BOWMAN CLOSE (BOSTON) MANAGERS LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6NA

Company number 02535824
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address DEXTER & SHARPE, THE OLD VICARAGE, CHURCH CLOSE, BOSTON, LINCOLNSHIRE, PE21 6NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BOWMAN CLOSE (BOSTON) MANAGERS LIMITED are www.bowmanclosebostonmanagers.co.uk, and www.bowman-close-boston-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowman Close Boston Managers Limited is a Private Limited Company. The company registration number is 02535824. Bowman Close Boston Managers Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Bowman Close Boston Managers Limited is Dexter Sharpe The Old Vicarage Church Close Boston Lincolnshire Pe21 6na. . HILL, Susan Marie is a Director of the company. MCNAMEE, Susan Margaret is a Director of the company. MOSS, Philip John is a Director of the company. Secretary BARSBY, Martin William has been resigned. Secretary GUEST, Sharon Jayne has been resigned. Secretary LOTE, Paul has been resigned. Secretary LUCAS, Maria Louise has been resigned. Secretary MARRIOTT, Christine has been resigned. Secretary ROBERTS, Eric William has been resigned. Director BUTLER, Joanne Marie has been resigned. Director GUEST, Sharon Jayne has been resigned. Director LAWLOR, June Rosalie has been resigned. Director LOTE, Paul has been resigned. Director LUCAS, Maria Louise has been resigned. Director MARRIOTT, Christine has been resigned. Director MITCHELL, Corrine Margaret Edith has been resigned. Director OCALLAGHAN, Julian Lynn has been resigned. Director ROBERTS, Dorothy Pearl has been resigned. Director SMITH, John Geoffrey has been resigned. Director STEADMAN, Troy Lee has been resigned. Director WARSAP, Joanne has been resigned. The company operates in "Residents property management".


Current Directors

Director
HILL, Susan Marie
Appointed Date: 01 May 2009
56 years old

Director
MCNAMEE, Susan Margaret
Appointed Date: 12 September 2013
69 years old

Director
MOSS, Philip John
Appointed Date: 12 September 2013
69 years old

Resigned Directors

Secretary
BARSBY, Martin William
Resigned: 21 September 1993

Secretary
GUEST, Sharon Jayne
Resigned: 12 October 1994
Appointed Date: 14 December 1993

Secretary
LOTE, Paul
Resigned: 17 May 2007
Appointed Date: 09 August 2001

Secretary
LUCAS, Maria Louise
Resigned: 16 June 2008
Appointed Date: 17 May 2007

Secretary
MARRIOTT, Christine
Resigned: 14 November 2000
Appointed Date: 12 October 1994

Secretary
ROBERTS, Eric William
Resigned: 09 August 2001
Appointed Date: 14 November 2000

Director
BUTLER, Joanne Marie
Resigned: 20 August 2009
Appointed Date: 31 October 2000
54 years old

Director
GUEST, Sharon Jayne
Resigned: 12 October 1994
Appointed Date: 14 December 1993
68 years old

Director
LAWLOR, June Rosalie
Resigned: 31 August 2003
Appointed Date: 25 April 2002
95 years old

Director
LOTE, Paul
Resigned: 17 May 2007
Appointed Date: 15 December 1994
61 years old

Director
LUCAS, Maria Louise
Resigned: 16 June 2008
Appointed Date: 17 May 2007
48 years old

Director
MARRIOTT, Christine
Resigned: 14 November 2000
Appointed Date: 14 December 1993
65 years old

Director
MITCHELL, Corrine Margaret Edith
Resigned: 28 February 2013
Appointed Date: 01 May 2009
96 years old

Director
OCALLAGHAN, Julian Lynn
Resigned: 21 September 1993
74 years old

Director
ROBERTS, Dorothy Pearl
Resigned: 30 September 2001
Appointed Date: 15 December 1994
92 years old

Director
SMITH, John Geoffrey
Resigned: 06 November 2002
Appointed Date: 08 January 2001
52 years old

Director
STEADMAN, Troy Lee
Resigned: 31 October 2000
Appointed Date: 17 June 1997
58 years old

Director
WARSAP, Joanne
Resigned: 28 August 1996
Appointed Date: 14 December 1993
55 years old

BOWMAN CLOSE (BOSTON) MANAGERS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 28

24 Sep 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 82 more events
13 Oct 1992
Return made up to 24/08/92; no change of members

21 Jan 1992
Return made up to 24/08/91; full list of members

21 Jan 1992
Registered office changed on 21/01/92

28 May 1991
Accounting reference date notified as 31/08

24 Aug 1990
Incorporation