ROWAN COMPANIES PLC
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 07805263
Status Active
Incorporation Date 11 October 2011
Company Type Public Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 18 November 2016 GBP 50,000 USD 16,003,561.5 ; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of ROWAN COMPANIES PLC are www.rowancompanies.co.uk, and www.rowan-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowan Companies Plc is a Public Limited Company. The company registration number is 07805263. Rowan Companies Plc has been working since 11 October 2011. The present status of the company is Active. The registered address of Rowan Companies Plc is Cannon Place 78 Cannon Street London Ec4n 6af. . LOETHER, Geji Theresa is a Secretary of the company. MCLEMORE, Heather Christine is a Secretary of the company. TRENT, Melanie Montague is a Secretary of the company. ALBRECHT, William Eugene is a Director of the company. BURKE, Thomas Peter Horlick, Dr is a Director of the company. HEARNE, Graham James, Sir is a Director of the company. HIX, Thomas Russell is a Director of the company. MOORE, Jack Boyd is a Director of the company. NIMOCKS, Suzanne Paquin is a Director of the company. PEACOCK, Philip Dexter is a Director of the company. QUICKE, John Joseph is a Director of the company. SANDVOLD, Tore Ingebrigt is a Director of the company. SZEWS, Charles Lawrence is a Director of the company. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BURKE, Thomas Peter Horlick has been resigned. Director CROYLE, Robert George has been resigned. Director FOX III, William Theodore has been resigned. Director JAMES, Luciene Maureen has been resigned. Director LENTZ, Henry Edgar has been resigned. Director MOYNIHAN, Colin Berkeley, Lord has been resigned. Director RALLS, Walter Matthew has been resigned. Director TRENT, Melanie Montague has been resigned. Director WELLS, William Howard has been resigned. Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LOETHER, Geji Theresa
Appointed Date: 30 April 2015

Secretary
MCLEMORE, Heather Christine
Appointed Date: 04 May 2012

Secretary
TRENT, Melanie Montague
Appointed Date: 01 November 2011

Director
ALBRECHT, William Eugene
Appointed Date: 28 October 2015
73 years old

Director
BURKE, Thomas Peter Horlick, Dr
Appointed Date: 25 April 2014
58 years old

Director
HEARNE, Graham James, Sir
Appointed Date: 04 May 2012
87 years old

Director
HIX, Thomas Russell
Appointed Date: 04 May 2012
78 years old

Director
MOORE, Jack Boyd
Appointed Date: 28 April 2016
72 years old

Director
NIMOCKS, Suzanne Paquin
Appointed Date: 04 May 2012
66 years old

Director
PEACOCK, Philip Dexter
Appointed Date: 04 May 2012
84 years old

Director
QUICKE, John Joseph
Appointed Date: 04 May 2012
76 years old

Director
SANDVOLD, Tore Ingebrigt
Appointed Date: 31 May 2013
78 years old

Director
SZEWS, Charles Lawrence
Appointed Date: 22 August 2016
68 years old

Resigned Directors

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 01 November 2011
Appointed Date: 11 October 2011

Director
BURKE, Thomas Peter Horlick
Resigned: 04 May 2012
Appointed Date: 01 November 2011
58 years old

Director
CROYLE, Robert George
Resigned: 31 May 2013
Appointed Date: 04 May 2012
82 years old

Director
FOX III, William Theodore
Resigned: 28 April 2016
Appointed Date: 04 May 2012
79 years old

Director
JAMES, Luciene Maureen
Resigned: 01 November 2011
Appointed Date: 11 October 2011
63 years old

Director
LENTZ, Henry Edgar
Resigned: 22 April 2014
Appointed Date: 04 May 2012
80 years old

Director
MOYNIHAN, Colin Berkeley, Lord
Resigned: 01 May 2015
Appointed Date: 04 May 2012
70 years old

Director
RALLS, Walter Matthew
Resigned: 28 April 2016
Appointed Date: 04 May 2012
76 years old

Director
TRENT, Melanie Montague
Resigned: 04 May 2012
Appointed Date: 01 November 2011
60 years old

Director
WELLS, William Howard
Resigned: 04 May 2012
Appointed Date: 01 November 2011
63 years old

Director
ABOGADO CUSTODIANS LIMITED
Resigned: 01 November 2011
Appointed Date: 11 October 2011

Director
ABOGADO NOMINEES LIMITED
Resigned: 01 November 2011
Appointed Date: 11 October 2011

ROWAN COMPANIES PLC Events

12 Apr 2017
Group of companies' accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

07 Dec 2016
Statement of capital following an allotment of shares on 18 November 2016
  • GBP 50,000
  • USD 16,003,561.5

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Aug 2016
Appointment of Mr Charles Lawrence Szews as a director on 22 August 2016
26 May 2016
Statement of capital following an allotment of shares on 28 April 2016
  • GBP 50,000
  • USD 15,753,561.5

...
... and 86 more events
09 Nov 2011
Appointment of Melanie Montague Trent as a director
09 Nov 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Nov 2011
Particulars of variation of rights attached to shares
08 Nov 2011
Change of share class name or designation
11 Oct 2011
Incorporation