ROWALLAN GROUP LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 03258274
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of ROWALLAN GROUP LIMITED are www.rowallangroup.co.uk, and www.rowallan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Rowallan Group Limited is a Private Limited Company. The company registration number is 03258274. Rowallan Group Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Rowallan Group Limited is 52 High Street Pinner Middlesex Ha5 5pw. . STACK, Mark is a Secretary of the company. STACK, Alan Maurice is a Director of the company. Secretary HARROVIAN NOMINEES LTD has been resigned. Secretary RUBIN, Raymond Alan has been resigned. Secretary SOLOMON, Janet Victoria has been resigned. Secretary STACK, Marina Kathleen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


rowallan group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STACK, Mark
Appointed Date: 30 September 2004

Director
STACK, Alan Maurice
Appointed Date: 02 October 1996
80 years old

Resigned Directors

Secretary
HARROVIAN NOMINEES LTD
Resigned: 14 March 1997
Appointed Date: 02 October 1996

Secretary
RUBIN, Raymond Alan
Resigned: 06 August 1998
Appointed Date: 14 March 1997

Secretary
SOLOMON, Janet Victoria
Resigned: 30 September 2004
Appointed Date: 31 July 1998

Secretary
STACK, Marina Kathleen
Resigned: 10 November 1999
Appointed Date: 05 November 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Alan Maurice Stack
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ROWALLAN GROUP LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 31 October 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

16 Dec 2014
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 61 more events
27 Nov 1996
New director appointed
27 Nov 1996
New secretary appointed
27 Nov 1996
Director resigned
27 Nov 1996
Secretary resigned
02 Oct 1996
Incorporation

ROWALLAN GROUP LIMITED Charges

21 May 2002
Chattel mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All the bowling alley equipment and other chattels referred…
21 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The kursaal south church avenue southend-on-sea essex t/no:…
5 November 1999
Mortgage debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Debenture
Delivered: 23 March 1998
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Land situate at the kursaal, southchurch avenue…