ROWANMOOR PERSONAL PENSIONS LIMITED
SALISBURY BRIDFORD PENSION TRUSTEES LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3TS

Company number 02268900
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address ROWANMOOR HOUSE, 46-50 CASTLE STREET, SALISBURY, WILTSHIRE, SP1 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr David John Etherington as a director on 3 January 2017; Termination of appointment of Matthew Robinson as a director on 3 January 2017. The most likely internet sites of ROWANMOOR PERSONAL PENSIONS LIMITED are www.rowanmoorpersonalpensions.co.uk, and www.rowanmoor-personal-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Rowanmoor Personal Pensions Limited is a Private Limited Company. The company registration number is 02268900. Rowanmoor Personal Pensions Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Rowanmoor Personal Pensions Limited is Rowanmoor House 46 50 Castle Street Salisbury Wiltshire Sp1 3ts. . HYLANDS, Shirley Veronica is a Secretary of the company. CAMBONIE, Vincent Philippe Francois is a Director of the company. ETHERINGTON, David John is a Director of the company. HYLANDS, Shirley Veronica is a Director of the company. MATTHEWS, Lucy Victoria Hilaria is a Director of the company. NIGHTINGALE, Sarah Jane is a Director of the company. SMITH, Phillip is a Director of the company. Secretary FREEMAN, Caroline Susan has been resigned. Secretary MARSH, Amanda Jean has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director ADAMS, Robert Kelly has been resigned. Director BECK, Timothy Martin has been resigned. Director CARTER, Brian has been resigned. Director CHRISTIE, Ian Richard 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 ELLERY, Neil James has been resigned. Director HAMMOND, Ian Douglas 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 MERRYWEATHER, Neil has been resigned. Director MITCHELL, Fiona has been resigned. Director NAGRECHA, Leena has been resigned. Director RAMSAY, Caroline has been resigned. Director ROBINSON, Matthew has been resigned. Director SAER, David has been resigned. Director SEATON, David Geoffrey has been resigned. Director SMITH, Martin has been resigned. Director STACEY, Paul Derek Gilbert has been resigned. Director TERREY, Christopher Martin has been resigned. Director WILKES, Norman has been resigned. Director YOUNG, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HYLANDS, Shirley Veronica
Appointed Date: 01 September 2006

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

Director
ETHERINGTON, David John
Appointed Date: 03 January 2017
68 years old

Director
HYLANDS, Shirley Veronica
Appointed Date: 01 September 2006
63 years old

Director
MATTHEWS, Lucy Victoria Hilaria
Appointed Date: 19 February 2007
62 years old

Director
NIGHTINGALE, Sarah Jane
Appointed Date: 07 June 2016
65 years old

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

Resigned Directors

Secretary
FREEMAN, Caroline Susan
Resigned: 18 July 1994
Appointed Date: 28 April 1994

Secretary
MARSH, Amanda Jean
Resigned: 28 April 1994

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 31 August 2006
Appointed Date: 18 July 1994

Director
ADAMS, Robert Kelly
Resigned: 03 January 2017
Appointed Date: 05 August 2016
64 years old

Director
BECK, Timothy Martin
Resigned: 27 August 2013
Appointed Date: 06 April 2007
64 years old

Director
CARTER, Brian
Resigned: 31 October 1997
Appointed Date: 12 August 1996
76 years old

Director
CHRISTIE, Ian Richard
Resigned: 30 June 2003
Appointed Date: 30 September 2002
73 years old

Director
DOWNIE, David Oliver
Resigned: 03 January 2017
Appointed Date: 10 February 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: 18 December 2003
62 years old

Director
ELLERY, Neil James
Resigned: 30 September 2002
Appointed Date: 31 October 1997
62 years old

Director
HAMMOND, Ian Douglas
Resigned: 15 July 2016
Appointed Date: 18 December 2003
79 years old

Director
HAMMOND, Ian Douglas
Resigned: 30 September 2002
79 years old

Director
HOWORTH, Duncan Craig
Resigned: 14 November 2000
68 years old

Director
JOHNSON, Peter Leslie
Resigned: 28 October 2008
Appointed Date: 06 April 2007
81 years old

Director
MERRYWEATHER, Neil
Resigned: 15 September 2016
Appointed Date: 06 April 2007
65 years old

Director
MITCHELL, Fiona
Resigned: 18 December 2003
Appointed Date: 30 June 2003
60 years old

Director
NAGRECHA, Leena
Resigned: 30 June 2003
Appointed Date: 30 September 2002
69 years old

Director
RAMSAY, Caroline
Resigned: 18 December 2003
Appointed Date: 30 June 2003
58 years old

Director
ROBINSON, Matthew
Resigned: 03 January 2017
Appointed Date: 06 September 2013
57 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: 18 December 2003
73 years old

Director
SMITH, Martin
Resigned: 12 August 1996
Appointed Date: 18 July 1994
76 years old

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

Director
TERREY, Christopher Martin
Resigned: 12 January 2015
Appointed Date: 19 February 2007
69 years old

Director
WILKES, Norman
Resigned: 11 December 2003
Appointed Date: 30 September 2002
77 years old

Director
YOUNG, Robert John
Resigned: 18 July 1994
67 years old

Persons With Significant Control

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

ROWANMOOR PERSONAL PENSIONS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Appointment of Mr David John Etherington as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Matthew Robinson as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Robert Kelly Adams as a director on 3 January 2017
03 Jan 2017
Termination of appointment of David Oliver Downie as a director on 3 January 2017
...
... and 173 more events
25 Aug 1988
Registered office changed on 25/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

04 Jul 1988
Company name changed northshare LIMITED\certificate issued on 05/07/88
30 Jun 1988
Memorandum and Articles of Association
30 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1988
Incorporation

ROWANMOOR PERSONAL PENSIONS LIMITED Charges

1 April 1993
Legal charge
Delivered: 7 April 1993
Status: Satisfied on 2 November 2006
Persons entitled: Birmingham Gold & Silversmiths Limited
Description: 18/19 caroline street birmingham.
22 August 1989
Mortgage
Delivered: 8 September 1989
Status: Satisfied on 2 November 2006
Persons entitled: Allied Irish Banks Public Limited Company
Description: Premises k/a no 43 south william street parish of st james…