Having been setup in 1987, Rowan-telmac Ltd are based in Birmingham. Currently we aren't aware of the number of employees at the this business. The current directors of the business are Thompson, Susan Margaret, Thompson, William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Susan Margaret | N/A | 12 October 2006 | 1 |
THOMPSON, William | N/A | 12 October 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 November 2018 | |
AM01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 30 March 2018 | |
AA - Annual Accounts | 20 July 2017 | |
GUARANTEE2 - N/A | 04 July 2017 | |
AGREEMENT2 - N/A | 04 July 2017 | |
MR01 - N/A | 19 June 2017 | |
MR01 - N/A | 19 June 2017 | |
MR01 - N/A | 19 June 2017 | |
MR01 - N/A | 16 June 2017 | |
CS01 - N/A | 07 April 2017 | |
MR04 - N/A | 25 June 2016 | |
MR04 - N/A | 25 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 01 May 2015 | |
MR01 - N/A | 16 October 2014 | |
MR01 - N/A | 15 July 2014 | |
MR04 - N/A | 01 July 2014 | |
MR04 - N/A | 01 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
MG01 - Particulars of a mortgage or charge | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD04 - Change of location of company records to the registered office | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH03 - Change of particulars for secretary | 27 April 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2009 | |
RESOLUTIONS - N/A | 20 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 04 December 2006 | |
RESOLUTIONS - N/A | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
AA - Annual Accounts | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 26 September 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 17 January 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 29 March 2001 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 09 April 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 08 April 1998 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 11 April 1997 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 01 June 1995 | |
AA - Annual Accounts | 11 July 1994 | |
363s - Annual Return | 25 March 1994 | |
363s - Annual Return | 20 July 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 18 January 1993 | |
AA - Annual Accounts | 04 August 1992 | |
RESOLUTIONS - N/A | 30 May 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 16 April 1991 | |
287 - Change in situation or address of Registered Office | 03 May 1990 | |
363 - Annual Return | 03 May 1990 | |
AA - Annual Accounts | 03 May 1990 | |
363 - Annual Return | 20 November 1989 | |
AA - Annual Accounts | 17 November 1989 | |
PUC 2 - N/A | 03 December 1987 | |
PUC 5 - N/A | 03 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 October 1987 | |
288 - N/A | 08 October 1987 | |
395 - Particulars of a mortgage or charge | 07 October 1987 | |
NEWINC - New incorporation documents | 17 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2017 | Outstanding |
N/A |
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 08 October 2014 | Fully Satisfied |
N/A |
A registered charge | 07 July 2014 | Fully Satisfied |
N/A |
Legal charge | 20 December 2012 | Outstanding |
N/A |
Debenture | 12 December 2012 | Outstanding |
N/A |
Mortgage of a ship | 27 June 2012 | Outstanding |
N/A |
Deed of covenants | 17 May 2012 | Outstanding |
N/A |
Legal charge | 03 March 2011 | Fully Satisfied |
N/A |
Mortgage | 03 March 2011 | Fully Satisfied |
N/A |
All assets debenture | 13 May 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 01 May 2008 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 01 May 2008 | Fully Satisfied |
N/A |
Debenture | 01 May 2008 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 18 August 2005 | Fully Satisfied |
N/A |
Debenture | 30 September 1987 | Fully Satisfied |
N/A |