ASHCOURT ROWAN ADMINISTRATION LIMITED
BRACKNELL ASHCOURT ADMINISTRATION LIMITED ELEGY (NO.8) LIMITED ASHCOURT HOLDINGS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1TL
Company number 04327587
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of John Robert Porteous as a director on 28 February 2017; Appointment of Mr Wadham St.John Downing as a director on 21 February 2017; Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF. The most likely internet sites of ASHCOURT ROWAN ADMINISTRATION LIMITED are www.ashcourtrowanadministration.co.uk, and www.ashcourt-rowan-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ashcourt Rowan Administration Limited is a Private Limited Company. The company registration number is 04327587. Ashcourt Rowan Administration Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Ashcourt Rowan Administration Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. Secretary DUMERESQUE, Jane has been resigned. Secretary FLOWERS, Faye has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary HALE, Neil Andrew has been resigned. Secretary HALE, Neil Andrew has been resigned. Secretary HASAN, Rehana has been resigned. Secretary HORTON, Marianne Carol has been resigned. Secretary PLATT, Valerie has been resigned. Secretary ROWBURY, Timothy James has been resigned. Secretary TAGLIABUE, Alfio has been resigned. Secretary BRACHERS LIMITED has been resigned. Director BANNISTER, Colin Royston has been resigned. Director BROWN, Christopher John Gordon has been resigned. Director CHESHIRE, Mark Paul James has been resigned. Director CORK, Andrew Michael has been resigned. Director CORK, Andrew Michael has been resigned. Director CUNNINGHAM, Sharon has been resigned. Director DEARING, Geoffrey Gordon has been resigned. Director DEVEY, Robert Alan has been resigned. Director FREEMAN, Jonathan David has been resigned. Director GENTRY, Roderick has been resigned. Director HACK, Martin Alexander has been resigned. Director HALE, Neil Andrew has been resigned. Director JEFFREYS, Christopher Henry Mark, Lord has been resigned. Director MORTON, Alan John has been resigned. Director OXLEY, Stephen Craig Kenneth has been resigned. Director PERERA, Eswaraj Ranil has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director RANCE, Jeremy Paul has been resigned. Director ROUGHLEY, Susan Jane has been resigned. Director RUSSELL, David Wallace has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director SMITH, Mark Anthony has been resigned. Director SMITH, Mark Anthony has been resigned. Director SNEDDON, Iain Johnston has been resigned. Director SNEDDON, Iain Johnston has been resigned. Director STEPHENS, Guy Jonathan has been resigned. Director TAGLIABUE, Alfio has been resigned. Director TAYLOR, Simon John has been resigned. Director THOMAS, Nigel Gordon has been resigned. Director THORNTON JONES, Timothy has been resigned. Director TOWERS, Patrick has been resigned. Director WILLIAMS, Christopher Martyn has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 21 February 2017
58 years old

Resigned Directors

Secretary
DUMERESQUE, Jane
Resigned: 12 November 2009
Appointed Date: 09 November 2007

Secretary
FLOWERS, Faye
Resigned: 06 September 2004
Appointed Date: 01 April 2004

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
HALE, Neil Andrew
Resigned: 15 December 2011
Appointed Date: 12 November 2009

Secretary
HALE, Neil Andrew
Resigned: 06 October 2006
Appointed Date: 31 January 2005

Secretary
HASAN, Rehana
Resigned: 07 May 2015
Appointed Date: 24 November 2012

Secretary
HORTON, Marianne Carol
Resigned: 01 April 2004
Appointed Date: 11 June 2002

Secretary
PLATT, Valerie
Resigned: 09 November 2007
Appointed Date: 06 October 2006

Secretary
ROWBURY, Timothy James
Resigned: 31 January 2005
Appointed Date: 06 September 2004

Secretary
TAGLIABUE, Alfio
Resigned: 24 November 2012
Appointed Date: 09 January 2012

Secretary
BRACHERS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 November 2001

Director
BANNISTER, Colin Royston
Resigned: 06 August 2010
Appointed Date: 06 September 2004
64 years old

