ROWAN COURT LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1NG

Company number 02412048
Status Active
Incorporation Date 9 August 1989
Company Type Private Limited Company
Address COCKETT HENDERSON, 133 HIGH STREET, BROADSTAIRS, KENT, CT10 1NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 10 . The most likely internet sites of ROWAN COURT LIMITED are www.rowancourt.co.uk, and www.rowan-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowan Court Limited is a Private Limited Company. The company registration number is 02412048. Rowan Court Limited has been working since 09 August 1989. The present status of the company is Active. The registered address of Rowan Court Limited is Cockett Henderson 133 High Street Broadstairs Kent Ct10 1ng. . BASTIN, David is a Director of the company. Secretary ATHERALL, Peter has been resigned. Secretary FAGG, Brian Reginald has been resigned. Secretary SMITH, George Bernard has been resigned. Secretary WILLISSON, Janis Susan has been resigned. Director ATHERALL, Peter has been resigned. Director MADDOCK, Gwynne Evans has been resigned. Director NICHOLS, Roy has been resigned. Director QUANTRELL, Daisy Mary has been resigned. Director SKEELS, Madeleine Anne has been resigned. Director SKEVINGTON, Alfred Philip has been resigned. Director SMITH, George Bernard has been resigned. Director SMITH, George Bernard has been resigned. Director WAIGHT, Nellie Constance has been resigned. Director WILLISSON, Janis Susan has been resigned. The company operates in "Residents property management".


Current Directors

Director
BASTIN, David
Appointed Date: 06 May 2008
83 years old

Resigned Directors

Secretary
ATHERALL, Peter
Resigned: 26 August 2011
Appointed Date: 16 September 2002

Secretary
FAGG, Brian Reginald
Resigned: 31 October 1993

Secretary
SMITH, George Bernard
Resigned: 16 September 2002
Appointed Date: 01 June 2001

Secretary
WILLISSON, Janis Susan
Resigned: 31 May 2001
Appointed Date: 01 July 2000

Director
ATHERALL, Peter
Resigned: 26 August 2011
Appointed Date: 16 September 2002
77 years old

Director
MADDOCK, Gwynne Evans
Resigned: 25 February 1993
105 years old

Director
NICHOLS, Roy
Resigned: 01 February 2000
85 years old

Director
QUANTRELL, Daisy Mary
Resigned: 16 September 2002
Appointed Date: 16 February 1993
98 years old

Director
SKEELS, Madeleine Anne
Resigned: 30 March 2012
Appointed Date: 16 September 2002
71 years old

Director
SKEVINGTON, Alfred Philip
Resigned: 25 May 2005
Appointed Date: 16 September 2002
102 years old

Director
SMITH, George Bernard
Resigned: 16 September 2002
Appointed Date: 01 June 2001
105 years old

Director
SMITH, George Bernard
Resigned: 01 March 1995
105 years old

Director
WAIGHT, Nellie Constance
Resigned: 08 March 2000
117 years old

Director
WILLISSON, Janis Susan
Resigned: 31 May 2001
Appointed Date: 01 July 2000
71 years old

ROWAN COURT LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Feb 2016
Total exemption full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10

13 Apr 2015
Total exemption full accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10

...
... and 85 more events
30 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1989
New director appointed

30 Aug 1989
Registered office changed on 30/08/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

09 Aug 1989
Incorporation
09 Aug 1989
Incorporation