ROWYELL ROASTERS LIMITED

5 officers / 17 resignations

STEVEN, Mark Alexander

Correspondence address
7 Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ
Role
director
Date of birth
December 1962
Appointed on
19 April 2011
Nationality
British
Occupation
Finance Director

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

VERNAUS, LOUIS ANTOINE MARIA

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, UNITED KINGDOM, EH54 7DQ
Role
Director
Date of birth
April 1965
Appointed on
1 October 2009
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
7 BAIN SQUARE, KIRKTON CAMPUS, LIVINGSTON, EH54 7DQ
Role
Director
Date of birth
March 1961
Appointed on
5 March 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHRISTIAANSE, ANTHONY MARTIN

Correspondence address
'S-GRAVENWEG 551, 3065 SC ROTTERDAM, THE NETHERLANDS
Role
Director
Date of birth
May 1962
Appointed on
11 August 2008
Nationality
DUTCH
Occupation
DIRECTOR

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
11 August 2008
Resigned on
29 October 2010
Nationality
BRITISH

LAMMERS, ANTONIUS MATHEUS MARIA

Correspondence address
EKKERSRIJT 7005-7023, 5692 HB SON EN BREUGEL, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
11 August 2008
Resigned on
1 January 2010
Nationality
DUTCH
Occupation
CHIEF FINANCIAL OFFICER

MACLAY MURRAY & SPENS LLP

Correspondence address
66 QUEEN'S ROAD, ABERDEEN, AB15 4YE
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
11 August 2008
Nationality
BRITISH

SALKELD, DAVID JOHN

Correspondence address
THE OLD HALL BACK LANE, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6QR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 June 2003
Resigned on
13 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6QR £1,737,000

IAIN SMITH AND COMPANY

Correspondence address
18-20 QUEEN'S ROAD, ABERDEEN, GRAMPIAN, AB15 4ZT
Role RESIGNED
Secretary
Appointed on
21 November 2002
Resigned on
18 May 2007
Nationality
BRITISH

IMRAY, IAIN MURRAY

Correspondence address
41 HAMMERSMITH ROAD, ABERDEEN, ABERDEENSHIRE, AB10 6NA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
5 March 1999
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

STEPHEN, ANDREW MICHAEL DUTHIE

Correspondence address
SPEYMUIR 3 VICTORIA STREET, TURRIFF, ABERDEENSHIRE, SCOTLAND, AB53 4RE
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
22 August 1996
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROXBURGH, ROY

Correspondence address
515 NORTH DEESIDE ROAD, CULTS, ABERDEEN, ABERDEENSHIRE, AB15 9ES
Role RESIGNED
Secretary
Appointed on
22 August 1996
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

DUNCAN, ALFRED JOHN

Correspondence address
SAETRA HOUSE, INCHMARLO ROAD, BANCHORY, ABERDEENSHIRE, AB31 3RR
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
22 August 1996
Resigned on
11 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

PARIS, WALTER WALKER

Correspondence address
21 HILLVIEW ROAD, BANCHORY, KINCARDINESHIRE, SCOTLAND, AB31 4EG
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
22 August 1996
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TROLLOPE, BARRY DESMOND

Correspondence address
ORCHARD HOUSE FURLONG ROAD, STOKE FERRY, KINGS LYNN, NORFOLK, PE33 9SU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
10 November 1995
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
C/SEC

Average house price in the postcode PE33 9SU £314,000

TROLLOPE, BARRY DESMOND

Correspondence address
ORCHARD HOUSE FURLONG ROAD, STOKE FERRY, KINGS LYNN, NORFOLK, PE33 9SU
Role RESIGNED
Secretary
Appointed on
2 February 1993
Resigned on
22 August 1996
Nationality
BRITISH

Average house price in the postcode PE33 9SU £314,000

COLES, PHILIP CHARLES JOHN

Correspondence address
55 WEST END CROSSHILL COTTAGE, NORTHWOLD, THETFORD, NORFOLK, IP26 5LE
Role RESIGNED
Director
Appointed on
6 September 1991
Resigned on
28 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP26 5LE £393,000

TYM, ROBERT WILLIAM

Correspondence address
ROUND HOUSE EAST GORES ROAD, COGGESHALL, COLCHESTER, ESSEX, CO6 1RZ
Role RESIGNED
Secretary
Appointed on
6 September 1991
Resigned on
1 February 1993
Nationality
BRITISH

Average house price in the postcode CO6 1RZ £627,000

FOX, GARRICK THOMAS

Correspondence address
KILN COTTAGE, SYLEHAM, EYE, SUFFOLK, IP21 4LT
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
6 September 1991
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP21 4LT £427,000

PARKER, MICHAEL JOSEPH BENNETT

Correspondence address
THE HALL, STOKE FERRY, KINGS LYNN, NORFOLK, PE33 9SE
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
6 September 1991
Resigned on
22 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROCHE, NICHOLAS JAMES

Correspondence address
GROVE COTTAGE MELLIS ROAD, YAXLEY, EYE, SUFFOLK, IP23 8DB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
6 September 1991
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
ACCOUNTANT/COMPANY DIRECTOR

Average house price in the postcode IP23 8DB £438,000


More Company Information
Recently Viewed
  • GAP EUROPE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company