Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWFANT HOUSE LIMITED
Company Information for

ROWFANT HOUSE LIMITED

SUITE 2 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
00630685
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About Rowfant House Ltd
ROWFANT HOUSE LIMITED was founded on 1959-06-18 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Rowfant House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROWFANT HOUSE LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in EC2V
 
Filing Information
Company Number 00630685
Company ID Number 00630685
Date formed 1959-06-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209935640  
Last Datalog update: 2021-05-05 14:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWFANT HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROWFANT HOUSE LIMITED
The following companies were found which have the same name as ROWFANT HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROWFANT HOUSE LIMITED Unknown

Company Officers of ROWFANT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAHAM CLARKE
Director 2012-03-31
PETER ALEXANDER PETERSONS
Director 2014-01-01
LISA MARA ELIZABETH RIEMERS
Director 2013-03-31
PETERIS RIEMERS
Director 2004-03-14
ANNA KORNELIA UPTON
Director 2007-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ROSALIND ELLEN WALL
Company Secretary 2013-04-01 2014-02-20
ANDRIS ABAKUKS
Director 2005-03-13 2013-04-01
GUNDEGA MILLERS
Director 2009-03-06 2013-04-01
JANIS MILLERS
Director 2006-03-12 2013-04-01
JONATHAN JAMES SPEAKMAN-BROWN
Director 2009-03-06 2013-03-31
MICHAEL WARD
Company Secretary 2001-09-01 2013-03-21
PETER ALEXANDER PETERSONS
Director 2008-03-22 2011-11-08
JANIS DAUGULIS
Director 1992-04-12 2009-03-31
MELITA SYLVIA KIPLUKS
Director 1992-04-12 2009-03-31
MARA RIEMERS
Director 1992-04-12 2008-03-22
IMANTS LAUGALIS
Director 1992-04-12 2007-03-11
VIESTURS GRUNTS
Director 1993-11-20 2006-03-12
VILIS GARSELIS
Director 1992-04-12 2005-03-13
MARITA VIVIAN GRUNTS
Director 2000-06-03 2004-03-14
PETERIS PLUGIS
Director 1992-04-12 2003-12-15
LAIMONIS KRIEVINS
Company Secretary 1992-09-27 2001-08-18
LAIMONIS KRIEVINS
Director 1994-03-12 2001-08-18
VERA ANTONIA SMITH
Director 1995-02-19 2000-05-31
NIKOLAJS DOICEVS
Director 1992-04-12 1994-04-20
LAIMA LASIS
Director 1993-02-27 1994-01-16
DALMANTS HEISTERS
Director 1992-04-12 1993-09-04
JANIS JAKARS
Director 1992-04-12 1992-12-22
ANDRIS HEISTERS
Company Secretary 1992-04-12 1992-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER PETERSONS LATEST (WEYBRIDGE) LIMITED Director 2002-06-25 CURRENT 2002-03-12 Active
LISA MARA ELIZABETH RIEMERS INTRANET NOW LTD. Director 2018-04-23 CURRENT 2015-06-29 Active
ANNA KORNELIA UPTON VERULAM TRUSTEES LIMITED Director 2013-02-01 CURRENT 1999-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13AM23Liquidation. Administration move to dissolve company
2020-11-20AM10Administrator's progress report
2020-05-18AM10Administrator's progress report
2020-02-26AM19liquidation-in-administration-extension-of-period
2019-11-02AM10Administrator's progress report
2019-06-28AM07Liquidation creditors meeting
2019-06-07AM03Statement of administrator's proposal
2019-06-07AM02Liquidation statement of affairs AM02SOA
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Rowfant House Wallage Lane Near Crawley West Sussex RH10 4NG
2019-05-03AM01Appointment of an administrator
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06DISS40DISS40 (DISS40(SOAD))
2017-09-06DISS40DISS40 (DISS40(SOAD))
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARA ELIZABETH RIEMERS / 30/03/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETERIS RIEMERS / 30/03/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KORNELIA UPTON / 30/03/2017
2016-12-14AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2016-08-27CH01Director's details changed for Anna Kornelia Upton on 2016-08-19
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETERIS RIEMERS / 09/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER PETERSONS / 06/11/2015
2016-06-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-29AR0131/03/16 NO MEMBER LIST
2016-04-29AR0131/03/15 NO MEMBER LIST
2016-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Miss Lisa Mara Elizabeth Riemers on 2013-04-01
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANIS MILLERS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIS ABAKUKS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GUNDEGA MILLERS
2015-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015
2015-09-182.32BNOTICE OF END OF ADMINISTRATION
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 88 WOOD STREET LONDON EC2V 7QF
2015-08-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2015
2015-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015
2015-02-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006306850004
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006306850005
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006306850006
2014-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014
2014-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014
2014-05-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-05-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ROWFANT HOUSE WALLAGE LANE NR CRAWLEY W SUSSEX RH10 4NG
2014-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KORNELIA UPTON / 26/02/2014
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WALL
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006306850004
2014-02-10AP01DIRECTOR APPOINTED MR PETER ALEXANDER PETERSONS
2013-05-30AP03SECRETARY APPOINTED MRS SUSAN ROSALIND ELLEN WALL
2013-04-23AR0131/03/13 NO MEMBER LIST
2013-04-23AP01DIRECTOR APPOINTED MISS LISA MARA ELIZABETH RIEMERS
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEAKMAN-BROWN
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AP01DIRECTOR APPOINTED MR DAVID GRAHAM CLARKE
2012-04-17AR0131/03/12 NO MEMBER LIST
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER PETERSONS
2011-08-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-05AR0131/03/11 NO MEMBER LIST
2011-04-26AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-29AR0131/03/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KORNELIA UPTON / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETERIS RIEMERS / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER PETERSONS / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS MILLERS / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNDEGA MILLERS / 31/03/2010
2009-04-30363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-28288aDIRECTOR APPOINTED MRS GUNDEGA MILLERS
2009-04-28288aDIRECTOR APPOINTED MR JONATHAN SPEAKMAN-BROWN
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JANIS DAUGULIS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MELITA KIPLUKS
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-22363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-17288aDIRECTOR APPOINTED MR PETER ALEXANDER PETERSONS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARA RIEMERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-25363aANNUAL RETURN MADE UP TO 31/03/07
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288bDIRECTOR RESIGNED
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04363sANNUAL RETURN MADE UP TO 31/03/06
2006-05-04288bDIRECTOR RESIGNED
2006-05-04363(288)DIRECTOR RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-12363sANNUAL RETURN MADE UP TO 31/03/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08363sANNUAL RETURN MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

