ROWECAST LIMITED
MARKFIELD

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ

Company number 05118312
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6 ; Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL. The most likely internet sites of ROWECAST LIMITED are www.rowecast.co.uk, and www.rowecast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowecast Limited is a Private Limited Company. The company registration number is 05118312. Rowecast Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Rowecast Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . BOWATER, John Ferguson is a Director of the company. Secretary CARLING, Ian has been resigned. Secretary FORD, Mary has been resigned. Secretary HUGHES, John Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALTROP, Philip Roy has been resigned. Director CARLING, Ian has been resigned. Director DIX, Andrew Robert has been resigned. Director HUGHES, Donal James has been resigned. Director HUGHES, John Patrick has been resigned. Director MCCOLL, Mark John has been resigned. Director ROWE, Alison has been resigned. Director ROWE, James David has been resigned. Director ROWE, James David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOWATER, John Ferguson
Appointed Date: 14 December 2006
76 years old

Resigned Directors

Secretary
CARLING, Ian
Resigned: 01 September 2006
Appointed Date: 04 July 2006

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 01 September 2006

Secretary
HUGHES, John Patrick
Resigned: 19 November 2007
Appointed Date: 04 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
BALTROP, Philip Roy
Resigned: 31 December 2006
Appointed Date: 04 July 2006
69 years old

Director
CARLING, Ian
Resigned: 30 May 2007
Appointed Date: 04 July 2006
78 years old

Director
DIX, Andrew Robert
Resigned: 31 December 2013
Appointed Date: 04 July 2006
64 years old

Director
HUGHES, Donal James
Resigned: 04 July 2006
Appointed Date: 04 May 2004
50 years old

Director
HUGHES, John Patrick
Resigned: 04 July 2006
Appointed Date: 04 May 2004
53 years old

Director
MCCOLL, Mark John
Resigned: 30 June 2009
Appointed Date: 30 May 2007
65 years old

Director
ROWE, Alison
Resigned: 01 March 2006
Appointed Date: 06 September 2004
57 years old

Director
ROWE, James David
Resigned: 30 September 2008
Appointed Date: 06 September 2004
54 years old

Director
ROWE, James David
Resigned: 08 June 2004
Appointed Date: 04 May 2004
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

ROWECAST LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6

13 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 63 more events
14 May 2004
Director resigned
13 May 2004
New director appointed
13 May 2004
New director appointed
13 May 2004
New secretary appointed;new director appointed
04 May 2004
Incorporation

ROWECAST LIMITED Charges

28 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 11 July 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Legal mortgage
Delivered: 10 August 2004
Status: Satisfied on 11 July 2006
Persons entitled: Yorkshire Bank
Description: Land and buildings at harcourt road middlesbrough. Assigns…