ROWANDALE OF WIRKSWORTH LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 4BL

Company number 05021603
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address SPEEDWELL MILL, MILLERS GREEN WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4BL
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 31090 - Manufacture of other furniture, 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of ROWANDALE OF WIRKSWORTH LIMITED are www.rowandaleofwirksworth.co.uk, and www.rowandale-of-wirksworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Rowandale of Wirksworth Limited is a Private Limited Company. The company registration number is 05021603. Rowandale of Wirksworth Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Rowandale of Wirksworth Limited is Speedwell Mill Millers Green Wirksworth Matlock Derbyshire De4 4bl. . ROONEY, Rachel Mary is a Secretary of the company. ROONEY, James Patrick is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
ROONEY, Rachel Mary
Appointed Date: 10 February 2004

Director
ROONEY, James Patrick
Appointed Date: 10 February 2004
68 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 January 2004
Appointed Date: 21 January 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mr James Patrick Rooney
Notified on: 20 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWANDALE OF WIRKSWORTH LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 25 more events
19 Feb 2004
Registered office changed on 19/02/04 from: david coleman & co 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
28 Jan 2004
Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Jan 2004
Incorporation

ROWANDALE OF WIRKSWORTH LIMITED Charges

8 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…