BOWDON LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RD

Company number 04920402
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 19 TRINITY SQUARE, LLANDUDNO, CONWY, LL30 2RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 100 . The most likely internet sites of BOWDON LIMITED are www.bowdon.co.uk, and www.bowdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowdon Limited is a Private Limited Company. The company registration number is 04920402. Bowdon Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Bowdon Limited is 19 Trinity Square Llandudno Conwy Ll30 2rd. . HARDY & COMPANY ACCOUNTANTS LIMITED is a Secretary of the company. BESSELL, Simon is a Director of the company. WHITEHURST, James George Dennis is a Director of the company. Secretary BESSELL, Simon has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIAMS, Nigel has been resigned. Director GERRARD, Andrew John has been resigned. Director WILLIAMS, Nigel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDY & COMPANY ACCOUNTANTS LIMITED
Appointed Date: 24 July 2006

Director
BESSELL, Simon
Appointed Date: 03 October 2003
60 years old

Director
WHITEHURST, James George Dennis
Appointed Date: 14 March 2014
34 years old

Resigned Directors

Secretary
BESSELL, Simon
Resigned: 24 July 2006
Appointed Date: 13 July 2004

Nominee Secretary
THOMAS, Howard
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Secretary
WILLIAMS, Nigel
Resigned: 13 July 2004
Appointed Date: 03 October 2003

Director
GERRARD, Andrew John
Resigned: 24 July 2006
Appointed Date: 13 July 2004
61 years old

Director
WILLIAMS, Nigel
Resigned: 13 July 2004
Appointed Date: 03 October 2003
60 years old

Persons With Significant Control

James George Dennis Whitehurst
Notified on: 6 April 2016
24 years old
Nature of control: Ownership of shares – 75% or more

BOWDON LIMITED Events

24 Jan 2017
Confirmation statement made on 3 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 May 2015
Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 19 Trinity Square Llandudno Conwy LL30 2rd on 15 May 2015
...
... and 37 more events
09 Aug 2004
New secretary appointed
09 Aug 2004
Ad 13/07/04--------- £ si 98@1=98 £ ic 1/99
26 Jul 2004
New director appointed
16 Oct 2003
Secretary resigned
03 Oct 2003
Incorporation

BOWDON LIMITED Charges

17 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dunbrook house longnor staffordsire. By way of fixed charge…
3 October 2006
Debenture
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 shaftesbury avenue timperley cheshire,. By way of fixed…
19 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 hodgson drive timperley cheshire. By way of fixed charge…