lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

L.Rowland & Company (Retail) Limited

Address
L Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
VAT ID no VAT ID available
Company No. 02288928 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (9)

Source: Companies House
gb-flag GB Phoenix Medical Supplies Limited Status: Active Notified: 23/01/2024 Companies House Number: 03603234 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Black, Kenneth John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1965 Nature of Control
  • Significant influence or control
  • Blakeman, Michael Peter Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 01/1958 Nature of Control
  • Significant influence or control
  • Cowan, Ian Campbell Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1943 Nature of Control
  • Significant influence or control
  • D'Arcy, John Gerard Patrick Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 01/1958 Nature of Control
  • Significant influence or control
  • Hudson, Kevin Robert Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 07/1963 Nature of Control
  • Significant influence or control
  • gb-flag GB L Rowland & Co Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/01/2024 Companies House Number: 00228923 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Macrury, Margaret Elizabeth Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 12/1960 Nature of Control
  • Significant influence or control
  • Smith, Paul Jonathan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 09/1962 Nature of Control
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Anderson, Stephen William Whitehouse Industrial Estate, Runcorn, Cheshire Status: Active Notified: 01/10/2017 Date of Birth: 09/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fearn, Jonathan Lee Whitehouse Industrial Estate, Runcorn Status: Active Notified: 01/02/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marks, Stephen John William Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom Status: Active Notified: 23/12/2020 Role: Secretary
    Swift, Nigel Whitehouse Industrial Estate, Runcorn, Cheshire Status: Active Notified: 09/08/2021 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wachter, Maximilian Martin Whitehouse Industrial Estate, Runcorn Status: Ceased Notified: 01/12/2020 Ceased: 31/03/2024 Date of Birth: 12/1986 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: German

    Companies Controlled by This Company (7)

    gb-flag GB B.B.R. (Skelmers Dale) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01315356 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 Colne (H.C.C.) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01542338 Nature of Control
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent as firm
  • gb-flag LP North Nineteen Limited Status: Active Notified: 14/08/2023 Companies House Number: 14845489 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP North ONE Limited Status: Active Notified: 11/07/2023 Companies House Number: 14472445 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP North Seven Limited Status: Active Notified: 24/07/2023 Companies House Number: 14472561 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 Numark Digital Limited Status: Active Notified: 01/02/2022 Companies House Number: 13316137 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Octapharm Limited Status: Active Notified: 06/04/2016 Companies House Number: 01771643 Nature of Control
  • Significant influence or control