ROWLANDSON INVESTMENTS LIMITED
HERTS THE ROWLANDSON ORGANISATION LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 00707194
Status Active
Incorporation Date 3 November 1961
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTS, EN6 2JD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 276,551 . The most likely internet sites of ROWLANDSON INVESTMENTS LIMITED are www.rowlandsoninvestments.co.uk, and www.rowlandson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Rowlandson Investments Limited is a Private Limited Company. The company registration number is 00707194. Rowlandson Investments Limited has been working since 03 November 1961. The present status of the company is Active. The registered address of Rowlandson Investments Limited is Graham House 7 Wyllyotts Place Potters Bar Herts En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Director ASHTON, Edward has been resigned. Director BOND, Christopher Joseph has been resigned. Director BRETTELL, Paul has been resigned. Director CLARKE, Robert Charles has been resigned. Director EGERTON, Keith Robert has been resigned. Director ELMES, Frederick George has been resigned. Director HAMBIDGE, Roger Alan has been resigned. Director MC LEOD, John William has been resigned. Director PALMER, John Keith has been resigned. Director WATKINS, David Russell has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 23 September 2010
51 years old


Resigned Directors

Director
ASHTON, Edward
Resigned: 28 April 2000
Appointed Date: 15 April 1997
83 years old

Director
BOND, Christopher Joseph
Resigned: 13 March 2008
Appointed Date: 22 January 2003
67 years old

Director
BRETTELL, Paul
Resigned: 31 May 2002
Appointed Date: 02 April 1992
73 years old

Director
CLARKE, Robert Charles
Resigned: 10 March 2005
Appointed Date: 15 November 2000
82 years old

Director
EGERTON, Keith Robert
Resigned: 10 March 2005
Appointed Date: 23 May 2002
83 years old

Director
ELMES, Frederick George
Resigned: 16 June 1999
101 years old

Director
HAMBIDGE, Roger Alan
Resigned: 25 April 2007
Appointed Date: 16 May 2000
67 years old

Director
MC LEOD, John William
Resigned: 06 June 1997
113 years old

Director
PALMER, John Keith
Resigned: 10 March 2005
88 years old

Director
WATKINS, David Russell
Resigned: 04 March 1994
Appointed Date: 02 April 1992
67 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 15 December 1998
63 years old

Persons With Significant Control

Ro Group Property Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWLANDSON INVESTMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 276,551

11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
24 Nov 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
03 Aug 1987
Full accounts made up to 30 April 1986

03 Aug 1987
Return made up to 30/04/87; full list of members

16 Jul 1987
Memorandum and Articles of Association

11 Apr 1987
New director appointed

03 Nov 1961
Incorporation

ROWLANDSON INVESTMENTS LIMITED Charges

21 April 2010
Omnibus letter of set-off
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 July 1999
Keyman insurance assignment
Delivered: 19 July 1999
Status: Satisfied on 5 November 2013
Persons entitled: National Westminster Bank PLC
Description: Peter askew for £2,000,000 dated 8/10/98,no 22EO10 23/6…