This company is commonly known as Rowanmoor Trustees Limited. The company was founded 39 years ago and was given the registration number 01846413. The firm's registered office is in SALISBURY. You can find them at Rowanmoor House, 46 - 50 Castle Street, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ROWANMOOR TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01846413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowanmoor House, 46 - 50 Castle Street, Salisbury, Wiltshire, SP1 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 24 February 2020 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 03 March 2023 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 08 January 2018 | Active |
13 Bankside, Westhoughton, Bolton, BL5 2QP | Secretary | - | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Secretary | 01 September 2006 | Active |
The Old Vicarage, Chapel Lane, Heapey, Chorley, PR6 8EN | Secretary | 15 December 1995 | Active |
26 Limes Avenue, London, N12 8QN | Secretary | 23 October 1998 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 29 October 1998 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 29 July 2016 | Active |
8 The Avenue, Cheltenham, GL53 9BJ | Director | 29 October 1998 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 02 May 2019 | Active |
7 Staniforth Place, Childwall, Liverpool, L16 1LD | Director | 02 August 1994 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 29 July 2022 | Active |
Bourneside House, Hurdcott Lane, Winterbourne Earls, Salisbury, SP4 6HL | Director | 13 September 2006 | Active |
3 Fieldfare Close, Lowton, Warrington, WA3 2GN | Director | 08 September 1997 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 10 May 2005 | Active |
12 Haslemere Road, Windsor, SL4 5ES | Director | 25 November 2002 | Active |
33 Park View, Eagley, Bolton, BL1 7LE | Director | 29 August 1996 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 24 February 2020 | Active |
13 Bankside, Westhoughton, Bolton, BL5 2QP | Director | 01 April 1992 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 08 January 2018 | Active |
Top Apartment 11 Warwick Square, London, SW1V 2AA | Director | 26 October 1998 | Active |
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN | Director | 29 October 1998 | Active |
18 Waverley Drive, Camberley, GU15 2DL | Director | 19 December 1994 | Active |
18 Avonhead Close, Horwich, Bolton, BL6 5QD | Director | - | Active |
5 Summers Road, Farncombe, Godalming, GU7 3BB | Director | 29 August 1996 | Active |
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH | Director | 29 October 1998 | Active |
Flinders Cottage, Flaunden, HP3 0PW | Director | 26 October 1998 | Active |
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB | Director | 01 September 2006 | Active |
9 Alderwood Grove, Ramsbottom, Bury, BL0 0HQ | Director | - | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 08 January 2018 | Active |
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS | Director | 10 September 2018 | Active |
7 Knowl Close, Ramsbottom, Bury, BL0 9YY | Director | - | Active |
2 Millbank Cottages Howe Street, Great Waltham, Chelmsford, CM3 1BA | Director | 17 November 1998 | Active |
Townend Gate, Rockbourne, Fordingbridge, SP6 3NS | Director | 13 September 2006 | Active |
Rowanmoor Group Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rowanmoor House, 46-50 Castle Street, Salisbury, United Kingdom, SP1 3TS |
Nature of control | : |
|
Embark Group Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Cannon Street, London, United Kingdom, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.