ROWFANT HOUSE LIMITED
NEAR CRAWLEY

Hellopages » West Sussex » Mid Sussex » RH10 4NG
Company number 00630685
Status Active
Incorporation Date 18 June 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROWFANT HOUSE, WALLAGE LANE, NEAR CRAWLEY, WEST SUSSEX, RH10 4NG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 56301 - Licensed clubs, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Full accounts made up to 31 March 2015; Full accounts made up to 31 March 2014. The most likely internet sites of ROWFANT HOUSE LIMITED are www.rowfanthouse.co.uk, and www.rowfant-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Balcombe Rail Station is 4.4 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 8.9 miles; to Oxted Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowfant House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00630685. Rowfant House Limited has been working since 18 June 1959. The present status of the company is Active. The registered address of Rowfant House Limited is Rowfant House Wallage Lane Near Crawley West Sussex Rh10 4ng. . CLARKE, David Graham is a Director of the company. PETERSONS, Peter Alexander is a Director of the company. RIEMERS, Lisa Mara Elizabeth is a Director of the company. RIEMERS, Peteris is a Director of the company. UPTON, Anna Kornelia is a Director of the company. Secretary HEISTERS, Andris has been resigned. Secretary KRIEVINS, Laimonis has been resigned. Secretary WALL, Susan Rosalind Ellen has been resigned. Secretary WARD, Michael has been resigned. Director ABAKUKS, Andris, Very Rev'D has been resigned. Director DAUGULIS, Janis has been resigned. Director DOICEVS, Nikolajs has been resigned. Director GARSELIS, Vilis has been resigned. Director GRUNTS, Marita Vivian has been resigned. Director GRUNTS, Viesturs has been resigned. Director HEISTERS, Dalmants has been resigned. Director JAKARS, Janis has been resigned. Director KIPLUKS, Melita Sylvia has been resigned. Director KRIEVINS, Laimonis has been resigned. Director LASIS, Laima has been resigned. Director LAUGALIS, Imants has been resigned. Director MILLERS, Gundega has been resigned. Director MILLERS, Janis has been resigned. Director PETERSONS, Peter Alexander has been resigned. Director PLUGIS, Peteris has been resigned. Director RIEMERS, Mara has been resigned. Director SMITH, Vera Antonia has been resigned. Director SPEAKMAN-BROWN, Jonathan James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CLARKE, David Graham
Appointed Date: 31 March 2012
68 years old

Director
PETERSONS, Peter Alexander
Appointed Date: 01 January 2014
66 years old

Director
RIEMERS, Lisa Mara Elizabeth
Appointed Date: 31 March 2013
43 years old

Director
RIEMERS, Peteris
Appointed Date: 14 March 2004
66 years old

Director
UPTON, Anna Kornelia
Appointed Date: 19 May 2007
74 years old

Resigned Directors

Secretary
HEISTERS, Andris
Resigned: 27 September 1992

Secretary
KRIEVINS, Laimonis
Resigned: 18 August 2001

Secretary
WALL, Susan Rosalind Ellen
Resigned: 20 February 2014
Appointed Date: 01 April 2013

Secretary
WARD, Michael
Resigned: 21 March 2013
Appointed Date: 01 September 2001

Director
ABAKUKS, Andris, Very Rev'D
Resigned: 01 April 2013
Appointed Date: 13 March 2005
76 years old

Director
DAUGULIS, Janis
Resigned: 31 March 2009
98 years old

Director
DOICEVS, Nikolajs
Resigned: 20 April 1994
107 years old

Director
GARSELIS, Vilis
Resigned: 13 March 2005
98 years old

Director
GRUNTS, Marita Vivian
Resigned: 14 March 2004
Appointed Date: 03 June 2000
89 years old

Director
GRUNTS, Viesturs
Resigned: 12 March 2006
Appointed Date: 20 November 1993
84 years old

Director
HEISTERS, Dalmants
Resigned: 04 September 1993
99 years old

Director
JAKARS, Janis
Resigned: 22 December 1992
107 years old

Director
KIPLUKS, Melita Sylvia
Resigned: 31 March 2009
102 years old

Director
KRIEVINS, Laimonis
Resigned: 18 August 2001
Appointed Date: 12 March 1994
109 years old

Director
LASIS, Laima
Resigned: 16 January 1994
Appointed Date: 27 February 1993
103 years old

Director
LAUGALIS, Imants
Resigned: 11 March 2007
103 years old

Director
MILLERS, Gundega
Resigned: 01 April 2013
Appointed Date: 06 March 2009
78 years old

Director
MILLERS, Janis
Resigned: 01 April 2013
Appointed Date: 12 March 2006
78 years old

Director
PETERSONS, Peter Alexander
Resigned: 08 November 2011
Appointed Date: 22 March 2008
66 years old

Director
PLUGIS, Peteris
Resigned: 15 December 2003
104 years old

Director
RIEMERS, Mara
Resigned: 22 March 2008
97 years old

Director
SMITH, Vera Antonia
Resigned: 31 May 2000
Appointed Date: 19 February 1995
101 years old

Director
SPEAKMAN-BROWN, Jonathan James
Resigned: 31 March 2013
Appointed Date: 06 March 2009
75 years old

ROWFANT HOUSE LIMITED Events

14 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
07 Oct 2016
Full accounts made up to 31 March 2015
30 Sep 2016
Full accounts made up to 31 March 2014
27 Aug 2016
Director's details changed for Anna Kornelia Upton on 19 August 2016
10 Aug 2016
Director's details changed for Peteris Riemers on 9 August 2016
...
... and 140 more events
19 May 1987
Full accounts made up to 30 September 1986

01 Apr 1987
Director resigned

23 Jun 1986
Full accounts made up to 30 September 1985

28 May 1980
Company name changed\certificate issued on 28/05/80
18 Jun 1959
Incorporation

ROWFANT HOUSE LIMITED Charges

19 November 2014
Charge code 0063 0685 0006
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Asterisk Limited
Description: Rowfant house wallge lane crawley and land at rowfant…
19 November 2014
Charge code 0063 0685 0005
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Asterisk Limited
Description: Rowfant house wallge lane crawley and land at rowfant…
10 February 2014
Charge code 0063 0685 0004
Delivered: 18 February 2014
Status: Satisfied on 26 November 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a rowfant house wallage lane rowfant…
18 January 2012
Legal charge
Delivered: 20 January 2012
Status: Satisfied on 26 November 2014
Persons entitled: Pauls Zivtins and Lilija Sabine Zobens as Trustees of the Latvian National Council in Great Britain
Description: Land at rowfant t/no WSX8656 and land and buildings at…
11 January 1994
Legal charge
Delivered: 28 January 1994
Status: Satisfied on 19 July 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/as rowfant house in the parish of…
22 June 1962
Legal charge
Delivered: 6 July 1962
Status: Satisfied on 15 March 1994
Persons entitled: J. H. Locker - Lampson
Description: Rowfant house, worth sussex.