ROLAND WARD & PARTNERS LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 2JT

Company number 00878150
Status Active
Incorporation Date 29 April 1966
Company Type Private Limited Company
Address 2ND FLOOR DE LACY HOUSE, STATION ROAD, CLITHEROE, LANCASHIRE, ENGLAND, BB7 2JT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 008781500003, created on 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 . The most likely internet sites of ROLAND WARD & PARTNERS LIMITED are www.rolandwardpartners.co.uk, and www.roland-ward-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Roland Ward Partners Limited is a Private Limited Company. The company registration number is 00878150. Roland Ward Partners Limited has been working since 29 April 1966. The present status of the company is Active. The registered address of Roland Ward Partners Limited is 2nd Floor De Lacy House Station Road Clitheroe Lancashire England Bb7 2jt. . BISCOMB, Mark Ewart is a Secretary of the company. BISCOMB, Mark Ewart is a Director of the company. MORRIS, Anthony James is a Director of the company. Secretary HORSFIELD, Tony has been resigned. Secretary TATTERSALL, Michael Glenn has been resigned. Director HORSFIELD, Jonathan Paul has been resigned. Director HORSFIELD, Margaret Ellen has been resigned. Director HORSFIELD, Tony has been resigned. Director SPEIGHT, Lesley has been resigned. Director SPEIGHT, Michael Howard has been resigned. Director TATTERSALL, Michael Glenn has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BISCOMB, Mark Ewart
Appointed Date: 31 May 2016

Director
BISCOMB, Mark Ewart
Appointed Date: 31 May 2016
62 years old

Director
MORRIS, Anthony James
Appointed Date: 31 May 2016
39 years old

Resigned Directors

Secretary
HORSFIELD, Tony
Resigned: 31 July 2007

Secretary
TATTERSALL, Michael Glenn
Resigned: 31 May 2016
Appointed Date: 31 July 2007

Director
HORSFIELD, Jonathan Paul
Resigned: 31 May 2016
Appointed Date: 01 June 2004
53 years old

Director
HORSFIELD, Margaret Ellen
Resigned: 11 April 2002
Appointed Date: 21 February 2001
82 years old

Director
HORSFIELD, Tony
Resigned: 31 July 2007
79 years old

Director
SPEIGHT, Lesley
Resigned: 11 April 2002
Appointed Date: 21 February 2001
70 years old

Director
SPEIGHT, Michael Howard
Resigned: 31 July 2007
76 years old

Director
TATTERSALL, Michael Glenn
Resigned: 31 May 2016
Appointed Date: 01 June 2004
61 years old

ROLAND WARD & PARTNERS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Registration of charge 008781500003, created on 31 May 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

31 May 2016
Appointment of Mr Anthony James Morris as a director on 31 May 2016
31 May 2016
Registered office address changed from 15-17 st James's Row Burnley Lancashire BB11 1DR to 2nd Floor De Lacy House Station Road Clitheroe Lancashire BB7 2JT on 31 May 2016
...
... and 90 more events
04 Aug 1987
Full group accounts made up to 31 May 1987

04 Aug 1987
Return made up to 07/07/87; full list of members

09 Jul 1986
Group of companies' accounts made up to 31 May 1986

09 Jul 1986
Return made up to 08/07/86; full list of members

29 Apr 1966
Incorporation

ROLAND WARD & PARTNERS LIMITED Charges

31 May 2016
Charge code 0087 8150 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Satisfied on 29 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 79 railway street nelson lancashire. With the benefit…
27 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 14 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…