ROWANGOLD LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4NG

Company number 01956542
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address DRAYTON COURT, DRAYTON ROAD, SOLIHULL, WEST MIDLANDS, B90 4NG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mrs Rosemarie Rachel Taylor as a director on 18 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200 . The most likely internet sites of ROWANGOLD LIMITED are www.rowangold.co.uk, and www.rowangold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Rowangold Limited is a Private Limited Company. The company registration number is 01956542. Rowangold Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of Rowangold Limited is Drayton Court Drayton Road Solihull West Midlands B90 4ng. . TAYLOR, Rosemarie Rachel is a Secretary of the company. TAYLOR, Philip Richard is a Director of the company. TAYLOR, Rosemarie Rachel is a Director of the company. Secretary TAYLOR, Karl Mark has been resigned. Director BURTON, Susan Mary has been resigned. Director FAULKNER, Deborah Leigh has been resigned. Director TAYLOR, Karl Mark has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TAYLOR, Rosemarie Rachel
Appointed Date: 26 July 2004

Director

Director
TAYLOR, Rosemarie Rachel
Appointed Date: 18 January 2017
74 years old

Resigned Directors

Secretary
TAYLOR, Karl Mark
Resigned: 26 July 2004

Director
BURTON, Susan Mary
Resigned: 31 July 1992
70 years old

Director
FAULKNER, Deborah Leigh
Resigned: 01 November 2004
57 years old

Director
TAYLOR, Karl Mark
Resigned: 01 November 2004
59 years old

ROWANGOLD LIMITED Events

19 Jan 2017
Appointment of Mrs Rosemarie Rachel Taylor as a director on 18 January 2017
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200

30 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200

30 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
09 Nov 1987
Resolutions
  • SRES13 ‐ Special resolution

09 Nov 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Oct 1987
New secretary appointed;new director appointed

12 May 1987
Full accounts made up to 31 December 1986

12 May 1987
Return made up to 15/05/87; full list of members

ROWANGOLD LIMITED Charges

8 April 2005
Deed of charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 larch drive daventry northants fixed charge over all…
10 December 2004
Deed of charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 epping walk daventry northamptonshire fixed charge over…
10 December 2004
Deed of charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 furnace drive daventry northamptonshire fixed charge over…
6 December 2004
Deed of charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 hillary close daventry northamptonshire, fixed charge…
31 October 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 16 September 2004
Persons entitled: The Co-Operative Bank PLC
Description: 84 andrewes house barbican london with all…
31 October 1996
Debenture
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1988
Legal charge as evidence by a statutory declaration dated 30/09/88
Delivered: 19 September 1988
Status: Satisfied on 14 January 1997
Persons entitled: First Natioanl Bank LTD
Description: 84 andrews house, barbican, london EC2 assigns the goodwill…