Check the

ROWLAND TYSOE (CRANLEIGH) LIMITED

Company
ROWLAND TYSOE (CRANLEIGH) LIMITED (03656139)

ROWLAND TYSOE (CRANLEIGH)

Phone: 01903 771 699
B rating

ABOUT ROWLAND TYSOE (CRANLEIGH) LIMITED

We have found the deals available from The IPG have helped us trade more competitively and still protect our margins, in a very competitive marketplace. This has allowed us to grow our business and chase previous contracts that we were unable to attain.

Are you an independent merchant who could benefit from the expert advice, great offers and business tools The IPG can offer you?

If you're a supplier with a product you want to get in front of our members, we'd love to hear from you too.

Well organised marketing initiatives and business tools

KEY FINANCES

Year
2016
Assets
£160.52k ▼ £-44.7k (-21.78 %)
Cash
£71.7k ▼ £-7.01k (-8.90 %)
Liabilities
£350.7k ▲ £9.86k (2.89 %)
Net Worth
£-190.18k ▲ £-54.56k (40.24 %)

REGISTRATION INFO

Company name
ROWLAND TYSOE (CRANLEIGH) LIMITED
Company number
03656139
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.the-ipg.co.uk
Phones
01903 771 699
07557 133 050
07968 332 723
07954 302 882
07847 530 013
Registered Address
80 HIGH STREET,
CRANLEIGH,
SURREY,
GU6 8AH

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100

CHARGES

15 June 2007
Status
Outstanding
Delivered
22 June 2007
Persons entitled
Skipton Building Society
Description
76-80 high street cranleigh surrey t/nos SY105582…

See Also


Last update 2018

ROWLAND TYSOE (CRANLEIGH) LIMITED DIRECTORS

Shona Faulkner

  Acting
Appointed
26 October 1998
Occupation
Accountant
Role
Secretary
Nationality
British
Address
92 Hambledon Road, Waterlooville, Hampshire, England, PO7 6UP
Name
FAULKNER, Shona

John Joseph Hamilton

  Acting PSC
Appointed
26 October 1998
Occupation
Commercial Director
Role
Director
Age
59
Nationality
British
Address
35 Spring Grove, Farncombe, Godalming, Surrey, GU7 3SS
Country Of Residence
England
Name
HAMILTON, John Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Dorothy May Graeme

  Resigned
Appointed
26 October 1998
Resigned
26 October 1998
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Frances Christine Pickett

  Resigned
Appointed
08 June 2007
Resigned
31 August 2007
Role
Secretary
Address
Hop Leaf House, Avenue Road, Cranleigh, Surrey, GU6 7LL
Name
PICKETT, Frances Christine

Andrew Mark Danzelman

  Resigned
Appointed
26 October 1998
Resigned
12 October 2006
Occupation
Sales Manager
Role
Director
Age
61
Nationality
British
Address
20 Meadow Close, Worthing, West Sussex, BN11 2SF
Name
DANZELMAN, Andrew Mark

Lesley Joyce Graeme

  Resigned
Appointed
26 October 1998
Resigned
26 October 1998
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Very good according to the company’s financial health.