GREG ROWE LIMITED
NORWICH FRESH WATER FILTER COMPANY LIMITED

Hellopages » Norfolk » Broadland » NR10 4FE

Company number 03268435
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address 3 OLD WINERY BUSINESS PARK, CAWSTON, NORWICH, NORFOLK, NR10 4FE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Todd Bradley Rowe as a director on 1 October 2015. The most likely internet sites of GREG ROWE LIMITED are www.gregrowe.co.uk, and www.greg-rowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Norwich Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greg Rowe Limited is a Private Limited Company. The company registration number is 03268435. Greg Rowe Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Greg Rowe Limited is 3 Old Winery Business Park Cawston Norwich Norfolk Nr10 4fe. . ROWE, Gregory Stephen is a Secretary of the company. ROWE, Gregory Norman is a Director of the company. ROWE, Gregory Stephen is a Director of the company. ROWE, Todd Bradley is a Director of the company. Secretary TAY, Teow Noi has been resigned. Secretary TAY, Tessie has been resigned. Secretary WOOD, Michelle has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WOOD, Dwight has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROWE, Gregory Stephen
Appointed Date: 01 May 2008

Director
ROWE, Gregory Norman
Appointed Date: 11 July 2008
77 years old

Director
ROWE, Gregory Stephen
Appointed Date: 01 May 2008
51 years old

Director
ROWE, Todd Bradley
Appointed Date: 01 October 2015
43 years old

Resigned Directors

Secretary
TAY, Teow Noi
Resigned: 01 May 2008
Appointed Date: 01 January 2002

Secretary
TAY, Tessie
Resigned: 01 September 2005
Appointed Date: 01 August 2000

Secretary
WOOD, Michelle
Resigned: 30 July 2000
Appointed Date: 24 October 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
WOOD, Dwight
Resigned: 18 March 2009
Appointed Date: 24 October 1996
68 years old

Persons With Significant Control

Mr Chee Sze Hsien
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Greg Rowe Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GREG ROWE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
07 Oct 2015
Appointment of Mr Todd Bradley Rowe as a director on 1 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

17 Sep 2015
Company name changed fresh water filter company LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16

...
... and 62 more events
19 May 1997
Secretary resigned
16 May 1997
Company name changed fresh water filter LIMITED\certificate issued on 19/05/97
15 May 1997
New director appointed
15 May 1997
New secretary appointed
24 Oct 1996
Incorporation

GREG ROWE LIMITED Charges

28 October 2013
Charge code 0326 8435 0004
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 9 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cobden works edensor road longton stoke on…
1 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 9 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Debenture
Delivered: 3 December 1997
Status: Satisfied on 24 January 2005
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…