COWAN RECOVERY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS

Company number 01339144
Status Active
Incorporation Date 17 November 1977
Company Type Private Limited Company
Address 38 MARKET SQUARE, TODDINGTON, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Secretary's details changed for Mr Mark Cowan on 1 January 2017; Director's details changed for Mr Jason Ashley Brice on 1 January 2017; Director's details changed for Stephen Geoffrey Cockerill on 1 January 2017. The most likely internet sites of COWAN RECOVERY LIMITED are www.cowanrecovery.co.uk, and www.cowan-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Cowan Recovery Limited is a Private Limited Company. The company registration number is 01339144. Cowan Recovery Limited has been working since 17 November 1977. The present status of the company is Active. The registered address of Cowan Recovery Limited is 38 Market Square Toddington Bedfordshire Lu5 6bs. . COWAN, Mark is a Secretary of the company. BRICE, Jason Ashley is a Director of the company. COCKERILL, Stephen Geoffrey is a Director of the company. COWAN, Mark is a Director of the company. WILLERS, Scott is a Director of the company. Secretary COWAN, Marjorie Kathleen has been resigned. Secretary CRAMPTON, Terence has been resigned. Director COWAN, Michael John has been resigned. Director CRAMPTON, Terence has been resigned. Director WHITE, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COWAN, Mark
Appointed Date: 31 October 2008

Director
BRICE, Jason Ashley
Appointed Date: 18 October 2004
54 years old

Director
COCKERILL, Stephen Geoffrey
Appointed Date: 06 April 2003
66 years old

Director
COWAN, Mark
Appointed Date: 06 April 2003
54 years old

Director
WILLERS, Scott
Appointed Date: 10 December 2014
51 years old

Resigned Directors

Secretary
COWAN, Marjorie Kathleen
Resigned: 29 December 2000

Secretary
CRAMPTON, Terence
Resigned: 31 October 2008
Appointed Date: 29 December 2000

Director
COWAN, Michael John
Resigned: 29 December 2000
74 years old

Director
CRAMPTON, Terence
Resigned: 31 October 2008
Appointed Date: 29 December 2000
78 years old

Director
WHITE, William
Resigned: 28 March 2013
Appointed Date: 29 December 2000
75 years old

COWAN RECOVERY LIMITED Events

26 May 2017
Secretary's details changed for Mr Mark Cowan on 1 January 2017
26 May 2017
Director's details changed for Mr Jason Ashley Brice on 1 January 2017
26 May 2017
Director's details changed for Stephen Geoffrey Cockerill on 1 January 2017
26 May 2017
Director's details changed for Mr Mark Cowan on 1 January 2017
21 Jul 2016
Full accounts made up to 31 December 2015
...
... and 81 more events
26 Apr 1988
Return made up to 08/04/87; full list of members

03 Feb 1987
Return made up to 31/12/86; full list of members

22 Jul 1986
New director appointed

01 Nov 1978
Company name changed\certificate issued on 01/11/78
17 Nov 1977
Incorporation

COWAN RECOVERY LIMITED Charges

1 July 2011
All assets debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 November 1982
Debenture
Delivered: 26 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge over undertaking and all property…