ROWLEY BANK HOUSE LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 9BG

Company number 01018668
Status Active
Incorporation Date 23 July 1971
Company Type Private Limited Company
Address JANE BEGLEY, FLAT 3 ROWLEY BANK HOUSE, 22 ROWLEY BANK, STAFFORD, ST17 9BG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5 . The most likely internet sites of ROWLEY BANK HOUSE LIMITED are www.rowleybankhouse.co.uk, and www.rowley-bank-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Norton Bridge Rail Station is 5.8 miles; to Hednesford Rail Station is 7.6 miles; to Cannock Rail Station is 8.5 miles; to Barlaston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowley Bank House Limited is a Private Limited Company. The company registration number is 01018668. Rowley Bank House Limited has been working since 23 July 1971. The present status of the company is Active. The registered address of Rowley Bank House Limited is Jane Begley Flat 3 Rowley Bank House 22 Rowley Bank Stafford St17 9bg. . BEGLEY, Jane is a Secretary of the company. BRADBURY, Jacqueline Margaret is a Director of the company. MCQUEEN, Sallyann is a Director of the company. ROWE, Colin John is a Director of the company. WILLIAMS, Darren Neil is a Director of the company. WOODMAN, James Mark is a Director of the company. Secretary ATKINS, Jean Gladys has been resigned. Secretary BEGLEY, Jane has been resigned. Secretary BRADBURY, Bernard Russell has been resigned. Secretary BRADBURY, Jacqueline Margaret has been resigned. Secretary BRADBURY, Kathleen has been resigned. Secretary GRIFFIN, Philip Jarvis, Revd has been resigned. Secretary HALL, Hannah Margaret has been resigned. Secretary WARD, Geoffrey Victor has been resigned. Director ATKINS, Jean Gladys has been resigned. Director BRADBURY, Kathleen has been resigned. Director GRIFFIN, Philip Jarvis, Revd has been resigned. Director HALL, Hannah Margaret has been resigned. Director PENDELTON, Joyce has been resigned. Director PENDLETON, Anthony Lester has been resigned. Director POWELL, Maria Angela has been resigned. Director SALISBURY, Nora Jean has been resigned. Director WARD, Geoffrey Victor has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BEGLEY, Jane
Appointed Date: 14 May 2014

Director
BRADBURY, Jacqueline Margaret
Appointed Date: 19 June 2007
70 years old

Director
MCQUEEN, Sallyann
Appointed Date: 10 June 2014
58 years old

Director
ROWE, Colin John

72 years old

Director
WILLIAMS, Darren Neil
Appointed Date: 14 April 2014
55 years old

Director
WOODMAN, James Mark
Appointed Date: 26 July 2007
55 years old

Resigned Directors

Secretary
ATKINS, Jean Gladys
Resigned: 19 March 1999

Secretary
BEGLEY, Jane
Resigned: 01 April 2012
Appointed Date: 15 March 2008

Secretary
BRADBURY, Bernard Russell
Resigned: 14 May 2014
Appointed Date: 17 September 2012

Secretary
BRADBURY, Jacqueline Margaret
Resigned: 15 March 2008
Appointed Date: 25 July 2007

Secretary
BRADBURY, Kathleen
Resigned: 28 August 2003
Appointed Date: 13 December 2002

Secretary
GRIFFIN, Philip Jarvis, Revd
Resigned: 13 December 2002
Appointed Date: 19 March 1999

Secretary
HALL, Hannah Margaret
Resigned: 24 July 2007
Appointed Date: 19 June 2007

Secretary
WARD, Geoffrey Victor
Resigned: 19 June 2007
Appointed Date: 28 August 2003

Director
ATKINS, Jean Gladys
Resigned: 01 August 2003
97 years old

Director
BRADBURY, Kathleen
Resigned: 17 September 2012
105 years old

Director
GRIFFIN, Philip Jarvis, Revd
Resigned: 13 December 2002
Appointed Date: 19 March 1999
61 years old

Director
HALL, Hannah Margaret
Resigned: 24 July 2007
Appointed Date: 30 October 2004
47 years old

Director
PENDELTON, Joyce
Resigned: 17 February 2013
102 years old

Director
PENDLETON, Anthony Lester
Resigned: 08 June 1992
103 years old

Director
POWELL, Maria Angela
Resigned: 19 March 1999
Appointed Date: 24 May 1996
66 years old

Director
SALISBURY, Nora Jean
Resigned: 14 October 1995
104 years old

Director
WARD, Geoffrey Victor
Resigned: 19 June 2007
Appointed Date: 28 August 2003
82 years old

ROWLEY BANK HOUSE LIMITED Events

13 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 5

...
... and 105 more events
03 Sep 1987
Return made up to 28/04/87; full list of members

28 May 1987
Full accounts made up to 31 October 1986

19 Aug 1986
Full accounts made up to 31 October 1985

19 Aug 1986
Return made up to 13/05/86; full list of members

23 Jul 1971
Incorporation