DOWMAN LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 0QR

Company number 02859748
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 9 SPUR ROAD, ORPINGTON, KENT, BR6 0QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 158,003 . The most likely internet sites of DOWMAN LIMITED are www.dowman.co.uk, and www.dowman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Dowman Limited is a Private Limited Company. The company registration number is 02859748. Dowman Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Dowman Limited is 9 Spur Road Orpington Kent Br6 0qr. . ELLUM, Jeffrey Sydney Paul is a Secretary of the company. ELLUM, Jeffrey Sydney Paul is a Director of the company. ROBINS, Glen David is a Director of the company. WALLACE, Peter Trevor is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BASTON, Martyn John has been resigned. Nominee Director COHEN, Violet has been resigned. Director ROBINS, Glen David has been resigned. Director SULMAN, John Leonard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ELLUM, Jeffrey Sydney Paul
Appointed Date: 04 November 1993

Director
ELLUM, Jeffrey Sydney Paul
Appointed Date: 04 November 1993
69 years old

Director
ROBINS, Glen David
Appointed Date: 25 May 2010
63 years old

Director
WALLACE, Peter Trevor
Appointed Date: 03 November 1993
64 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 November 1993
Appointed Date: 06 October 1993

Director
BASTON, Martyn John
Resigned: 01 November 1996
Appointed Date: 04 November 1993
72 years old

Nominee Director
COHEN, Violet
Resigned: 04 November 1993
Appointed Date: 06 October 1993
92 years old

Director
ROBINS, Glen David
Resigned: 25 May 2010
Appointed Date: 04 November 1993
63 years old

Director
SULMAN, John Leonard
Resigned: 31 December 2000
Appointed Date: 01 October 1999
73 years old

Persons With Significant Control

Mr Glen David Robins
Notified on: 6 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Trevor Wallace
Notified on: 6 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Jeffrey Sydney Paul Ellum
Notified on: 6 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DOWMAN LIMITED Events

14 Nov 2016
Confirmation statement made on 6 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 158,003

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Statement of capital following an allotment of shares on 3 February 2015
  • GBP 158,003

...
... and 70 more events
07 Jan 1994
New director appointed

07 Jan 1994
Registered office changed on 07/01/94 from: rm company services LTD 3RD floor 124-130 tabernacle street london. EC2A 4SD.

07 Jan 1994
Nc inc already adjusted 04/11/93

07 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Oct 1993
Incorporation

DOWMAN LIMITED Charges

17 December 2012
Rent deposit deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Titchfield Investments Limited
Description: The amount from time to time standing to the credit of the…
21 December 2007
Rent deposit deed
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limitted
Description: The sum of £9,693.73 and any other sums paid into that…