Licences & Regulatory approval
We could not find any licences issued to ROWFANT HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-18
Petitions to Wind Up (Companies)2018-05-24
Notice of Intended Dividends2014-12-23
Appointment of Administrators2014-03-21
Appointment of Administrators2014-03-18
Petitions to Wind Up (Companies)2013-09-18
Fines / Sanctions
No fines or sanctions have been issued against ROWFANT HOUSE LIMITED
Administrator Appointments
Moorfields Corporate Recovery LLP was appointed as an administrator on 2014-03-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding ASTERISK LIMITED
2014-11-21 Outstanding ASTERISK LIMITED
2014-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-20 Satisfied PAULS ZIVTINS AND LILIJA SABINE ZOBENS AS TRUSTEES OF THE LATVIAN NATIONAL COUNCIL IN GREAT BRITAIN
LEGAL CHARGE 1994-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1962-06-22 Satisfied J. H. LOCKER - LAMPSON
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWFANT HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ROWFANT HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWFANT HOUSE LIMITED
Trademarks
We have not found any records of ROWFANT HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWFANT HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ROWFANT HOUSE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ROWFANT HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyROWFANT HOUSE LIMITEDEvent Date2019-04-18
In the High Court of Justice Court Number: CR-2019-002234 ROWFANT HOUSE LIMITED (Company Number 00630685 ) Nature of Business: Various Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Str…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROWFANT HOUSE LIMITEDEvent Date2018-04-11
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyROWFANT HOUSE LIMITEDEvent Date2014-12-17
In the High Court of Justice case number 8575 Principal Trading Address: Rowfant House, Wallage Lane, Near Crawley, West Sussex, RH10 4NG Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at 88 Wood Street, London, EC2V 7QF by no later than 14 January 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 12 March 2014 Office Holder details: Nicholas OReilly and Simon Thomas (IP Nos. 8309 and 8920) of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF Further details contact: Jack Jones, Email: jjones@moorfieldscr.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyROWFANT HOUSE LIMITEDEvent Date2014-03-13
In the High Court of Justice case number 8575 Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Jack Jones, Email: jjones@moorfieldscr.com, Tel: 020 7186 1153. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyROWFANT HOUSE LIMITEDEvent Date2014-03-12
In the High Court of Justice case number 8575 Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF For further details contact: Jack Jones, Email: jjones@moorfieldscr.com, Tel: 020 7186 1153. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyROWFANT HOUSE LIMITEDEvent Date2013-08-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5658 A Petition to wind up the above-named Company, Registration Number 00630685, of Rowfant House, Wallage Lane, Nr Crawley, W Sussex, RH10 4NG, presented on 13 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWFANT HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWFANT HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.