BOWERHEATH LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 03728943
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, BN1 1UJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of BOWERHEATH LIMITED are www.bowerheath.co.uk, and www.bowerheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Bowerheath Limited is a Private Limited Company. The company registration number is 03728943. Bowerheath Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Bowerheath Limited is 100 Church Street Brighton Bn1 1uj. . STEAN, John Nicholas is a Director of the company. Secretary KNIBBS, Alwyn Leonard has been resigned. Secretary STEAN, Maureen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STEAN, John Nicholas
Appointed Date: 10 March 1999
67 years old

Resigned Directors

Secretary
KNIBBS, Alwyn Leonard
Resigned: 05 June 2001
Appointed Date: 10 March 1999

Secretary
STEAN, Maureen
Resigned: 26 December 2011
Appointed Date: 05 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 1999
Appointed Date: 09 March 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

John Nicholas Stean
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOWERHEATH LIMITED Events

28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Compulsory strike-off action has been discontinued
16 May 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101

10 May 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
22 Mar 1999
New secretary appointed
22 Mar 1999
New director appointed
22 Mar 1999
Secretary resigned
22 Mar 1999
Director resigned
09 Mar 1999
Incorporation

BOWERHEATH LIMITED Charges

6 April 2000
Legal charge
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 243 &245 brighton road worthing. By way of fixed charge the…