Director
BROWN, Christopher John Gordon
Resigned: 10 June 2003
Appointed Date: 13 February 2002
81 years old

Director
CHESHIRE, Mark Paul James
Resigned: 17 August 2011
Appointed Date: 09 November 2009
67 years old

Director
CORK, Andrew Michael
Resigned: 01 October 2013
Appointed Date: 01 June 2012
58 years old

Director
CORK, Andrew Michael
Resigned: 29 March 2010
Appointed Date: 14 January 2009
58 years old

Director
CUNNINGHAM, Sharon
Resigned: 01 June 2012
Appointed Date: 09 January 2012
74 years old

Director
DEARING, Geoffrey Gordon
Resigned: 03 October 2005
Appointed Date: 23 November 2001
77 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
57 years old

Director
FREEMAN, Jonathan David
Resigned: 17 December 2010
Appointed Date: 26 March 2010
60 years old

Director
GENTRY, Roderick
Resigned: 30 October 2009
Appointed Date: 16 December 2008
67 years old

Director
HACK, Martin Alexander
Resigned: 21 April 2010
Appointed Date: 01 February 2008
65 years old

Director
HALE, Neil Andrew
Resigned: 15 December 2011
Appointed Date: 15 September 2006
57 years old

Director
JEFFREYS, Christopher Henry Mark, Lord
Resigned: 01 June 2012
Appointed Date: 13 April 2011
68 years old

Director
MORTON, Alan John
Resigned: 30 June 2007
Appointed Date: 23 November 2001
66 years old

Director
OXLEY, Stephen Craig Kenneth
Resigned: 10 June 2003
Appointed Date: 13 February 2002
70 years old

Director
PERERA, Eswaraj Ranil
Resigned: 01 April 2012
Appointed Date: 12 May 2010
73 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 21 September 2011
66 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 07 May 2015
55 years old

Director
RANCE, Jeremy Paul
Resigned: 15 December 2011
Appointed Date: 15 July 2010
63 years old

Director
ROUGHLEY, Susan Jane
Resigned: 30 October 2009
Appointed Date: 01 February 2008
62 years old

Director
RUSSELL, David Wallace
Resigned: 10 June 2003
Appointed Date: 13 February 2002
89 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 01 June 2012
53 years old

Director
SMITH, Mark Anthony
Resigned: 01 June 2012
Appointed Date: 26 March 2010
57 years old

Director
SMITH, Mark Anthony
Resigned: 12 November 2007
Appointed Date: 15 September 2006
57 years old

Director
SNEDDON, Iain Johnston
Resigned: 22 April 2013
Appointed Date: 01 June 2012
61 years old

Director
SNEDDON, Iain Johnston
Resigned: 20 April 2010
Appointed Date: 01 February 2008
61 years old

Director
STEPHENS, Guy Jonathan
Resigned: 31 August 2011
Appointed Date: 26 March 2010
59 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 27 July 2012
58 years old

Director
TAYLOR, Simon John
Resigned: 31 December 2006
Appointed Date: 06 April 2004
68 years old

Director
THOMAS, Nigel Gordon
Resigned: 07 July 2011
Appointed Date: 26 March 2010
62 years old

Director
THORNTON JONES, Timothy
Resigned: 03 October 2005
Appointed Date: 28 August 2002
76 years old

Director
TOWERS, Patrick
Resigned: 03 August 2012
Appointed Date: 26 March 2010
57 years old

Director
WILLIAMS, Christopher Martyn
Resigned: 01 June 2012
Appointed Date: 26 March 2010
50 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

Persons With Significant Control

Ashcourt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHCOURT ROWAN ADMINISTRATION LIMITED Events

01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017
Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
23 Nov 2016
Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Nov 2016
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
...
... and 150 more events
21 Jun 2002
Secretary resigned
26 Mar 2002
New director appointed
22 Mar 2002
New director appointed
22 Mar 2002
New director appointed
23 Nov 2001
Incorporation