ROWCAP NOMINEES LIMITED
LONDON SMARTDRY LIMITED

Hellopages » Greater London » Westminster » W1S 3PB

Company number 03948256
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 5 SAVILE ROW, LONDON, W1S 3PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Harley James Rowland as a director on 31 March 2016. The most likely internet sites of ROWCAP NOMINEES LIMITED are www.rowcapnominees.co.uk, and www.rowcap-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rowcap Nominees Limited is a Private Limited Company. The company registration number is 03948256. Rowcap Nominees Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Rowcap Nominees Limited is 5 Savile Row London W1s 3pb. . KELSEY, Yvonne is a Secretary of the company. ROBESON, Graham John is a Director of the company. Secretary BAYLEY, Kate has been resigned. Secretary CAUSTON, Richard Ian has been resigned. Secretary MILLER, David has been resigned. Secretary SMITH, Michael David Langford has been resigned. Secretary YUILL, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWLAND, Harley James has been resigned. Director ROWLAND, Jonathan David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELSEY, Yvonne
Appointed Date: 07 February 2014

Director
ROBESON, Graham John
Appointed Date: 25 August 2000
79 years old

Resigned Directors

Secretary
BAYLEY, Kate
Resigned: 04 April 2004
Appointed Date: 07 December 2001

Secretary
CAUSTON, Richard Ian
Resigned: 09 May 2007
Appointed Date: 07 December 2001

Secretary
MILLER, David
Resigned: 07 December 2001
Appointed Date: 25 August 2000

Secretary
SMITH, Michael David Langford
Resigned: 27 February 2009
Appointed Date: 09 May 2007

Secretary
YUILL, Andrew
Resigned: 07 February 2014
Appointed Date: 27 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2000
Appointed Date: 15 March 2000

Director
ROWLAND, Harley James
Resigned: 31 March 2016
Appointed Date: 15 April 2002
45 years old

Director
ROWLAND, Jonathan David
Resigned: 16 June 2004
Appointed Date: 25 August 2000
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 2000
Appointed Date: 15 March 2000

Persons With Significant Control

Mr David John Rowland
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ROWCAP NOMINEES LIMITED Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Harley James Rowland as a director on 31 March 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
11 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/08/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00

08 Sep 2000
Secretary resigned
08 Sep 2000
Director resigned
15 Mar 2000
Incorporation