RAWLENCE & BROWNE LTD
SALISBURY RAWLENCE & BROWNE SMALL BUSINESS CENTRES LIMITED

Hellopages » Wiltshire » Wiltshire » SP4 6FB

Company number 03161778
Status Active
Incorporation Date 20 February 1996
Company Type Private Limited Company
Address 17 SARUM BUSINESS PARK, LANCASTER ROAD, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6FB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Andrew James Perry on 1 February 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAWLENCE & BROWNE LTD are www.rawlencebrowne.co.uk, and www.rawlence-browne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Rawlence Browne Ltd is a Private Limited Company. The company registration number is 03161778. Rawlence Browne Ltd has been working since 20 February 1996. The present status of the company is Active. The registered address of Rawlence Browne Ltd is 17 Sarum Business Park Lancaster Road Old Sarum Salisbury Wiltshire Sp4 6fb. . DYER, Sharon Elizabeth is a Secretary of the company. DYER, Sharon Elizabeth is a Director of the company. PERRY, Andrew James is a Director of the company. Secretary BROWNE, David James has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BROWNE, David James has been resigned. Director RAWLENCE, Simon Edward Fitzgerald has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DYER, Sharon Elizabeth
Appointed Date: 01 April 2008

Director
DYER, Sharon Elizabeth
Appointed Date: 31 May 2007
57 years old

Director
PERRY, Andrew James
Appointed Date: 13 October 2000
58 years old

Resigned Directors

Secretary
BROWNE, David James
Resigned: 01 April 2008
Appointed Date: 02 April 1996

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 02 April 1996
Appointed Date: 20 February 1996

Director
BROWNE, David James
Resigned: 01 April 2008
Appointed Date: 02 April 1996
88 years old

Director
RAWLENCE, Simon Edward Fitzgerald
Resigned: 30 April 2007
Appointed Date: 02 April 1996
78 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 02 April 1996
Appointed Date: 20 February 1996

Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 02 April 1996
Appointed Date: 20 February 1996

Persons With Significant Control

Mrs Sharon Elizabeth Dyer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew James Perry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAWLENCE & BROWNE LTD Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
20 Feb 2017
Director's details changed for Mr Andrew James Perry on 1 February 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,400

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
14 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 May 1996
£ nc 1000/100000 02/04/96
04 Apr 1996
Particulars of mortgage/charge
07 Mar 1996
Company name changed wilsco 200 LIMITED\certificate issued on 08/03/96
20 Feb 1996
Incorporation

RAWLENCE & BROWNE LTD Charges

20 December 2011
Mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 17 sarum business park old sarum salisbury part of…
1 November 2005
Debenture
Delivered: 4 November 2005
Status: Satisfied on 31 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 17 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…