BOWLPLEX PROPERTIES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7BW

Company number 05506380
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address FOCUS 31 WEST WING CLEVELAND ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Satisfaction of charge 1 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BOWLPLEX PROPERTIES LIMITED are www.bowlplexproperties.co.uk, and www.bowlplex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Bowlplex Properties Limited is a Private Limited Company. The company registration number is 05506380. Bowlplex Properties Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Bowlplex Properties Limited is Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7bw. . BURNS, Stephen is a Director of the company. KEEN, Laurence Brian is a Director of the company. Secretary STANDISH, Tracy David has been resigned. Director COOPER, Sean Anthony has been resigned. Director CULLANEY, Austin Martin has been resigned. Director HYATT-WILLIS, Marena Catherine has been resigned. Director SERGEANT, Mark Andrew has been resigned. Director STANDISH, Tracy David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BURNS, Stephen
Appointed Date: 09 December 2015
49 years old

Director
KEEN, Laurence Brian
Appointed Date: 09 December 2015
49 years old

Resigned Directors

Secretary
STANDISH, Tracy David
Resigned: 18 May 2012
Appointed Date: 12 July 2005

Director
COOPER, Sean Anthony
Resigned: 09 December 2015
Appointed Date: 09 March 2012
59 years old

Director
CULLANEY, Austin Martin
Resigned: 21 November 2013
Appointed Date: 12 July 2005
61 years old

Director
HYATT-WILLIS, Marena Catherine
Resigned: 26 May 2011
Appointed Date: 13 July 2005
55 years old

Director
SERGEANT, Mark Andrew
Resigned: 09 December 2015
Appointed Date: 14 May 2013
50 years old

Director
STANDISH, Tracy David
Resigned: 18 May 2012
Appointed Date: 12 July 2005
66 years old

BOWLPLEX PROPERTIES LIMITED Events

07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

13 Jan 2016
Satisfaction of charge 1 in full
23 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Current accounting period extended from 30 April 2016 to 30 September 2016
16 Dec 2015
Appointment of Mr Stephen Burns as a director on 9 December 2015
...
... and 35 more events
24 Aug 2006
Return made up to 12/07/06; full list of members
22 Sep 2005
Accounting reference date shortened from 31/07/06 to 01/05/06
17 Aug 2005
Secretary's particulars changed;director's particulars changed
28 Jul 2005
New director appointed
12 Jul 2005
Incorporation

BOWLPLEX PROPERTIES LIMITED Charges

1 July 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…