This company is commonly known as Rowan Dartington & Co. Limited. The company was founded 31 years ago and was given the registration number 02752304. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ROWAN DARTINGTON & CO. LIMITED |
---|---|---|
Company Number | : | 02752304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Corporate Secretary | 22 September 2016 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 12 May 2022 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 23 August 2018 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 28 August 2019 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 17 January 2019 | Active |
Old Rosecroft Farm, The Street West Harptree, Bristol, BS40 6EA | Secretary | 13 November 1992 | Active |
3 Glenavon, Clifton Down, Bristol, BS8 3HT | Secretary | 01 March 1993 | Active |
3 Redwick Gardens, Pilning, BS35 4LL | Secretary | 15 December 1999 | Active |
93 Merton Mansions, London, SW20 8DG | Secretary | 01 May 2008 | Active |
Colston Tower, Colston Street, Bristol, BS1 4RD | Secretary | 19 July 2010 | Active |
3rd Floor 30, Old Broad Street, London, United Kingdom, EC2N 1HT | Secretary | 29 October 2009 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 14 September 1994 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 01 October 1992 | Active |
Goldhawk Barn, Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NJ | Director | 22 September 2016 | Active |
3 Glenavon, Clifton Down, Bristol, BS8 3HT | Director | 16 June 1997 | Active |
The Pines , London Road, Petersfield, England, GU31 5AJ | Director | 23 November 2016 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 08 June 2010 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 15 July 2015 | Active |
Colston Tower, Colston Street, Bristol, BS1 4RD | Director | 13 July 2012 | Active |
15, Jacana Court, Rope Quays,, Gosport, Hampshire, England, PO12 1EN | Director | 16 January 2017 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 15 July 2015 | Active |
Withyhurst, Riverside, Banwell, BS29 6EH | Director | 01 January 2004 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 24 March 2009 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 01 December 2011 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 08 March 2011 | Active |
Grove House, Moreton Road, Stow On The Wold, Cheltenham, GL54 1EG | Director | 17 February 2009 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 15 July 2015 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 08 March 2011 | Active |
Lower Edge Bowden Hill, Lacock, Chippenham, SN15 2PP | Director | 13 November 1992 | Active |
Colston Tower, Colston Street, Bristol, BS1 4RD | Director | 11 June 2010 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 01 April 2021 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 01 January 2023 | Active |
Llanvetherine Court, Abergavenny, NP7 8NL | Director | 25 September 2007 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 05 January 2018 | Active |
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP | Director | 09 August 2017 | Active |
Rowan Dartington Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2024-01-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-03-01 | Capital | Capital allotment shares. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2022-08-02 | Capital | Capital allotment shares. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-03-08 | Capital | Capital allotment shares. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.