LEAH AND ROWBOTHAM LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2YA

Company number 02049361
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address PO BOX 2, THE MILL HOUSE, ALTON, HAMPSHIRE, GU34 2YA
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 3 April 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of LEAH AND ROWBOTHAM LIMITED are www.leahandrowbotham.co.uk, and www.leah-and-rowbotham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.8 miles; to Fleet Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leah and Rowbotham Limited is a Private Limited Company. The company registration number is 02049361. Leah and Rowbotham Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Leah and Rowbotham Limited is Po Box 2 The Mill House Alton Hampshire Gu34 2ya. . HARDING, Ian is a Secretary of the company. HARDING, Ian is a Director of the company. WILSON, Thomas Stannage is a Director of the company. Secretary DUTTON, Philip James has been resigned. Secretary MAKINSON, Francis Michael has been resigned. Director DUTTON, Graham John has been resigned. Director DUTTON, James Ronald has been resigned. Director DUTTON, Philip James has been resigned. Director HOWARTH, Christopher John has been resigned. Director MAKINSON, Francis Michael has been resigned. Director ROYALES, Irene has been resigned. Director TODD, Howard John has been resigned. Director WORRALL, Roy has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HARDING, Ian
Appointed Date: 20 December 2007

Director
HARDING, Ian
Appointed Date: 20 December 2007
70 years old

Director
WILSON, Thomas Stannage
Appointed Date: 21 January 2010
67 years old

Resigned Directors

Secretary
DUTTON, Philip James
Resigned: 21 December 2007
Appointed Date: 17 July 2002

Secretary
MAKINSON, Francis Michael
Resigned: 16 July 2002

Director
DUTTON, Graham John
Resigned: 21 December 2007
Appointed Date: 20 December 2007
62 years old

Director
DUTTON, James Ronald
Resigned: 07 March 2006
96 years old

Director
DUTTON, Philip James
Resigned: 21 December 2007
Appointed Date: 29 February 2000
64 years old

Director
HOWARTH, Christopher John
Resigned: 18 November 1993
88 years old

Director
MAKINSON, Francis Michael
Resigned: 16 July 2002
82 years old

Director
ROYALES, Irene
Resigned: 31 July 2008
Appointed Date: 29 February 2000
79 years old

Director
TODD, Howard John
Resigned: 21 January 2010
Appointed Date: 20 December 2007
67 years old

Director
WORRALL, Roy
Resigned: 18 November 1993
88 years old

Persons With Significant Control

Mr Ian Harding
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

LEAH AND ROWBOTHAM LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 3 April 2016
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 5 April 2015
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000

05 Jan 2015
Accounts for a dormant company made up to 6 April 2014
...
... and 94 more events
01 Oct 1986
Company name changed marplace (number 121) LIMITED\certificate issued on 01/10/86
25 Sep 1986
Registered office changed on 25/09/86 from: 4TH floor brook house 70 spring gardens manchester M2 2BQ

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Certificate of Incorporation

22 Aug 1986
Incorporation

LEAH AND ROWBOTHAM LIMITED Charges

29 July 2004
Debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Fixed equitable charge
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed equitable charge over (I) all debts, the subject of…
29 September 1986
Single debenture
Delivered: 2 October 1986
Status: Satisfied on 16 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…