ROWAN FOUNDATION LIMITED(THE)

40 Humberstone Road 40 Humberstone Road, Cambridgeshire, CB4 1JG
StatusDISSOLVED
Company No.01835477
Category
Incorporated24 Jul 1984
Age39 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 6 months, 26 days

SUMMARY

ROWAN FOUNDATION LIMITED(THE) is an dissolved with number 01835477. It was incorporated 39 years, 10 months, 25 days ago, on 24 July 1984 and it was dissolved 7 years, 6 months, 26 days ago, on 22 November 2016. The company address is 40 Humberstone Road 40 Humberstone Road, Cambridgeshire, CB4 1JG.



People

BANTON, Rachel

Director

Solicitor

ACTIVE

Assigned on 27 Feb 2013

Current time on role 11 years, 3 months, 19 days

LASLETT, Ruth Catherine

Director

Teacher

ACTIVE

Assigned on 02 Sep 2008

Current time on role 15 years, 9 months, 16 days

MORGAN, Rosalind Mary

Director

Accountant

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 9 months, 4 days

NEALE, Kenneth Paul

Director

Architect

ACTIVE

Assigned on 02 Sep 2008

Current time on role 15 years, 9 months, 16 days

PHILLIPS, Helen Margaret

Director

Pr Adviser

ACTIVE

Assigned on 15 Sep 2006

Current time on role 17 years, 9 months, 3 days

LANHAM, Hugh Christopher

Secretary

RESIGNED

Assigned on

Resigned on 21 Aug 2003

Time on role 20 years, 9 months, 28 days

MORRIS, Alexandra

Secretary

Economist

RESIGNED

Assigned on 22 Aug 2003

Resigned on 10 Jun 2008

Time on role 4 years, 9 months, 19 days

POCOCK, John Edward

Secretary

RESIGNED

Assigned on 10 Jun 2008

Resigned on 25 Feb 2015

Time on role 6 years, 8 months, 15 days

DIXON, Alan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 03 Aug 1993

Time on role 30 years, 10 months, 15 days

GRIFFITHS, Hywel Wyn

Director

Solicitor

RESIGNED

Assigned on 19 Nov 2004

Resigned on 03 Jan 2007

Time on role 2 years, 1 month, 14 days

LANHAM, Hugh Christopher

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Jan 2004

Time on role 20 years, 4 months, 22 days

MORRIS, Alexandra

Director

Economist

RESIGNED

Assigned on

Resigned on 10 Jun 2008

Time on role 16 years, 8 days

NEWTON, Richard Clive

Director

Licensed Conveyancer

RESIGNED

Assigned on 21 Mar 1995

Resigned on 17 Jul 1997

Time on role 2 years, 3 months, 27 days

POCOCK, John Edward

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 25 Feb 2015

Time on role 9 years, 3 months, 24 days

RYALL, Ronald Walter, Dr

Director

Retired University Lecturer

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Nov 2004

Time on role 1 year, 2 months, 28 days

WARE, Robert

Director

Consultant

RESIGNED

Assigned on 06 Jan 2006

Resigned on 10 Apr 2006

Time on role 3 months, 4 days


Some Companies

C K CHILDCARE LIMITED

2 FERRO FIELDS,NORTHAMPTON,NN6 9UA

Number:07181882
Status:ACTIVE
Category:Private Limited Company

CREATE LIVE LIMITED

167 SOUTHBOROUGH LANE,BROMLEY,BR2 8AP

Number:04374860
Status:ACTIVE
Category:Private Limited Company

CUPPA@ LIMITED

16 WALLIS DRIVE,TADLEY,RG26 5XQ

Number:10617464
Status:ACTIVE
Category:Private Limited Company

KERR2MEDICAL LIMITED

30 GAY STREET,BATH,BA1 2PA

Number:11851924
Status:ACTIVE
Category:Private Limited Company

LIVE AID LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:11217021
Status:ACTIVE
Category:Private Limited Company

OUZLEDALE FOUNDRY COMPANY LIMITED

OUZLEDALE FOUNDRY,BARNOLDSWICK,BB18 6BJ

Number:00317800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source