BOVIS ENGINEERING LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 00368194
Status Liquidation
Incorporation Date 18 July 1941
Company Type Private Limited Company
Address PB JACKSON NORTON 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of BOVIS ENGINEERING LIMITED are www.bovisengineering.co.uk, and www.bovis-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bovis Engineering Limited is a Private Limited Company. The company registration number is 00368194. Bovis Engineering Limited has been working since 18 July 1941. The present status of the company is Liquidation. The registered address of Bovis Engineering Limited is Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . JANANDRAN, Thanalakshmi is a Secretary of the company. DEW, Beverley Edward John is a Director of the company. VARGA, Peter is a Director of the company. Secretary CATCHPOLE, Laurence James has been resigned. Secretary CHADWICK, Peter Roy has been resigned. Director EVANS, Kenneth Wyn has been resigned. Director HOWES, Michael Charles has been resigned. Director JOHNSON, Paul Murray has been resigned. Director MCCLOY, John has been resigned. Director MCGOVERN, Eugene Francis has been resigned. Director MEAD, Ronald James has been resigned. Director MURSELL, Haydn Jonathan has been resigned. Director PANAYI, Alekos has been resigned. Director RICCI, Dean Thomas has been resigned. Director RING, Anthony has been resigned. Director SILVERBECK, Andrew David has been resigned. Director SPACKMAN, Christopher John has been resigned. Director TAYLOR, Roy has been resigned. Director VAN NOSTRAND, Sail has been resigned. Director WALKER, Michael Dennis has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
JANANDRAN, Thanalakshmi
Appointed Date: 13 October 2003

Director
DEW, Beverley Edward John
Appointed Date: 08 September 2008
54 years old

Director
VARGA, Peter
Appointed Date: 15 May 2009
71 years old

Resigned Directors

Secretary
CATCHPOLE, Laurence James
Resigned: 30 April 1995

Secretary
CHADWICK, Peter Roy
Resigned: 13 October 2003
Appointed Date: 01 May 1995

Director
EVANS, Kenneth Wyn
Resigned: 31 March 2002
Appointed Date: 14 September 1992
79 years old

Director
HOWES, Michael Charles
Resigned: 17 November 2006
Appointed Date: 05 November 2003
65 years old

Director
JOHNSON, Paul Murray
Resigned: 15 May 2009
Appointed Date: 11 September 2006
65 years old

Director
MCCLOY, John
Resigned: 31 December 2000
Appointed Date: 03 January 1997
85 years old

Director
MCGOVERN, Eugene Francis
Resigned: 31 October 1991
84 years old

Director
MEAD, Ronald James
Resigned: 31 October 1991
99 years old

Director
MURSELL, Haydn Jonathan
Resigned: 08 September 2008
Appointed Date: 07 November 2006
54 years old

Director
PANAYI, Alekos
Resigned: 07 November 2006
Appointed Date: 05 August 2005
56 years old

Director
RICCI, Dean Thomas
Resigned: 31 October 1991
73 years old

Director
RING, Anthony
Resigned: 05 November 2003
Appointed Date: 03 January 1997
83 years old

Director
SILVERBECK, Andrew David
Resigned: 09 August 2005
Appointed Date: 31 March 2002
56 years old

Director
SPACKMAN, Christopher John
Resigned: 20 December 1996
91 years old

Director
TAYLOR, Roy
Resigned: 31 December 1992
92 years old

Director
VAN NOSTRAND, Sail
Resigned: 31 October 1991
67 years old

Director
WALKER, Michael Dennis
Resigned: 30 April 1995
Appointed Date: 01 November 1991
89 years old

BOVIS ENGINEERING LIMITED Events

30 Jul 2015
Restoration by order of the court
20 Mar 2012
Final Gazette dissolved following liquidation
20 Dec 2011
Return of final meeting in a members' voluntary winding up
04 Oct 2011
Liquidators' statement of receipts and payments to 25 August 2011
16 Sep 2011
Registered office address changed from Bn Jackson Norton 2Nd Floor Davis House Robert Street Croydon Surrey on 16 September 2011
...
... and 119 more events
27 Aug 1974
Accounts made up to 31 December 2073
17 May 1969
Memorandum of association
09 Feb 1946
Company name changed\certificate issued on 09/02/46
18 Jul 1941
Incorporation
18 Jul 1941
Certificate of incorporation