TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Rowanmoor Trustees Limited

Adresse
Rowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
18 mars 2018
Société Numéro de Registre 01846413 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 31 décembre 2022
Activité (Code NAF)74990 Non-trading company
Statut de Sociétéactive
Noms Précédents
  • REA Brothers Trustees Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Rowanmoor Group Limited Status: Active Notified: 31/01/2022 Companies House Number: 13526862 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Embark Group Limited Status: Ceased Notified: 15/07/2016 Ceased: 31/01/2022 Companies House Number: 03578067 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Downing, Paul 46 - 50 Castle Street, Salisbury, Wiltshire Status: Active Notified: 24/02/2020 Date of Birth: 09/1955 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Nevill, Debra Lyn 46 - 50 Castle Street, Salisbury, Wiltshire Status: Active Notified: 03/03/2023 Date of Birth: 06/1963 Occupation: Finance Manager Role: Director Country of Residence: England Nationality: British
    Smith, Timothy Adrian 46 - 50 Castle Street, Salisbury, Wiltshire Status: Active Notified: 08/01/2018 Date of Birth: 10/1970 Occupation: Head Of Ssas Programmes Role: Director Country of Residence: England Nationality: British
    Adams, Robert Kelly 46 - 50 Castle Street, Salisbury Status: Ceased Notified: 29/07/2016 Ceased: 08/01/2018 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: English
    Bolton, Alison Mary 46 - 50 Castle Street, Salisbury Status: Ceased Notified: 29/07/2022 Ceased: 29/11/2023 Date of Birth: 03/1976 Occupation: Head Of Ssas Operations (north) Role: Director Country of Residence: England Nationality: British
    Griffin Pain, Caroline Emma London Status: Ceased Notified: 26/10/1998 Ceased: 29/10/1998 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Johnson, Naomi Leah 46 - 50 Castle Street, Salisbury Status: Ceased Notified: 08/01/2018 Ceased: 01/02/2024 Date of Birth: 11/1975 Occupation: Ssas Administration Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Corru-Tube Limited Status: Active Notified: 06/04/2016 Companies House Number: 02756300 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag Forte Bailey LTD Status: Active Notified: 06/04/2016 Companies House Number: 07632712 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB R.F.G (UK) LTD Status: Active Notified: 06/04/2016 Companies House Number: 07839447 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Starfour LTD Status: Active Notified: 06/04/2016 Companies House Number: 06445834 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • gb-flag Headway Business Park Management Company LTD Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2023 Companies House Number: 06621793 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • gb-flag Itim Group PLC Status: Ceased Notified: 15/08/2017 Ceased: 28/06/2021 Companies House Number: 03486926 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Kincraig Management Limited Status: Ceased Notified: 11/03/2020 Ceased: 11/03/2020 Companies House Number: 10572719 Nature of Control
  • Significant influence or control
  • gb-flag Tech Tube Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2020 Companies House Number: 05319039 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust