ROWAN PUBLIC AFFAIRS LIMITED
CAMBORNE REGALCLASS LIMITED

Hellopages » Cornwall » Cornwall » TR14 0QE

Company number 05075920
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 27 CHURCH ROAD, PENPONDS, CAMBORNE, CORNWALL, TR14 0QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 303 . The most likely internet sites of ROWAN PUBLIC AFFAIRS LIMITED are www.rowanpublicaffairs.co.uk, and www.rowan-public-affairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Redruth Rail Station is 4.4 miles; to Hayle Rail Station is 4.8 miles; to Lelant Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowan Public Affairs Limited is a Private Limited Company. The company registration number is 05075920. Rowan Public Affairs Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Rowan Public Affairs Limited is 27 Church Road Penponds Camborne Cornwall Tr14 0qe. The company`s financial liabilities are £94.03k. It is £-51.84k against last year. The cash in hand is £113.04k. It is £-78.62k against last year. And the total assets are £113.04k, which is £-78.62k against last year. ALAM, Barbara Judith is a Secretary of the company. ALAM, Barbara Judith is a Director of the company. BASSETT POWELL, Nicola Marguerite is a Director of the company. CAREY-CLINCH, Craig Andrew is a Director of the company. HODDER, Christopher Stephen is a Director of the company. Secretary CLINCH, Craig Andrew Carey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NEALE, Philip Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


rowan public affairs Key Finiance

LIABILITIES £94.03k
-36%
CASH £113.04k
-42%
TOTAL ASSETS £113.04k
-42%
All Financial Figures

Current Directors

Secretary
ALAM, Barbara Judith
Appointed Date: 01 May 2004

Director
ALAM, Barbara Judith
Appointed Date: 05 April 2004
64 years old

Director
BASSETT POWELL, Nicola Marguerite
Appointed Date: 01 November 2004
68 years old

Director
CAREY-CLINCH, Craig Andrew
Appointed Date: 07 January 2009
61 years old

Director
HODDER, Christopher Stephen
Appointed Date: 29 March 2016
46 years old

Resigned Directors

Secretary
CLINCH, Craig Andrew Carey
Resigned: 01 May 2004
Appointed Date: 05 April 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 April 2004
Appointed Date: 17 March 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 April 2004
Appointed Date: 17 March 2004

Director
NEALE, Philip Richard
Resigned: 29 March 2016
Appointed Date: 05 April 2004
62 years old

Persons With Significant Control

Mr Craig Andrew Carey Clinch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Barbara Judith Alam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWAN PUBLIC AFFAIRS LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 303

29 Mar 2016
Termination of appointment of Philip Richard Neale as a director on 29 March 2016
29 Mar 2016
Appointment of Mr Christopher Stephen Hodder as a director on 29 March 2016
...
... and 46 more events
20 Apr 2004
New director appointed
20 Apr 2004
Secretary resigned
20 Apr 2004
Director resigned
07 Apr 2004
Company name changed regalclass LIMITED\certificate issued on 07/04/04
17 Mar 2004
Incorporation