ROWANDEAN LTD.
DROITWICH,WORCS

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 03014774
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH,WORCS, WR9 9AY
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,002 . The most likely internet sites of ROWANDEAN LTD. are www.rowandean.co.uk, and www.rowandean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Rowandean Ltd is a Private Limited Company. The company registration number is 03014774. Rowandean Ltd has been working since 26 January 1995. The present status of the company is Active. The registered address of Rowandean Ltd is The Oakley Kidderminster Road Droitwich Worcs Wr9 9ay. . FOULKES, Jane Lewington is a Secretary of the company. FOULKES, Jane Lewington is a Director of the company. FOULKES, John is a Director of the company. Secretary JERRUM, Valerie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ORMEROD, Peter Steven has been resigned. Director PRICE, Bryan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
FOULKES, Jane Lewington
Appointed Date: 13 February 1996

Director
FOULKES, Jane Lewington
Appointed Date: 13 February 1996
67 years old

Director
FOULKES, John
Appointed Date: 01 January 1997
69 years old

Resigned Directors

Secretary
JERRUM, Valerie
Resigned: 13 February 1996
Appointed Date: 26 January 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Director
ORMEROD, Peter Steven
Resigned: 13 February 1996
Appointed Date: 26 January 1995
78 years old

Director
PRICE, Bryan
Resigned: 29 July 1999
Appointed Date: 13 February 1996
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 January 1995
Appointed Date: 26 January 1995

Persons With Significant Control

Mrs Jane Lewington Foulkes
Notified on: 25 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Foulkes
Notified on: 25 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWANDEAN LTD. Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,002

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,002

...
... and 58 more events
28 Jan 1996
New director appointed
28 Jan 1996
New secretary appointed
26 Jan 1996
Secretary resigned;director resigned
26 Jan 1996
Registered office changed on 26/01/96 from: 31 corsham street london N1 6DR
26 Jan 1995
Incorporation