ROWAN HOUSE LTD.
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 4FY

Company number 02444843
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address 32 RADDLE WHARF, DOCK STREET, ELLESMERE PORT, CH65 4FY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 March 2017 with updates; Statement by Directors. The most likely internet sites of ROWAN HOUSE LTD. are www.rowanhouse.co.uk, and www.rowan-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Chester Rail Station is 6.4 miles; to Brunswick Rail Station is 7.3 miles; to Edge Hill Rail Station is 8.2 miles; to Bank Hall Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowan House Ltd is a Private Limited Company. The company registration number is 02444843. Rowan House Ltd has been working since 21 November 1989. The present status of the company is Active. The registered address of Rowan House Ltd is 32 Raddle Wharf Dock Street Ellesmere Port Ch65 4fy. The company`s financial liabilities are £49.87k. It is £-5.59k against last year. The cash in hand is £60.05k. It is £-14.67k against last year. And the total assets are £84.42k, which is £-44.67k against last year. HITCHEN, Ian Robert is a Director of the company. KHAN, Zaffer, Dr is a Director of the company. Secretary COOPER, Lyn has been resigned. Secretary DE SALIS, Clive Anthony Fane has been resigned. Secretary KULBICKI, Alexander Henry has been resigned. Secretary MOORE, Helen has been resigned. Director FANE DE SALIS, Clive Anthony has been resigned. Director KULBICKI, Alexander Henry has been resigned. Director KULBICKI, Elizabeth has been resigned. Director LEACH, Malcolm John, Dr. has been resigned. Director PROCTER, Andrew has been resigned. The company operates in "Information technology consultancy activities".


rowan house Key Finiance

LIABILITIES £49.87k
-11%
CASH £60.05k
-20%
TOTAL ASSETS £84.42k
-35%
All Financial Figures

Current Directors

Director
HITCHEN, Ian Robert
Appointed Date: 03 December 2003
82 years old

Director
KHAN, Zaffer, Dr
Appointed Date: 03 March 2015
57 years old

Resigned Directors

Secretary
COOPER, Lyn
Resigned: 31 January 2013
Appointed Date: 09 July 2008

Secretary
DE SALIS, Clive Anthony Fane
Resigned: 09 July 2008
Appointed Date: 02 December 2003

Secretary
KULBICKI, Alexander Henry
Resigned: 02 December 2003

Secretary
MOORE, Helen
Resigned: 25 August 2015
Appointed Date: 04 June 2014

Director
FANE DE SALIS, Clive Anthony
Resigned: 31 December 2012
Appointed Date: 01 June 1999
67 years old

Director
KULBICKI, Alexander Henry
Resigned: 02 December 2003
71 years old

Director
KULBICKI, Elizabeth
Resigned: 30 June 1999

Director
LEACH, Malcolm John, Dr.
Resigned: 30 June 2015
Appointed Date: 02 December 2003
79 years old

Director
PROCTER, Andrew
Resigned: 23 March 2011
Appointed Date: 09 July 2008
63 years old

Persons With Significant Control

Dr Zaffer Khan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Robert Hitchen
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWAN HOUSE LTD. Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Nov 2016
Statement by Directors
03 Nov 2016
Statement of capital on 3 November 2016
  • GBP 240

03 Nov 2016
Solvency Statement dated 14/10/16
...
... and 135 more events
15 Dec 1989
Director resigned;new director appointed

15 Dec 1989
Secretary resigned;new secretary appointed

14 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1989
Memorandum and Articles of Association

21 Nov 1989
Incorporation

ROWAN HOUSE LTD. Charges

26 July 1999
Debenture
Delivered: 7 August 1999
Status: Satisfied on 28 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1999
Debenture
Delivered: 19 June 1999
Status: Satisfied on 28 June 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…