BOWATER HOLOGRAPHICS LIMITED
LONDON BOWATER HOLOGRAPHIC OPTICAL ELEMENTS LIMITED AOSYS LIMITED

Hellopages » City of London » City of London » EC4N 7AE

Company number 07840694
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address ST CLEMENTS HOUSE, CLEMENT'S LANE, LONDON, ENGLAND, EC4N 7AE
Home Country United Kingdom
Nature of Business 26800 - Manufacture of magnetic and optical media
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD to St Clements House Clement's Lane London EC4N 7AE on 28 April 2017; Confirmation statement made on 9 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BOWATER HOLOGRAPHICS LIMITED are www.bowaterholographics.co.uk, and www.bowater-holographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowater Holographics Limited is a Private Limited Company. The company registration number is 07840694. Bowater Holographics Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Bowater Holographics Limited is St Clements House Clement S Lane London England Ec4n 7ae. . ROPER, Jonathan Christopher is a Secretary of the company. BOWATER, Nicolas Charles Vansittart is a Director of the company. CARTER, Paul Townsend is a Director of the company. Secretary FLYNN, Susan has been resigned. Director FLYNN, Patrick Francis has been resigned. Director WILTSHIRE, John David has been resigned. The company operates in "Manufacture of magnetic and optical media".


Current Directors

Secretary
ROPER, Jonathan Christopher
Appointed Date: 30 April 2013

Director
BOWATER, Nicolas Charles Vansittart
Appointed Date: 30 April 2013
82 years old

Director
CARTER, Paul Townsend
Appointed Date: 30 April 2013
78 years old

Resigned Directors

Secretary
FLYNN, Susan
Resigned: 30 April 2013
Appointed Date: 09 November 2011

Director
FLYNN, Patrick Francis
Resigned: 30 April 2013
Appointed Date: 09 November 2011
69 years old

Director
WILTSHIRE, John David
Resigned: 07 September 2014
Appointed Date: 09 November 2011
73 years old

Persons With Significant Control

Bowater Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOWATER HOLOGRAPHICS LIMITED Events

28 Apr 2017
Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD to St Clements House Clement's Lane London EC4N 7AE on 28 April 2017
24 Feb 2017
Confirmation statement made on 9 November 2016 with updates
07 Jan 2017
Accounts for a small company made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 106

...
... and 20 more events
04 Feb 2013
Statement of capital following an allotment of shares on 27 November 2012
  • GBP 106

04 Feb 2013
Statement of capital following an allotment of shares on 27 November 2012
  • GBP 106

04 Feb 2013
Statement of capital following an allotment of shares on 27 November 2012
  • GBP 106

12 Dec 2012
Annual return made up to 9 November 2012 with full list of shareholders
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)