ROWANMOOR TRUSTEES LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
ROWANMOOR TRUSTEES LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
ROWANMOOR TRUSTEES LIMITED was incorporated 39 years ago on 06/09/1984 and has the registered number: 01846413. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ROWANMOOR TRUSTEES LIMITED was incorporated 39 years ago on 06/09/1984 and has the registered number: 01846413. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ROWANMOOR TRUSTEES LIMITED - SALISBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROWANMOOR HOUSE
SALISBURY
WILTSHIRE
SP1 3TS
This Company Originates in : United Kingdom
Previous trading names include:
REA BROTHERS TRUSTEES LIMITED (until 02/03/2006)
REA BROTHERS TRUSTEES LIMITED (until 02/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS DEBRA LYN NEVILL | Jun 1963 | British | Director | 2023-03-03 | CURRENT |
MR PAUL DOWNING | Sep 1955 | British | Director | 2020-02-24 | CURRENT |
MR TIMOTHY ADRIAN SMITH | Oct 1970 | British | Director | 2018-01-08 | CURRENT |
MR DAVID JOHN KING | Mar 1967 | British | Director | 2018-09-10 UNTIL 2020-05-04 | RESIGNED |
IAN MICHAEL TAYLOR | Jan 1970 | British | Director | 1997-09-08 UNTIL 2000-02-14 | RESIGNED |
PAUL DEREK GILBERT STACEY | Sep 1970 | British | Director | 2004-05-25 UNTIL 2005-05-10 | RESIGNED |
MICHAEL SHELMERDINE | Feb 1959 | British | Director | RESIGNED | |
DAVID GEOFFREY SEATON | Sep 1952 | British | Director | 1998-10-29 UNTIL 2002-11-18 | RESIGNED |
MR DUNCAN CRAIG HOWORTH | Jun 1957 | British | Director | 1998-10-29 UNTIL 2000-11-14 | RESIGNED |
DAVID SAER | Dec 1943 | British | Director | 2005-09-20 UNTIL 2016-09-30 | RESIGNED |
MRS SARAH JANE NIGHTINGALE | Jun 1960 | British | Director | 2016-06-15 UNTIL 2019-05-09 | RESIGNED |
DAVID GEOFFREY SEATON | Sep 1952 | British | Director | 2006-09-01 UNTIL 2009-08-24 | RESIGNED |
LUCY VICTORIA HILARIA MATTHEWS | Jul 1963 | British | Director | 2006-09-13 UNTIL 2018-10-31 | RESIGNED |
MR CHRISTOPHER PAUL VINCENT MARTIN | Mar 1965 | British | Director | 1998-11-17 UNTIL 2006-08-11 | RESIGNED |
CHRISTOPHER MARTIN TERREY | Jun 1956 | British | Director | 1997-10-30 UNTIL 2002-11-14 | RESIGNED |
MR ROBIN PETER LARBY | Aug 1952 | British | Director | RESIGNED | |
MS NAOMI LEAH JOHNSON | Nov 1975 | British | Director | 2018-01-08 UNTIL 2024-02-01 | RESIGNED |
ALEXANDER JACKSON | Apr 1946 | British | Director | RESIGNED | |
SHIRLEY VERONICA HYLANDS | Nov 1961 | British | Director | 2006-09-01 UNTIL 2018-03-31 | RESIGNED |
COLIN STEPHEN MOODY | Jul 1968 | British | Director | 2022-08-01 UNTIL 2023-01-20 | RESIGNED |
RUTH TESSA MICHELSON-CARR | Mar 1967 | British | Secretary | 1998-10-23 UNTIL 1998-10-29 | RESIGNED |
MRS JILL JONES | Sep 1957 | Secretary | 1995-12-15 UNTIL 1998-10-23 | RESIGNED | |
