ROWAN HOUSE BOURNE END RTE COMPANY LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 05006686
Status Active
Incorporation Date 6 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Director's details changed for Emma Louise Bloomfield on 26 January 2016. The most likely internet sites of ROWAN HOUSE BOURNE END RTE COMPANY LIMITED are www.rowanhousebourneendrtecompany.co.uk, and www.rowan-house-bourne-end-rte-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Rowan House Bourne End Rte Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05006686. Rowan House Bourne End Rte Company Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Rowan House Bourne End Rte Company Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . BLOOMFIELD, Emma Louise is a Director of the company. Secretary BUCKTROUT, Helen Jane has been resigned. Secretary ROY, Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SILVESTER, Clinton Woolmer has been resigned. Director WALKER, Michael Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLOOMFIELD, Emma Louise
Appointed Date: 25 July 2012
53 years old

Resigned Directors

Secretary
BUCKTROUT, Helen Jane
Resigned: 01 August 2004
Appointed Date: 06 January 2004

Secretary
ROY, Stephen
Resigned: 01 December 2009
Appointed Date: 01 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Director
SILVESTER, Clinton Woolmer
Resigned: 08 August 2012
Appointed Date: 06 January 2004
64 years old

Director
WALKER, Michael Leslie
Resigned: 08 March 2006
Appointed Date: 06 January 2004
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

ROWAN HOUSE BOURNE END RTE COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 31 January 2016
05 Apr 2016
Director's details changed for Emma Louise Bloomfield on 26 January 2016
11 Jan 2016
Annual return made up to 6 January 2016 no member list
28 Apr 2015
Director's details changed for Emma Louise Bloomfield on 28 April 2015
...
... and 34 more events
29 Jan 2004
Director resigned
29 Jan 2004
New secretary appointed
29 Jan 2004
New director appointed
29 Jan 2004
New director appointed
06 Jan 2004
Incorporation