This company is commonly known as Rowan Recruitment Limited. The company was founded 13 years ago and was given the registration number 07434361. The firm's registered office is in MANCHESTER. You can find them at Xyz Building, 2 Hardman Boulevard, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROWAN RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 07434361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Secretary | 01 March 2022 | Active |
25a, Soho Square, London, England, W1D 3QR | Director | 07 December 2023 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 07 December 2023 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 01 March 2022 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 12 October 2021 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 07 December 2023 | Active |
25a, Soho Square, London, England, W1D 3QR | Director | 07 December 2023 | Active |
David Anwyl Associates Ltd, Adamson House, Towers Business Park, Didsbury, United Kingdom, M20 2YY | Director | 15 November 2010 | Active |
Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY | Director | 09 November 2010 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 05 July 2018 | Active |
David Anwyl Associates Limited, Adamson House, Towers Business Park, Didsbury, M20 2YY | Director | 15 November 2010 | Active |
Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ | Director | 26 October 2011 | Active |
Lcap Group Limited | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Enterprise Ventures (General Partner Nw Venture) Limited | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ |
Nature of control | : |
|
Mr Graham David Anwyl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thornleigh, Old Road, Stalybridge, England, SK15 2RG |
Nature of control | : |
|
Enterprise Ventures (General Partner Nw Venture) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ |
Nature of control | : |
|
Mr Paul Christopher Waite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 146, Chatsworth Road, Manchester, England, M28 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-12-20 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Capital | Capital name of class of shares. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Change account reference date company current extended. | Download |
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-03 | Capital | Capital name of class of shares. | Download |
2023-03-03 | Capital | Capital cancellation shares. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.