ROWAN HOMES (NHH) LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2WW

Company number 07635808
Status Active
Incorporation Date 16 May 2011
Company Type Private Limited Company
Address ROWAN HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2WW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Alan Park as a secretary on 30 March 2017; Appointment of Ms Molly Clark as a secretary on 7 April 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ROWAN HOMES (NHH) LTD are www.rowanhomesnhh.co.uk, and www.rowan-homes-nhh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Rowan Homes Nhh Ltd is a Private Limited Company. The company registration number is 07635808. Rowan Homes Nhh Ltd has been working since 16 May 2011. The present status of the company is Active. The registered address of Rowan Homes Nhh Ltd is Rowan House Avenue One Letchworth Garden City Hertfordshire Sg6 2ww. . CLARK, Molly is a Secretary of the company. DOVE, Victor Clinton is a Director of the company. LI MOW CHING, Koo Chai Young Marie Paule is a Director of the company. LIPMAN, Peter Michael is a Director of the company. Secretary PARK, Alan has been resigned. Secretary THOMPSON, Kevin has been resigned. Director KELL, Douglas has been resigned. Director MALLOWS, Nathaniel William has been resigned. Director MARSHALL, Howard Maycroft has been resigned. Director PARK, Alan has been resigned. Director PICKERING, David Keith has been resigned. Director THOMPSON, Kevin has been resigned. Director WRIGHT, Nicholas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARK, Molly
Appointed Date: 07 April 2017

Director
DOVE, Victor Clinton
Appointed Date: 23 September 2015
69 years old

Director
LI MOW CHING, Koo Chai Young Marie Paule
Appointed Date: 17 September 2015
73 years old

Director
LIPMAN, Peter Michael
Appointed Date: 16 May 2011
68 years old

Resigned Directors

Secretary
PARK, Alan
Resigned: 30 March 2017
Appointed Date: 15 March 2016

Secretary
THOMPSON, Kevin
Resigned: 05 June 2015
Appointed Date: 16 May 2011

Director
KELL, Douglas
Resigned: 17 September 2015
Appointed Date: 16 May 2011
83 years old

Director
MALLOWS, Nathaniel William
Resigned: 07 December 2012
Appointed Date: 16 May 2011
50 years old

Director
MARSHALL, Howard Maycroft
Resigned: 17 September 2015
Appointed Date: 16 May 2011
90 years old

Director
PARK, Alan
Resigned: 07 June 2016
Appointed Date: 14 May 2013
67 years old

Director
PICKERING, David Keith
Resigned: 28 July 2015
Appointed Date: 16 May 2011
70 years old

Director
THOMPSON, Kevin
Resigned: 05 June 2015
Appointed Date: 16 May 2011
73 years old

Director
WRIGHT, Nicholas
Resigned: 08 May 2015
Appointed Date: 16 May 2011
58 years old

ROWAN HOMES (NHH) LTD Events

07 Apr 2017
Termination of appointment of Alan Park as a secretary on 30 March 2017
07 Apr 2017
Appointment of Ms Molly Clark as a secretary on 7 April 2017
01 Oct 2016
Full accounts made up to 31 March 2016
02 Sep 2016
Second filing of the annual return made up to 16 May 2016
05 Aug 2016
Termination of appointment of Alan Park as a director on 7 June 2016
...
... and 19 more events
30 Jan 2013
Termination of appointment of Nathaniel Mallows as a director
20 Dec 2012
Full accounts made up to 31 March 2012
22 May 2012
Annual return made up to 16 May 2012 with full list of shareholders
09 Feb 2012
Current accounting period shortened from 31 May 2012 to 31 March 2012
16 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ROWAN HOMES (NHH) LTD Charges

26 September 2014
Charge code 0763 5808 0001
Delivered: 2 October 2014
Status: Satisfied on 2 May 2015
Persons entitled: Taylor French Developments Limited
Description: Land at the rear of the wrestlers ph church street langford…