ROWAN DARTINGTON HOLDINGS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1FP

Company number 07470226
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 15 May 2016 GBP 6,425,321.81 ; Confirmation statement made on 19 December 2016 with updates; Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016. The most likely internet sites of ROWAN DARTINGTON HOLDINGS LIMITED are www.rowandartingtonholdings.co.uk, and www.rowan-dartington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Rowan Dartington Holdings Limited is a Private Limited Company. The company registration number is 07470226. Rowan Dartington Holdings Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Rowan Dartington Holdings Limited is St James S Place House 1 Tetbury Road Cirencester England England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. ADAMS, Marcus is a Director of the company. BETTERIDGE, John Clark is a Director of the company. CHEAL, Trevor is a Director of the company. COOPER, Ben Douglas is a Director of the company. COOPER, John Nicholas is a Director of the company. COXELL, Graham Peter is a Director of the company. DAVIES, Simon John is a Director of the company. HUMPHRIES, Andrew is a Director of the company. Secretary BURROWS, David has been resigned. Director BURROWS, David has been resigned. Director HUTCHINSON, Neil David has been resigned. Director LITTLE, Peter Christopher has been resigned. Director SNOW, David Wallace Ballintine has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 28 September 2016

Director
ADAMS, Marcus
Appointed Date: 28 September 2016
68 years old

Director
BETTERIDGE, John Clark
Appointed Date: 17 September 2014
67 years old

Director
CHEAL, Trevor
Appointed Date: 18 June 2014
61 years old

Director
COOPER, Ben Douglas
Appointed Date: 18 December 2015
53 years old

Director
COOPER, John Nicholas
Appointed Date: 04 March 2011
58 years old

Director
COXELL, Graham Peter
Appointed Date: 15 December 2010
55 years old

Director
DAVIES, Simon John
Appointed Date: 18 December 2015
57 years old

Director
HUMPHRIES, Andrew
Appointed Date: 23 March 2016
63 years old

Resigned Directors

Secretary
BURROWS, David
Resigned: 28 September 2016
Appointed Date: 12 September 2011

Director
BURROWS, David
Resigned: 08 November 2016
Appointed Date: 18 June 2014
58 years old

Director
HUTCHINSON, Neil David
Resigned: 18 June 2014
Appointed Date: 07 March 2011
47 years old

Director
LITTLE, Peter Christopher
Resigned: 08 February 2011
Appointed Date: 15 December 2010
65 years old

Director
SNOW, David Wallace Ballintine
Resigned: 23 March 2016
Appointed Date: 07 March 2011
64 years old

Persons With Significant Control

St. James's Place Dfm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWAN DARTINGTON HOLDINGS LIMITED Events

30 Mar 2017
Statement of capital following an allotment of shares on 15 May 2016
  • GBP 6,425,321.81

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
12 Dec 2016
Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016
29 Nov 2016
Appointment of Mr Marcus Adams as a director on 28 September 2016
29 Nov 2016
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 28 September 2016
...
... and 36 more events
15 Mar 2011
Sub-division of shares on 7 March 2011
15 Mar 2011
Registered office address changed from , One Portland Place London, W1B 1PN, United Kingdom on 15 March 2011
15 Mar 2011
Resolutions
  • RES13 ‐ Subdivision 07/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Feb 2011
Termination of appointment of Peter Little as a director
15 Dec 2010
Incorporation