ROWTON COURT FREEHOLDS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 9EP

Company number 02227733
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address ROWTON JUV ROWTON COURT, ROWTON CASTLE HALFWAY HOUSE, SHREWSBURY, SHROPSHIRE, SY5 9EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Mrs Margaret Anne Whitelock as a director; Appointment of Mr Terence Hunter Baker as a director on 14 March 2017. The most likely internet sites of ROWTON COURT FREEHOLDS LIMITED are www.rowtoncourtfreeholds.co.uk, and www.rowton-court-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Rowton Court Freeholds Limited is a Private Limited Company. The company registration number is 02227733. Rowton Court Freeholds Limited has been working since 07 March 1988. The present status of the company is Active. The registered address of Rowton Court Freeholds Limited is Rowton Juv Rowton Court Rowton Castle Halfway House Shrewsbury Shropshire Sy5 9ep. . JOHNSON, Alick is a Secretary of the company. BAKER, Terence Hunter is a Director of the company. BEATHAM, Bryan Franklyn is a Director of the company. JONES, Pamela Mary is a Director of the company. LLOYD, Bernard Clive is a Director of the company. WHITELOCK, Margaret Anne is a Director of the company. Secretary AYLING, Gerald Middleton has been resigned. Secretary EDWARDS, Jonathan Martin has been resigned. Secretary JOHNSON, Alick has been resigned. Secretary JOHNSON, Alick has been resigned. Secretary KUDARENKO, Alan has been resigned. Secretary LLOYD, Bernard Clive has been resigned. Secretary ROBINSON, Charles Patrick has been resigned. Secretary WALMSLEY, Graham Harry has been resigned. Director ALHADEFF, Jeremy Mark has been resigned. Director AYLING, Gerald Middleton has been resigned. Director AYLING, Pamela Jane has been resigned. Director BRADLEY, June Mary has been resigned. Director BROOKE, Heather Glenda has been resigned. Director CHAMPION, Anne Linda has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director HINDLE, Clifford James has been resigned. Director HITCHIN, Eric has been resigned. Director HUBBARD, Clifford has been resigned. Director HUNTLEY, Jack has been resigned. Director JOHNSON, Alick has been resigned. Director JOHNSON, Alick has been resigned. Director JONES, Judith Caroline has been resigned. Director JONES, Lawrence Frederick has been resigned. Director JONES, Pamela Mary has been resigned. Director JORDAN, Glenda Jane has been resigned. Director KUDARENKO, Alan has been resigned. Director LLOYD, Bernard Clive has been resigned. Director LLOYD, Bernard Clive has been resigned. Director ROBINSON, Charles Patrick has been resigned. Director SEAKINS, Hilda Anne Shaw, Dr has been resigned. Director SPENCER, John William has been resigned. Director SUSSUMS-LEWIS, Charlene Elizabeth has been resigned. Director TUTTON, Anthony Richard has been resigned. Director WALMSLEY, Graham Harry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHNSON, Alick
Appointed Date: 01 September 2015

Director
BAKER, Terence Hunter
Appointed Date: 14 March 2017
87 years old

Director
BEATHAM, Bryan Franklyn
Appointed Date: 14 March 2017
87 years old

Director
JONES, Pamela Mary
Appointed Date: 07 April 2015
88 years old

Director
LLOYD, Bernard Clive
Appointed Date: 07 April 2015
91 years old

Director
WHITELOCK, Margaret Anne
Appointed Date: 14 March 2017
65 years old

Resigned Directors

Secretary
AYLING, Gerald Middleton
Resigned: 27 May 1998
Appointed Date: 04 October 1995

Secretary
EDWARDS, Jonathan Martin
Resigned: 12 July 2006
Appointed Date: 05 July 2005

Secretary
JOHNSON, Alick
Resigned: 25 April 2014
Appointed Date: 01 January 2010

Secretary
JOHNSON, Alick
Resigned: 03 May 2007
Appointed Date: 09 July 2006

Secretary
KUDARENKO, Alan
Resigned: 31 March 2004
Appointed Date: 27 May 1998

Secretary
LLOYD, Bernard Clive
Resigned: 30 June 2005
Appointed Date: 01 June 2005

Secretary
ROBINSON, Charles Patrick
Resigned: 15 August 1995

Secretary
WALMSLEY, Graham Harry
Resigned: 31 December 2009
Appointed Date: 06 June 2008

Director
ALHADEFF, Jeremy Mark
Resigned: 07 April 2015
Appointed Date: 16 September 2014
87 years old

