BOWLEVEN RESOURCES LIMITED
EDINBURGH BOWLEVEN LIMITED ST. VINCENT STREET (266) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5EZ

Company number SC176693
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 2ND FLOOR WEST ROSEBERY HOUSE, 9 HAYMARKET TERRACE, EDINBURGH, UNITED KINGDOM, EH12 5EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 21 March 2017 GBP 1,018,407.6 ; Termination of appointment of Brian Cassidy as a director on 18 May 2017; Appointment of Mr Eli Chahin as a director on 18 May 2017. The most likely internet sites of BOWLEVEN RESOURCES LIMITED are www.bowlevenresources.co.uk, and www.bowleven-resources.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 Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.2 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowleven Resources Limited is a Private Limited Company. The company registration number is SC176693. Bowleven Resources Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Bowleven Resources Limited is 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh United Kingdom Eh12 5ez. . CASSIDY, Brian is a Secretary of the company. CHAHIN, Eli is a Director of the company. CLARKSON, David is a Director of the company. Secretary WILSON, Peter George has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ANTHONY, Jeremy Stuart has been resigned. Director BROWN, John Davies has been resigned. Director CASSIDY, Brian has been resigned. Director CRAWFORD, Kerry Anne Mckenzie has been resigned. Director HART, Kevin has been resigned. Director HENEAGHAN, Terence Anthony has been resigned. Director KENNEDY, John has been resigned. Director LIRONI, Mark Greig has been resigned. Director LOCKHART, James has been resigned. Director MORROW, John Andrew Corran has been resigned. Director RHIND, Philip Burnett has been resigned. Director TABETANDO, Ndieb-Nso George, Chief has been resigned. Director VANDERGRIFT, Donald Bruce has been resigned. Director WILLETT, Edward Arthur Farquhar has been resigned. Director WILSON, Peter George has been resigned. Director WREN, Andrew Easton, Dr has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CASSIDY, Brian
Appointed Date: 31 October 2015

Director
CHAHIN, Eli
Appointed Date: 18 May 2017
59 years old

Director
CLARKSON, David
Appointed Date: 31 March 2017
73 years old

Resigned Directors

Secretary
WILSON, Peter George
Resigned: 31 October 2015
Appointed Date: 01 April 2005

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 24 June 1997

Director
ANTHONY, Jeremy Stuart
Resigned: 30 December 2006
Appointed Date: 01 January 2006
70 years old

Director
BROWN, John Davies
Resigned: 06 January 2014
Appointed Date: 01 December 2004
61 years old

Director
CASSIDY, Brian
Resigned: 18 May 2017
Appointed Date: 31 March 2017
57 years old

Director
CRAWFORD, Kerry Anne Mckenzie
Resigned: 31 March 2017
Appointed Date: 06 January 2014
54 years old

Director
HART, Kevin
Resigned: 31 March 2017
Appointed Date: 17 November 2006
57 years old

Director
HENEAGHAN, Terence Anthony
Resigned: 06 December 2006
Appointed Date: 30 September 1997
79 years old

Director
KENNEDY, John
Resigned: 24 July 2003
Appointed Date: 31 October 1997
88 years old

Director
LIRONI, Mark Greig
Resigned: 01 December 2004
Appointed Date: 28 April 1998
88 years old

Director
LOCKHART, James
Resigned: 01 December 2004
Appointed Date: 31 October 1997
78 years old

Director
MORROW, John Andrew Corran
Resigned: 22 July 2011
Appointed Date: 20 October 2005
71 years old

Director
RHIND, Philip Burnett
Resigned: 20 February 2006
Appointed Date: 01 December 2004
72 years old

Director
TABETANDO, Ndieb-Nso George, Chief
Resigned: 05 May 2015
Appointed Date: 28 April 1998
77 years old

Director
VANDERGRIFT, Donald Bruce
Resigned: 20 October 2005
Appointed Date: 28 April 1998
78 years old

Director
WILLETT, Edward Arthur Farquhar
Resigned: 31 December 2016
Appointed Date: 10 December 2009
62 years old

Director
WILSON, Peter George
Resigned: 05 May 2015
Appointed Date: 01 April 2005
62 years old

Director
WREN, Andrew Easton, Dr
Resigned: 06 December 2006
Appointed Date: 01 January 2000
87 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 31 October 1997
Appointed Date: 24 June 1997

BOWLEVEN RESOURCES LIMITED Events

18 May 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,018,407.6

18 May 2017
Termination of appointment of Brian Cassidy as a director on 18 May 2017
18 May 2017
Appointment of Mr Eli Chahin as a director on 18 May 2017
04 Apr 2017
Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Kevin Hart as a director on 31 March 2017
...
... and 226 more events
09 Jun 1998
New director appointed
09 Jun 1998
New director appointed
06 Oct 1997
Company name changed st. Vincent street (266) LIMITED\certificate issued on 07/10/97
02 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1997
Incorporation

BOWLEVEN RESOURCES LIMITED Charges

4 November 2014
Charge code SC17 6693 0003
Delivered: 12 November 2014
Status: Satisfied on 15 April 2015
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge.
24 October 2014
Charge code SC17 6693 0002
Delivered: 31 October 2014
Status: Satisfied on 15 April 2015
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
24 October 2014
Charge code SC17 6693 0001
Delivered: 29 October 2014
Status: Satisfied on 15 April 2015
Persons entitled: Macquarie Bank Limited Acting Through Macquarie Bank Limited, London Branch
Description: Contains floating charge…