Director
RAWLINGS, Glyn
Appointed Date: 01 April 2015
69 years old

Director
SHEVAS, Craig Ewan
Appointed Date: 23 February 2007
58 years old

Director
SWANN JONES, Paula Tracy
Appointed Date: 28 February 2007
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Director
ALLCOCK, David Lee
Resigned: 30 September 2007
Appointed Date: 23 February 2007
66 years old

Director
BONNETT, Paul Seymour
Resigned: 13 October 2009
Appointed Date: 01 April 2008
72 years old

Director
NEWBURY, Guy William
Resigned: 28 September 2015
Appointed Date: 01 March 2015
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Persons With Significant Control

Rowleys Group Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ROWLEYS PARTNERSHIP LTD. Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300,000

09 Oct 2015
Termination of appointment of Guy William Newbury as a director on 28 September 2015
03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
15 Mar 2007
New director appointed
15 Mar 2007
New director appointed
15 Mar 2007
New director appointed
15 Mar 2007
New secretary appointed;new director appointed
23 Feb 2007
Incorporation

THE ROWLEYS PARTNERSHIP LTD. Charges

6 August 2014
Charge code 0612 5028 0002
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…