Director
AYLING, Gerald Middleton
Resigned: 28 May 1998
Appointed Date: 04 October 1995
102 years old

Director
AYLING, Pamela Jane
Resigned: 11 April 1993
96 years old

Director
BRADLEY, June Mary
Resigned: 14 June 2010
Appointed Date: 09 October 2009
79 years old

Director
BROOKE, Heather Glenda
Resigned: 09 July 2006
Appointed Date: 01 January 1999
91 years old

Director
CHAMPION, Anne Linda
Resigned: 09 July 2006
Appointed Date: 04 October 1995
82 years old

Director
EDWARDS, Jonathan Martin
Resigned: 07 April 2015
Appointed Date: 28 September 2009
52 years old

Director
EDWARDS, Jonathan Martin
Resigned: 12 July 2006
Appointed Date: 01 February 2005
52 years old

Director
HINDLE, Clifford James
Resigned: 31 July 2003
Appointed Date: 19 April 2002
87 years old

Director
HITCHIN, Eric
Resigned: 29 June 1999
95 years old

Director
HUBBARD, Clifford
Resigned: 04 October 1995
95 years old

Director
HUNTLEY, Jack
Resigned: 14 February 2005
108 years old

Director
JOHNSON, Alick
Resigned: 25 April 2014
Appointed Date: 28 September 2009
84 years old

Director
JOHNSON, Alick
Resigned: 03 May 2007
Appointed Date: 13 December 2006
84 years old

Director
JONES, Judith Caroline
Resigned: 08 June 2008
Appointed Date: 09 July 2006
68 years old

Director
JONES, Lawrence Frederick
Resigned: 19 April 2002
Appointed Date: 27 May 1998
82 years old

Director
JONES, Pamela Mary
Resigned: 08 June 2008
Appointed Date: 09 July 2006
88 years old

Director
JORDAN, Glenda Jane
Resigned: 31 December 2008
Appointed Date: 09 July 2006
72 years old

Director
KUDARENKO, Alan
Resigned: 31 March 2004
Appointed Date: 27 May 1998
73 years old

Director
LLOYD, Bernard Clive
Resigned: 15 February 2008
Appointed Date: 09 July 2006
91 years old

Director
LLOYD, Bernard Clive
Resigned: 30 June 2005
Appointed Date: 01 June 2005
91 years old

Director
ROBINSON, Charles Patrick
Resigned: 15 August 1995
99 years old

Director
SEAKINS, Hilda Anne Shaw, Dr
Resigned: 08 June 2008
Appointed Date: 29 June 2007
87 years old

Director
SPENCER, John William
Resigned: 31 December 2009
Appointed Date: 01 February 2005
94 years old

Director
SUSSUMS-LEWIS, Charlene Elizabeth
Resigned: 23 January 2017
Appointed Date: 04 September 2014
42 years old

Director
TUTTON, Anthony Richard
Resigned: 25 July 1997
Appointed Date: 04 October 1995
105 years old

Director
WALMSLEY, Graham Harry
Resigned: 31 December 2009
Appointed Date: 09 July 2006
91 years old

Persons With Significant Control

Mr Bernard Clive Lloyd
Notified on: 14 March 2017
91 years old
Nature of control: Has significant influence or control

ROWTON COURT FREEHOLDS LIMITED Events

02 Apr 2017
Confirmation statement made on 30 March 2017 with updates
02 Apr 2017
Appointment of Mrs Margaret Anne Whitelock as a director
23 Mar 2017
Appointment of Mr Terence Hunter Baker as a director on 14 March 2017
23 Mar 2017
Appointment of Mr Bryan Franklyn Beatham as a director on 14 March 2017
23 Mar 2017
Appointment of Mrs Margaret Anne Whitelock as a director on 14 March 2017
...
... and 125 more events
26 Jul 1988
Company name changed punmark LIMITED\certificate issued on 27/07/88

25 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1988
Registered office changed on 25/07/88 from: 183-185 bermondsey street london SE1 3UW

25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Incorporation

ROWTON COURT FREEHOLDS LIMITED Charges

16 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 17 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 17 November 2012
Persons entitled: Barclays Bank PLC
Description: Land at rowton castle rowton shrewsbury shropshire t/n…
16 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 17 November 2012
Persons entitled: Barclays Bank PLC
Description: Rowton castle rowton shrewsbury shropshire t/n SL2142.
9 January 1989
Legal charge
Delivered: 24 January 1989
Status: Satisfied on 17 November 2012
Persons entitled: Barclays Bank PLC
Description: Rowton court, shrewsbury, shropshire T.no. Sl 7307 and sl…