SHIRLEY VERONICA HYLANDS | Nov 1961 | British | Secretary | 2006-09-01 UNTIL 2018-03-31 | RESIGNED |
NIGEL THOMAS GINNIFF | Jan 1956 | Secretary | RESIGNED | ||
MR DAVID OLIVER DOWNIE | Apr 1965 | British | Director | 2006-09-13 UNTIL 2007-03-20 | RESIGNED |
DOUGLAS JOHN TOWNLEY | Jan 1950 | British | Director | RESIGNED | |
IAN DOUGLAS HAMMOND | Jul 1946 | British | Director | 1998-10-29 UNTIL 2016-07-15 | RESIGNED |
CAROLINE EMMA GRIFFIN PAIN | Mar 1964 | British | Director | 1998-10-26 UNTIL 1998-10-29 | RESIGNED |
MR ROBERT STEVEN GRAVES | Dec 1962 | British | Director | 2018-01-08 UNTIL 2019-08-21 | RESIGNED |
NIGEL THOMAS GINNIFF | Jan 1956 | Director | 1992-04-01 UNTIL 1995-12-15 | RESIGNED | |
MR JOHN DAMIEN FOX | Oct 1969 | British | Director | 2020-02-24 UNTIL 2022-06-30 | RESIGNED |
STEPHEN MARK LISTER FARRAR | Sep 1960 | British | Director | 1996-08-29 UNTIL 1998-10-29 | RESIGNED |
NEIL JAMES ELLERY | Feb 1963 | British | Director | 2002-11-25 UNTIL 2004-05-25 | RESIGNED |
ROBERT WILLIAM HESKETH | Jun 1951 | British | Director | RESIGNED | |
NEIL JAMES ELLERY | Feb 1963 | British | Director | 2005-05-10 UNTIL 2005-09-20 | RESIGNED |
CHRISTOPHER MARTIN TERREY | Jun 1956 | British | Director | 2006-09-13 UNTIL 2017-12-19 | RESIGNED |
ALISON MARY BOLTON | Mar 1976 | British | Director | 2022-07-29 UNTIL 2023-11-29 | RESIGNED |
MR ANDREW JAMES BELL | Apr 1966 | British | Director | 1994-08-02 UNTIL 1995-09-07 | RESIGNED |
MR WAYNE CHRISTOPHER BARLOW | Feb 1971 | British | Director | 2019-05-02 UNTIL 2020-06-12 | RESIGNED |
MR DAVID HENRY BAKER | Sep 1949 | British | Director | 1998-10-29 UNTIL 2002-11-20 | RESIGNED |
MR ROBERT KELLY ADAMS | Jul 1961 | British | Director | 2016-07-29 UNTIL 2018-01-08 | RESIGNED |
DAVID JONATHON EASTON | Mar 1966 | British | Director | 1997-09-08 UNTIL 2002-11-22 | RESIGNED |
ROBERT JAMES KINGSTON HORN | Jun 1939 | British | Director | 1996-08-29 UNTIL 1998-10-29 | RESIGNED |
JOHN CHARLES HAYWARD | May 1938 | British | Director | 1994-12-19 UNTIL 1995-12-01 | RESIGNED |
ALAN THOMAS FERGUSON HUNTER | Jul 1950 | British | Director | 1998-10-26 UNTIL 1998-10-29 | RESIGNED |
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 1998-10-29 UNTIL 2006-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rowanmoor Group Limited | 2022-01-31 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Embark Group Limited | 2016-07-15 - 2022-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ROWANMOOR TRUSTEES LIMITED | 2023-01-21 | 31-12-2022 | |
ROWANMOOR TRUSTEES LIMITED | 2022-09-24 | 31-12-2021 | £24,715 equity |
ROWANMOOR TRUSTEES LIMITED | 2021-09-16 | 31-12-2020 | £24,715 equity |
ROWANMOOR TRUSTEES LIMITED | 2020-09-04 | 31-12-2019 | £24,715 equity |
ROWANMOOR TRUSTEES LIMITED | 2019-09-06 | 31-12-2018 | £24,715 equity |
ROWANMOOR TRUSTEES LIMITED | 2018-09-22 | 31-12-2017 | £13 Cash £24,715 equity |