ROWLINSON CONSTRUCTIONS LIMITED
POYNTON STOCKPORT

Hellopages » Cheshire » Cheshire East » SK12 1YP

Company number 02596893
Status Active
Incorporation Date 31 March 1991
Company Type Private Limited Company
Address LONDON HOUSE, LONDON ROAD SOUTH, POYNTON STOCKPORT, CHESHIRE,, SK12 1YP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 . The most likely internet sites of ROWLINSON CONSTRUCTIONS LIMITED are www.rowlinsonconstructions.co.uk, and www.rowlinson-constructions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Burnage Rail Station is 6.7 miles; to Belle Vue Rail Station is 8.8 miles; to Fairfield Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowlinson Constructions Limited is a Private Limited Company. The company registration number is 02596893. Rowlinson Constructions Limited has been working since 31 March 1991. The present status of the company is Active. The registered address of Rowlinson Constructions Limited is London House London Road South Poynton Stockport Cheshire Sk12 1yp. . SIMPSON, Adrian Charles is a Secretary of the company. CHILTON, David Simon is a Director of the company. ROBERTS, David Jonathan is a Director of the company. SIMPSON, Adrian Charles is a Director of the company. WEIR, Stephen Joseph is a Director of the company. Secretary DEAVILLE, Steven Barrie has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary TIERNEY, David has been resigned. Director BIRD, Andrew Charles has been resigned. Director ECKHARD, Justin Newton has been resigned. Director FILDES, Richard has been resigned. Director RAWLINGS, Nigel Keith has been resigned. Director ROWLINSON, Paul Michael has been resigned. Director ROWLINSON, Peter James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIMPSON, Adrian Charles
Appointed Date: 15 August 1999

Director
CHILTON, David Simon
Appointed Date: 30 September 2014
56 years old

Director
ROBERTS, David Jonathan
Appointed Date: 31 March 1991
68 years old

Director
SIMPSON, Adrian Charles
Appointed Date: 09 January 2012
66 years old

Director
WEIR, Stephen Joseph
Appointed Date: 09 January 2012
52 years old

Resigned Directors

Secretary
DEAVILLE, Steven Barrie
Resigned: 11 June 1996
Appointed Date: 02 August 1994

Secretary
RAWLINGS, Nigel Keith
Resigned: 15 August 1999
Appointed Date: 01 August 1997

Secretary
RAWLINGS, Nigel Keith
Resigned: 01 August 1994
Appointed Date: 31 March 1991

Secretary
TIERNEY, David
Resigned: 31 July 1997
Appointed Date: 11 June 1996

Director
BIRD, Andrew Charles
Resigned: 09 March 1998
Appointed Date: 30 April 1997
63 years old

Director
ECKHARD, Justin Newton
Resigned: 30 April 2009
Appointed Date: 01 July 1997
79 years old

Director
FILDES, Richard
Resigned: 09 March 1998
Appointed Date: 30 April 1997
80 years old

Director
RAWLINGS, Nigel Keith
Resigned: 01 August 1994
Appointed Date: 31 March 1991
69 years old

Director
ROWLINSON, Paul Michael
Resigned: 30 April 1997
Appointed Date: 31 March 1991
68 years old

Director
ROWLINSON, Peter James
Resigned: 30 April 1997
Appointed Date: 31 March 1991
97 years old

Persons With Significant Control

Rowcon Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control

ROWLINSON CONSTRUCTIONS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

01 Sep 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000

...
... and 84 more events
12 May 1991
Accounting reference date notified as 31/03

17 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

17 Apr 1991
Director resigned;new director appointed

17 Apr 1991
Registered office changed on 17/04/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

31 Mar 1991
Incorporation

ROWLINSON CONSTRUCTIONS LIMITED Charges

1 October 2014
Charge code 0259 6893 0004
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Rowlinson Investments Limited
Description: Contains fixed charge…
30 September 2014
Charge code 0259 6893 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Rowlinson Investments Limited (As Security Trustee)
Description: Contains fixed charge…
9 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Composite guarantee and debenture
Delivered: 2 July 1997
Status: Satisfied on 14 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…