ROWANMOOR CONSULTANCY LIMITED
SALISBURY ROWANMOOR INVESTMENT MANAGEMENT LIMITED JAMES HAY INVESTMENT SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3TS

Company number 03445656
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address ROWANMOOR HOUSE, 46-50 CASTLE STREET, SALISBURY, SP1 3TS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr David White as a director on 3 January 2017; Termination of appointment of David Oliver Downie as a director on 3 January 2017. The most likely internet sites of ROWANMOOR CONSULTANCY LIMITED are www.rowanmoorconsultancy.co.uk, and www.rowanmoor-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Rowanmoor Consultancy Limited is a Private Limited Company. The company registration number is 03445656. Rowanmoor Consultancy Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Rowanmoor Consultancy Limited is Rowanmoor House 46 50 Castle Street Salisbury Sp1 3ts. . HYLANDS, Shirley Veronica is a Secretary of the company. BOWER, Janet Mary is a Director of the company. CAMBONIE, Vincent Philippe Francois is a Director of the company. HYLANDS, Shirley Veronica is a Director of the company. MERRYWEATHER, Neil is a Director of the company. SMITH, Phillip is a Director of the company. WHITE, David is a Director of the company. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BAKER, David Henry has been resigned. Director BECK, Timothy Martin has been resigned. Director DOWNIE, David Oliver has been resigned. Director ELLERY, Neil James has been resigned. Director ELLERY, Neil James has been resigned. Director GREEN, Richard Charles has been resigned. Director HAMMOND, Ian Douglas has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JOHNSON, Peter Leslie has been resigned. Director LONG, Graham Stephen has been resigned. Director MALDONADO TRINCHANT, Javier has been resigned. Director NAGRECHA, Lenna has been resigned. Director REGNART, Janet has been resigned. Director SAER, David has been resigned. Director SEATON, David Geoffrey has been resigned. Director SEATON, David Geoffrey has been resigned. Director STACEY, Paul Derek Gilbert has been resigned. Director THORMAN, Hugo Pelham has been resigned. Director WILKES, Norman has been resigned. Director WINSON PEARCE, Mark Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HYLANDS, Shirley Veronica
Appointed Date: 01 September 2006

Director
BOWER, Janet Mary
Appointed Date: 04 April 2016
69 years old

Director
CAMBONIE, Vincent Philippe Francois
Appointed Date: 03 January 2017
60 years old

Director
HYLANDS, Shirley Veronica
Appointed Date: 25 September 2006
63 years old

Director
MERRYWEATHER, Neil
Appointed Date: 25 September 2006
65 years old

Director
SMITH, Phillip
Appointed Date: 15 July 2016
57 years old

Director
WHITE, David
Appointed Date: 03 January 2017
60 years old

Resigned Directors

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 31 August 2006
Appointed Date: 01 October 1997

Director
BAKER, David Henry
Resigned: 06 March 2000
Appointed Date: 03 October 1997
76 years old

Director
BECK, Timothy Martin
Resigned: 28 October 2008
Appointed Date: 25 September 2006
64 years old

Director
DOWNIE, David Oliver
Resigned: 03 January 2017
Appointed Date: 12 October 2009
60 years old

Director
ELLERY, Neil James
Resigned: 20 September 2005
Appointed Date: 10 May 2005
62 years old

Director
ELLERY, Neil James
Resigned: 25 May 2004
Appointed Date: 28 July 1999
62 years old

Director
GREEN, Richard Charles
Resigned: 06 March 2000
Appointed Date: 03 October 1997
70 years old

Director
HAMMOND, Ian Douglas
Resigned: 15 July 2016
Appointed Date: 03 October 1997
79 years old

Director
HOWORTH, Duncan Craig
Resigned: 14 November 2000
Appointed Date: 03 October 1997
68 years old

Director
JOHNSON, Peter Leslie
Resigned: 28 October 2008
Appointed Date: 25 September 2006
81 years old

Director
LONG, Graham Stephen
Resigned: 04 October 2001
Appointed Date: 11 December 2000
65 years old

Director
MALDONADO TRINCHANT, Javier
Resigned: 31 August 2006
Appointed Date: 09 February 2006
63 years old

Director
NAGRECHA, Lenna
Resigned: 03 October 1997
Appointed Date: 01 October 1997
69 years old

Director
REGNART, Janet
Resigned: 06 March 2000
Appointed Date: 03 October 1997
70 years old

Director
SAER, David
Resigned: 30 September 2016
Appointed Date: 20 September 2005
81 years old

Director
SEATON, David Geoffrey
Resigned: 24 August 2009
Appointed Date: 01 July 2003
73 years old

Director
SEATON, David Geoffrey
Resigned: 18 November 2002
Appointed Date: 03 October 1997
73 years old

Director
STACEY, Paul Derek Gilbert
Resigned: 10 May 2005
Appointed Date: 25 May 2004
55 years old

Director
THORMAN, Hugo Pelham
Resigned: 15 November 2002
Appointed Date: 04 October 2001
72 years old

Director
WILKES, Norman
Resigned: 03 October 1997
Appointed Date: 01 October 1997
77 years old

Director
WINSON PEARCE, Mark Peter
Resigned: 31 August 2006
Appointed Date: 09 February 2006
61 years old

Persons With Significant Control

Embark Group Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

ROWANMOOR CONSULTANCY LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Appointment of Mr David White as a director on 3 January 2017
03 Jan 2017
Termination of appointment of David Oliver Downie as a director on 3 January 2017
03 Jan 2017
Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 January 2017
03 Oct 2016
Termination of appointment of David Saer as a director on 30 September 2016
...
... and 109 more events
13 Oct 1997
New director appointed
13 Oct 1997
Director resigned
13 Oct 1997
Director resigned
13 Oct 1997
Accounting reference date extended from 31/10/98 to 31/12/98
01 Oct 1997
Incorporation

ROWANMOOR CONSULTANCY LIMITED Charges

2 July 2012
Rent deposit deed
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £15,192.00 of such other sums as is held pursuant to the…
29 January 2007
Rent deposit deed
Delivered: 2 February 2007
Status: Satisfied on 9 June 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £13,191.72 or such other sums as is held pursuant to the…