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 FINANCE
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
-
Check the company
-
UK
-
Waverley
- Company name
- ROWLAND TYSOE (CRANLEIGH) LIMITED
- Company number
- 03656139
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Oct 1998
Age - 27 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
- 60
- 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
- 62
- 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
- 72
- 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.