ROWLANDS & HAMES INSURANCE BROKERS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0FP

Company number 02195983
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address CHILTERN HOUSE, 181 BRISTOL AVENUE, BLACKPOOL, LANCASHIRE, FY2 0FP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROWLANDS & HAMES INSURANCE BROKERS LIMITED are www.rowlandshamesinsurancebrokers.co.uk, and www.rowlands-hames-insurance-brokers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and eleven months. Rowlands Hames Insurance Brokers Limited is a Private Limited Company. The company registration number is 02195983. Rowlands Hames Insurance Brokers Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of Rowlands Hames Insurance Brokers Limited is Chiltern House 181 Bristol Avenue Blackpool Lancashire Fy2 0fp. The company`s financial liabilities are £160.94k. It is £5.98k against last year. And the total assets are £923.99k, which is £247.67k against last year. FARNWORTH, Andrew is a Secretary of the company. FARNWORTH, Andrew is a Director of the company. ISLES, John Anthony is a Director of the company. Secretary DALBY, Andrew William has been resigned. Director DALBY, Andrew William has been resigned. Director JACKSON, Gillian Margaret has been resigned. Director SWALLOW, Anthony David has been resigned. Director TAYLOR, Trevor has been resigned. Director WILLIS, Robert Ian has been resigned. Director WRIGHT, Colin William has been resigned. The company operates in "Activities of insurance agents and brokers".


rowlands & hames insurance brokers Key Finiance

LIABILITIES £160.94k
+3%
CASH n/a
TOTAL ASSETS £923.99k
+36%
All Financial Figures

Current Directors

Secretary
FARNWORTH, Andrew
Appointed Date: 11 June 2004

Director
FARNWORTH, Andrew
Appointed Date: 01 October 1992
62 years old

Director
ISLES, John Anthony
Appointed Date: 04 May 2004
55 years old

Resigned Directors

Secretary
DALBY, Andrew William
Resigned: 11 June 2004

Director
DALBY, Andrew William
Resigned: 11 June 2004
78 years old

Director
JACKSON, Gillian Margaret
Resigned: 31 December 1999
Appointed Date: 01 January 1997
60 years old

Director
SWALLOW, Anthony David
Resigned: 01 November 2008
Appointed Date: 01 January 1997
64 years old

Director
TAYLOR, Trevor
Resigned: 01 November 2008
Appointed Date: 01 January 1994
77 years old

Director
WILLIS, Robert Ian
Resigned: 14 December 2012
75 years old

Director
WRIGHT, Colin William
Resigned: 05 April 2002
Appointed Date: 01 August 1995
73 years old

ROWLANDS & HAMES INSURANCE BROKERS LIMITED Events

10 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

13 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
18 Dec 1987
Secretary resigned;new secretary appointed

18 Dec 1987
Registered office changed on 18/12/87 from: 2 baches st london N1 6UB

18 Dec 1987
Accounting reference date notified as 31/12

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1987
Incorporation

ROWLANDS & HAMES INSURANCE BROKERS LIMITED Charges

11 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…