ROWAN-TELMAC LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 7EX
Company number 02166825
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address ROWAN HOUSE, HORTONWOOD 33, TELFORD, SHROPSHIRE, TF1 7EX
Home Country United Kingdom
Nature of Business 25620 - Machining, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 021668250015 in full; Satisfaction of charge 021668250016 in full. The most likely internet sites of ROWAN-TELMAC LIMITED are www.rowantelmac.co.uk, and www.rowan-telmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Rowan Telmac Limited is a Private Limited Company. The company registration number is 02166825. Rowan Telmac Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Rowan Telmac Limited is Rowan House Hortonwood 33 Telford Shropshire Tf1 7ex. . MALLARD, Margaret Helen is a Secretary of the company. MALLARD, Margaret Helen is a Director of the company. MALLARD, Richard John is a Director of the company. Secretary THOMPSON, Susan Margaret has been resigned. Director THOMPSON, Susan Margaret has been resigned. Director THOMPSON, William has been resigned. The company operates in "Machining".


Current Directors

Secretary
MALLARD, Margaret Helen
Appointed Date: 12 October 2006

Director
MALLARD, Margaret Helen
Appointed Date: 01 June 2007
60 years old

Director
MALLARD, Richard John
Appointed Date: 01 December 2003
58 years old

Resigned Directors

Secretary
THOMPSON, Susan Margaret
Resigned: 12 October 2006

Director
THOMPSON, Susan Margaret
Resigned: 12 October 2006
71 years old

Director
THOMPSON, William
Resigned: 12 October 2006
78 years old

Persons With Significant Control

Mr Richard John Mallard
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Margaret Helen Mallard
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Rowan Telmac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWAN-TELMAC LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Jun 2016
Satisfaction of charge 021668250015 in full
25 Jun 2016
Satisfaction of charge 021668250016 in full
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 100 more events
03 Dec 1987
Wd 11/11/87 pd 25/09/87--------- £ si 2@1
21 Oct 1987
Accounting reference date notified as 30/09

08 Oct 1987
Secretary resigned

07 Oct 1987
Particulars of mortgage/charge

17 Sep 1987
Incorporation

ROWAN-TELMAC LIMITED Charges

8 October 2014
Charge code 0216 6825 0016
Delivered: 16 October 2014
Status: Satisfied on 25 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Thirty one shares in the vessel known as "lazy duck"…
7 July 2014
Charge code 0216 6825 0015
Delivered: 15 July 2014
Status: Satisfied on 25 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 31 of 64 shares in the vessel known as saw 3 and intended…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H rowan house, hortonwood 33, telford t/no SL36318…
12 December 2012
Debenture
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
Mortgage of a ship
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of the mortgage, thirty one of the sixty four shares…
17 May 2012
Deed of covenants
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the owners shares in the vessel. The earnings, the…
3 March 2011
Legal charge
Delivered: 5 March 2011
Status: Satisfied on 1 July 2014
Persons entitled: William Thompson and Susan Margaret Thompson
Description: Rowan house hortonwood 33 telford shropshire t/no SL36318.
3 March 2011
Mortgage
Delivered: 4 March 2011
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rowan house, hortonwood 33, telford, shropshire, t/no:…
13 May 2008
All assets debenture
Delivered: 15 May 2008
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2008
An omnibus guarantee and set-off agreement
Delivered: 17 May 2008
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 May 2008
Deposit agreement to secure own liabilities
Delivered: 9 May 2008
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Debenture
Delivered: 27 October 2006
Status: Satisfied on 27 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Debenture
Delivered: 17 October 2006
Status: Satisfied on 1 July 2014
Persons entitled: William Thompson and Susan Margaret Thompson
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 19 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1987
Debenture
Delivered: 7 October 1987
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…