ROWHILDON LIMITED
MANCHESTER ROWHILL LIMITED LBG1.01 LTD

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 07160920
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Graham Edward Lake as a director on 19 April 2017; Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017; Registration of charge 071609200010, created on 27 January 2017. The most likely internet sites of ROWHILDON LIMITED are www.rowhildon.co.uk, and www.rowhildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Rowhildon Limited is a Private Limited Company. The company registration number is 07160920. Rowhildon Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Rowhildon Limited is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. EADES, Benjamin Graham is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director LAKE, Graham Edward has been resigned. Director MUSSARAT, Aneel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Carol
Appointed Date: 01 October 2013
62 years old

Director
EADES, Benjamin Graham
Appointed Date: 01 February 2017
44 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2010
Appointed Date: 17 February 2010
54 years old

Director
LAKE, Graham Edward
Resigned: 19 April 2017
Appointed Date: 17 February 2010
81 years old

Director
MUSSARAT, Aneel
Resigned: 01 October 2013
Appointed Date: 17 February 2010
55 years old

Persons With Significant Control

Mr Aneel Mussarat
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Naeem Kauser
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ROWHILDON LIMITED Events

10 May 2017
Termination of appointment of Graham Edward Lake as a director on 19 April 2017
02 Feb 2017
Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
02 Feb 2017
Registration of charge 071609200010, created on 27 January 2017
02 Feb 2017
Registration of charge 071609200011, created on 27 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 34 more events
06 Sep 2010
Appointment of Mr Aneel Mussarat as a director
06 Sep 2010
Appointment of Mr Graham Edward Lake as a director
24 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
17 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
17 Feb 2010
Incorporation

ROWHILDON LIMITED Charges

27 January 2017
Charge code 0716 0920 0011
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the south side of queen street known…
27 January 2017
Charge code 0716 0920 0010
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Queens house, queen street, sheffield, S1 1GN…
24 November 2015
Charge code 0716 0920 0009
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Invesments No.4 S.À R.L.
Description: Contains fixed charge…
28 October 2015
Charge code 0716 0920 0008
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: Contains fixed charge…
2 April 2015
Charge code 0716 0920 0007
Delivered: 10 April 2015
Status: Satisfied on 23 November 2016
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
2 April 2015
Charge code 0716 0920 0006
Delivered: 9 April 2015
Status: Satisfied on 23 November 2016
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
2 April 2015
Charge code 0716 0920 0005
Delivered: 9 April 2015
Status: Satisfied on 23 November 2016
Persons entitled: Habib Bank Ag Zurich
Description: Land and buildings known as empire court, warrington…
5 January 2015
Charge code 0716 0920 0004
Delivered: 7 January 2015
Status: Satisfied on 11 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Empire court 30-40 museum street and 51-57 (odd winmarleigh…
5 December 2014
Charge code 0716 0920 0003
Delivered: 17 December 2014
Status: Satisfied on 11 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Empire court 30-40 museum street and 51-57 winmarleigh…
28 April 2014
Charge code 0716 0920 0002
Delivered: 8 May 2014
Status: Satisfied on 31 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H lynnfield house, church street, altrincham t/no…
28 April 2014
Charge code 0716 0920 0001
Delivered: 8 May 2014
Status: Satisfied on 31 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H lynnfield house, church street, altrincham t/no…