ROWAN HOUSE (STOKE SQUARE) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4RN

Company number 05095031
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address W.HICKS, ESQ., 38 WOODBRIDGE ROAD, GUILDFORD, SURREY, GU1 4RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of ROWAN HOUSE (STOKE SQUARE) LIMITED are www.rowanhousestokesquare.co.uk, and www.rowan-house-stoke-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Rowan House Stoke Square Limited is a Private Limited Company. The company registration number is 05095031. Rowan House Stoke Square Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Rowan House Stoke Square Limited is W Hicks Esq 38 Woodbridge Road Guildford Surrey Gu1 4rn. . HICKS, Walter is a Director of the company. Secretary CARRINGTON, Jeffery Neville, Dr has been resigned. Secretary LEGGET, Robert Simon has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CARRINGTON, Jeffery Neville, Dr has been resigned. Director HARGREAVES, David John has been resigned. Director LEGGET, Robert Simon has been resigned. Director MORRISON, Timothy has been resigned. Director TAYLOR, Clair has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HICKS, Walter
Appointed Date: 02 August 2005
75 years old

Resigned Directors

Secretary
CARRINGTON, Jeffery Neville, Dr
Resigned: 28 March 2008
Appointed Date: 02 August 2005

Secretary
LEGGET, Robert Simon
Resigned: 02 August 2005
Appointed Date: 05 April 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 April 2004
Appointed Date: 05 April 2004

Director
CARRINGTON, Jeffery Neville, Dr
Resigned: 08 October 2007
Appointed Date: 02 August 2005
92 years old

Director
HARGREAVES, David John
Resigned: 02 August 2005
Appointed Date: 05 April 2004
79 years old

Director
LEGGET, Robert Simon
Resigned: 02 August 2005
Appointed Date: 05 April 2004
76 years old

Director
MORRISON, Timothy
Resigned: 02 January 2012
Appointed Date: 08 October 2007
63 years old

Director
TAYLOR, Clair
Resigned: 31 March 2015
Appointed Date: 02 January 2012
42 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 April 2004
Appointed Date: 05 April 2004

ROWAN HOUSE (STOKE SQUARE) LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5

16 Dec 2015
Micro company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 5

04 May 2015
Termination of appointment of Clair Taylor as a director on 31 March 2015
...
... and 42 more events
27 Apr 2004
New secretary appointed;new director appointed
27 Apr 2004
New director appointed
13 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
05 Apr 2004
Incorporation