WILLIAM ROWLAND LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BL

Company number 00853661
Status Active
Incorporation Date 6 July 1965
Company Type Private Limited Company
Address 9 MEADOW STREET, SHEFFIELD, S3 7BL
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nicholas Thorne as a director on 2 June 2016. The most likely internet sites of WILLIAM ROWLAND LIMITED are www.williamrowland.co.uk, and www.william-rowland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Rowland Limited is a Private Limited Company. The company registration number is 00853661. William Rowland Limited has been working since 06 July 1965. The present status of the company is Active. The registered address of William Rowland Limited is 9 Meadow Street Sheffield S3 7bl. . BROWN, Hamish Terence Kinnear is a Secretary of the company. BROWN, Hamish Terence Kinnear is a Director of the company. FORD, Steven is a Director of the company. LOWE, Richard Mark is a Director of the company. SHER, David Stephen is a Director of the company. TAZZYMAN, Karen Louise is a Director of the company. Secretary MARSH, Alison has been resigned. Secretary MORLEY, Geoffrey Donald has been resigned. Director BARTON, Andrew Maurice has been resigned. Director BATSON, Kenneth has been resigned. Director BURGIN, Robert Gregory has been resigned. Director COE, Raymond has been resigned. Director COOPER, David Peter has been resigned. Director COTTEREAU, Bruno Rene Bernard has been resigned. Director FORD, Michael has been resigned. Director MURRAY, Malcolm Mitchell has been resigned. Director OPPENHEIMER, Michael Steven has been resigned. Director ROBBINS, Giles Pruen has been resigned. Director SHALE, Malcolm has been resigned. Director THORNE, Nicholas has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BROWN, Hamish Terence Kinnear
Appointed Date: 09 March 2015

Director
BROWN, Hamish Terence Kinnear
Appointed Date: 18 July 2000
68 years old

Director
FORD, Steven
Appointed Date: 06 January 2014
51 years old

Director
LOWE, Richard Mark
Appointed Date: 03 February 2016
49 years old

Director
SHER, David Stephen
Appointed Date: 03 May 2016
42 years old

Director
TAZZYMAN, Karen Louise
Appointed Date: 06 January 2014
59 years old

Resigned Directors

Secretary
MARSH, Alison
Resigned: 09 March 2015
Appointed Date: 28 May 2014

Secretary
MORLEY, Geoffrey Donald
Resigned: 28 May 2014

Director
BARTON, Andrew Maurice
Resigned: 31 March 2000
76 years old

Director
BATSON, Kenneth
Resigned: 31 December 2000
86 years old

Director
BURGIN, Robert Gregory
Resigned: 28 May 2003
79 years old

Director
COE, Raymond
Resigned: 30 September 1996
89 years old

Director
COOPER, David Peter
Resigned: 31 December 2013
Appointed Date: 01 October 1996
71 years old

Director
COTTEREAU, Bruno Rene Bernard
Resigned: 31 October 2014
Appointed Date: 06 January 2014
64 years old

Director
FORD, Michael
Resigned: 11 July 2007
77 years old

Director
MURRAY, Malcolm Mitchell
Resigned: 30 November 1997
91 years old

Director
OPPENHEIMER, Michael Steven
Resigned: 10 July 2011
Appointed Date: 11 July 2007
74 years old

Director
ROBBINS, Giles Pruen
Resigned: 03 May 2016
Appointed Date: 26 November 1997
65 years old

Director
SHALE, Malcolm
Resigned: 31 March 2004
Appointed Date: 30 April 1993
80 years old

Director
THORNE, Nicholas
Resigned: 02 June 2016
Appointed Date: 23 October 2013
67 years old

Persons With Significant Control

Amalgamated Metal Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM ROWLAND LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Termination of appointment of Nicholas Thorne as a director on 2 June 2016
25 May 2016
Termination of appointment of Giles Pruen Robbins as a director on 3 May 2016
25 May 2016
Appointment of Mr David Stephen Sher as a director on 3 May 2016
...
... and 102 more events
17 May 1983
Accounts made up to 31 December 1982
05 Mar 1983
Accounts made up to 31 December 1981
24 Sep 1981
Accounts made up to 31 December 1980
03 Jan 1966
Company name changed\certificate issued on 03/01/66
06 Jul 1965
Incorporation