BOWATER PRICE PLC
SAWBRIDGEWORTH BOWATER FINANCE PLC MEADOWBROOK LIMITED

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 03984449
Status Active
Incorporation Date 2 May 2000
Company Type Public Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9RG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 50,100 ; Secretary's details changed for Miss Tracey Chalkey on 3 May 2015. The most likely internet sites of BOWATER PRICE PLC are www.bowaterprice.co.uk, and www.bowater-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowater Price Plc is a Public Limited Company. The company registration number is 03984449. Bowater Price Plc has been working since 02 May 2000. The present status of the company is Active. The registered address of Bowater Price Plc is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire Cm21 9rg. . WILLIAMS, Tracey is a Secretary of the company. WILLIAMS, Paul Harvey is a Director of the company. WILLIAMS, Simon Harvey is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary JARRETT, Geoffrey has been resigned. Secretary JARRETT, Terrence Michael has been resigned. Secretary WILLIAMS, Simon Harvey has been resigned. Director BROTHERS, Michael Anthony has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JARRETT, Terrence Michael has been resigned. Director JARRETT, Yvonne has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
WILLIAMS, Tracey
Appointed Date: 30 June 2011

Director
WILLIAMS, Paul Harvey
Appointed Date: 03 September 2007
56 years old

Director
WILLIAMS, Simon Harvey
Appointed Date: 30 May 2000
53 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 02 May 2000

Secretary
JARRETT, Geoffrey
Resigned: 30 June 2011
Appointed Date: 24 March 2004

Secretary
JARRETT, Terrence Michael
Resigned: 01 February 2003
Appointed Date: 30 May 2000

Secretary
WILLIAMS, Simon Harvey
Resigned: 01 March 2004
Appointed Date: 01 February 2003

Director
BROTHERS, Michael Anthony
Resigned: 01 August 2000
Appointed Date: 30 May 2000
57 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 May 2000
Appointed Date: 02 May 2000

Director
JARRETT, Terrence Michael
Resigned: 31 December 2003
Appointed Date: 30 May 2000
64 years old

Director
JARRETT, Yvonne
Resigned: 31 December 2008
Appointed Date: 01 January 2004
63 years old

BOWATER PRICE PLC Events

17 Nov 2016
Full accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,100

07 Jul 2016
Secretary's details changed for Miss Tracey Chalkey on 3 May 2015
01 Dec 2015
Full accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,100

...
... and 68 more events
09 Jun 2000
£ nc 1000/100000 30/05/00
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
05 Jun 2000
Company name changed meadowbrook LIMITED\certificate issued on 05/06/00
02 May 2000
Incorporation