MARTIN BOWN & CO LTD.
LOUGHBOROUGH ARTHUR BOWN & CO. LIMITED CHANCERATE LIMITED

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 03396922
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARTIN BOWN & CO LTD. are www.martinbownco.co.uk, and www.martin-bown-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Bown Co Ltd is a Private Limited Company. The company registration number is 03396922. Martin Bown Co Ltd has been working since 03 July 1997. The present status of the company is Active. The registered address of Martin Bown Co Ltd is 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . MARTIN, Vanessa Gay is a Secretary of the company. BILLINGTON, David Antony is a Director of the company. MARTIN, Peter Moir is a Director of the company. MARTIN, Vanessa Gay is a Director of the company. MILLERS, Patricia Margaret is a Director of the company. STEELE, Susanne Patricia is a Director of the company. Secretary BYASS, Kenneth Peter has been resigned. Secretary FORD, William John Charles has been resigned. Secretary HARPHAM, William Frederick Neil has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FORD, William John Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARPHAM, William Frederick Neil has been resigned. Director MARTIN, Christopher Neil has been resigned. Director WILLIAMS, Geoffrey Neil has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MARTIN, Vanessa Gay
Appointed Date: 22 June 2000

Director
BILLINGTON, David Antony
Appointed Date: 22 March 2001
64 years old

Director
MARTIN, Peter Moir
Appointed Date: 22 June 2000
84 years old

Director
MARTIN, Vanessa Gay
Appointed Date: 01 April 2001
74 years old

Director
MILLERS, Patricia Margaret
Appointed Date: 22 March 2001
70 years old

Director
STEELE, Susanne Patricia
Appointed Date: 22 March 2001
56 years old

Resigned Directors

Secretary
BYASS, Kenneth Peter
Resigned: 20 November 1997
Appointed Date: 10 July 1997

Secretary
FORD, William John Charles
Resigned: 22 June 2000
Appointed Date: 20 November 1997

Secretary
HARPHAM, William Frederick Neil
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 July 1997
Appointed Date: 03 July 1997

Director
FORD, William John Charles
Resigned: 22 June 2000
Appointed Date: 10 July 1997
87 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 July 1997
Appointed Date: 03 July 1997

Director
HARPHAM, William Frederick Neil
Resigned: 01 April 2001
Appointed Date: 20 November 1997
82 years old

Director
MARTIN, Christopher Neil
Resigned: 17 July 2009
Appointed Date: 31 March 2006
48 years old

Director
WILLIAMS, Geoffrey Neil
Resigned: 31 March 2004
Appointed Date: 22 March 2001
82 years old

Persons With Significant Control

David Antony Billington
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MARTIN BOWN & CO LTD. Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 3 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 145,000

17 Feb 2015
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 5DX to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 17 February 2015
...
... and 86 more events
10 Sep 1997
Secretary resigned
10 Sep 1997
Director resigned
15 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1997
Registered office changed on 15/07/97 from: 120 east road london N1 6AA
03 Jul 1997
Incorporation

MARTIN BOWN & CO LTD. Charges

20 November 1997
Mortgage debenture
Delivered: 1 December 1997
Status: Satisfied on 30 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 1997
Legal mortgage
Delivered: 27 November 1997
Status: Satisfied on 30 June 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 upper king street leicester…