ROWNER RESIDENTS COMPANY LIMITED
WINCHESTER FILBUK 677 LIMITED

Hellopages » Hampshire » Winchester » SO23 9EB

Company number 04235986
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 23 SOUTHGATE STREET, WINCHESTER, ENGLAND, SO23 9EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Alan Davis as a secretary on 1 April 2017; Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 23 Southgate Street Winchester SO23 9EB on 3 April 2017; Termination of appointment of Preim Limited as a secretary on 31 March 2017. The most likely internet sites of ROWNER RESIDENTS COMPANY LIMITED are www.rownerresidentscompany.co.uk, and www.rowner-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowner Residents Company Limited is a Private Limited Company. The company registration number is 04235986. Rowner Residents Company Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Rowner Residents Company Limited is 23 Southgate Street Winchester England So23 9eb. . DAVIS, Alan is a Secretary of the company. ALEXANDER, Howard Duncan is a Director of the company. BILLINGS, Ronald John is a Director of the company. LONG, Pauline is a Director of the company. SEAL, Gillian is a Director of the company. SMITH, Steven Bruce is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Director CLARKE, Jonathan Robert has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director FOSTER, Robert John has been resigned. Director NAYLOR, Angela Clare has been resigned. Director WASSEF, Karen Elizabeth has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Alan
Appointed Date: 01 April 2017

Director
ALEXANDER, Howard Duncan
Appointed Date: 14 May 2013
79 years old

Director
BILLINGS, Ronald John
Appointed Date: 11 September 2007
77 years old

Director
LONG, Pauline
Appointed Date: 11 September 2007
74 years old

Director
SEAL, Gillian
Appointed Date: 17 August 2009
81 years old

Director
SMITH, Steven Bruce
Appointed Date: 17 May 2016
72 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 01 November 2001
Appointed Date: 18 June 2001

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 01 November 2001

Secretary
PREIM LIMITED
Resigned: 31 March 2017
Appointed Date: 30 September 2003

Director
CLARKE, Jonathan Robert
Resigned: 20 April 2010
Appointed Date: 11 September 2007
44 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 18 June 2001

Director
FOSTER, Robert John
Resigned: 18 May 2015
Appointed Date: 11 September 2007
73 years old

Director
NAYLOR, Angela Clare
Resigned: 26 February 2016
Appointed Date: 11 September 2007
67 years old

Director
WASSEF, Karen Elizabeth
Resigned: 25 October 2015
Appointed Date: 11 September 2007
72 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 11 September 2007
Appointed Date: 01 November 2001

ROWNER RESIDENTS COMPANY LIMITED Events

04 Apr 2017
Appointment of Mr Alan Davis as a secretary on 1 April 2017
03 Apr 2017
Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 23 Southgate Street Winchester SO23 9EB on 3 April 2017
03 Apr 2017
Termination of appointment of Preim Limited as a secretary on 31 March 2017
14 Dec 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 93

...
... and 81 more events
09 Nov 2001
Director resigned
09 Nov 2001
£ nc 100/1000 01/11/01
09 Nov 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
08 Nov 2001
Company name changed filbuk 677 LIMITED\certificate issued on 08/11/01
18 Jun 2001
Incorporation