ROWNTREE PARTNERSHIP LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4RE

Company number 02583859
Status Active
Incorporation Date 20 February 1991
Company Type Private Limited Company
Address 15 STANBRIDGE WAY, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL2 4RE
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Kings House 125 Promenade Cheltenham Gloucestershire GL50 1NW to 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE on 2 June 2016. The most likely internet sites of ROWNTREE PARTNERSHIP LIMITED are www.rowntreepartnership.co.uk, and www.rowntree-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Rowntree Partnership Limited is a Private Limited Company. The company registration number is 02583859. Rowntree Partnership Limited has been working since 20 February 1991. The present status of the company is Active. The registered address of Rowntree Partnership Limited is 15 Stanbridge Way Quedgeley Gloucester Gloucestershire United Kingdom Gl2 4re. . WILLIAMS, David Ashley is a Secretary of the company. BADGER, Simon James is a Director of the company. PRESTON, Paul Timothy is a Director of the company. WILLIAMS, David Ashley is a Director of the company. Secretary CAUDLE, Alan has been resigned. Secretary ROWNTREE, Richard Peter has been resigned. Director CAUDLE, Alan has been resigned. Director JONES, Steven Mark has been resigned. Director JONES, Steven Mark has been resigned. Director ROWNTREE, May has been resigned. Director ROWNTREE, Richard Peter has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WILLIAMS, David Ashley
Appointed Date: 30 November 2005

Director
BADGER, Simon James
Appointed Date: 30 November 2005
61 years old

Director
PRESTON, Paul Timothy
Appointed Date: 01 August 2010
55 years old

Director
WILLIAMS, David Ashley
Appointed Date: 30 November 2005
63 years old

Resigned Directors

Secretary
CAUDLE, Alan
Resigned: 01 April 1993

Secretary
ROWNTREE, Richard Peter
Resigned: 30 November 2005
Appointed Date: 01 April 1993

Director
CAUDLE, Alan
Resigned: 01 April 1993
77 years old

Director
JONES, Steven Mark
Resigned: 30 May 2008
Appointed Date: 01 January 1996
68 years old

Director
JONES, Steven Mark
Resigned: 01 April 1993
68 years old

Director
ROWNTREE, May
Resigned: 30 November 2005
79 years old

Director
ROWNTREE, Richard Peter
Resigned: 30 November 2005
82 years old

Persons With Significant Control

Cheltech Properties Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

ROWNTREE PARTNERSHIP LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 June 2016
02 Jun 2016
Registered office address changed from Kings House 125 Promenade Cheltenham Gloucestershire GL50 1NW to 15 Stanbridge Way Quedgeley Gloucester Gloucestershire GL2 4RE on 2 June 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 195

20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
19 Mar 1991
Accounting reference date notified as 30/06

04 Mar 1991
New director appointed

01 Mar 1991
Registered office changed on 01/03/91 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1991
Incorporation

ROWNTREE PARTNERSHIP LIMITED Charges

10 July 1993
Mortgage debenture
Delivered: 29 July 1993
Status: Satisfied on 2 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…