RICHARD FOWLER ASSOCIATES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DU

Company number 06873693
Status Active
Incorporation Date 8 April 2009
Company Type Private Limited Company
Address UNIT 8, 7 WEST ROAD, HARLOW, ESSEX, ENGLAND, CM20 2DU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Termination of appointment of Richard Thomas Fowler as a director on 20 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RICHARD FOWLER ASSOCIATES LIMITED are www.richardfowlerassociates.co.uk, and www.richard-fowler-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.2 miles; to Stansted Airport Rail Station is 9.5 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Fowler Associates Limited is a Private Limited Company. The company registration number is 06873693. Richard Fowler Associates Limited has been working since 08 April 2009. The present status of the company is Active. The registered address of Richard Fowler Associates Limited is Unit 8 7 West Road Harlow Essex England Cm20 2du. . DILLON, Michael Kimber is a Director of the company. Secretary GOOSEN, John Robert has been resigned. Secretary HANDLEY, Mark Simon has been resigned. Director FOWLER, Richard Thomas has been resigned. Director ROUND, Jonathon Charles has been resigned. Director WILDE, Dane Robert has been resigned. The company operates in "specialised design activities".


Current Directors

Director
DILLON, Michael Kimber
Appointed Date: 08 April 2009
56 years old

Resigned Directors

Secretary
GOOSEN, John Robert
Resigned: 20 May 2013
Appointed Date: 12 September 2012

Secretary
HANDLEY, Mark Simon
Resigned: 25 August 2011
Appointed Date: 08 April 2009

Director
FOWLER, Richard Thomas
Resigned: 20 January 2017
Appointed Date: 21 April 2009
75 years old

Director
ROUND, Jonathon Charles
Resigned: 08 April 2009
Appointed Date: 08 April 2009
66 years old

Director
WILDE, Dane Robert
Resigned: 29 October 2013
Appointed Date: 08 April 2009
63 years old

RICHARD FOWLER ASSOCIATES LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
23 Jan 2017
Termination of appointment of Richard Thomas Fowler as a director on 20 January 2017
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

23 Feb 2016
Registered office address changed from Office D214 D Mill, Dean Clough Halifax West Yorkshire HX3 5AX England to Unit 8 7 West Road Harlow Essex CM20 2DU on 23 February 2016
...
... and 37 more events
15 Apr 2009
Director appointed dane robert wilde
15 Apr 2009
Director appointed michael kimber dillon
15 Apr 2009
Secretary appointed mark simon handley
15 Apr 2009
Appointment terminated director jonathon round
08 Apr 2009
Incorporation

RICHARD FOWLER ASSOCIATES LIMITED Charges

4 September 2014
Charge code 0687 3693 0005
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Golf Limited
Description: Contains fixed charge…
24 December 2010
An omnibus guarantee and set-off agreement
Delivered: 30 December 2010
Status: Satisfied on 3 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 3 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2010
Debenture
Delivered: 26 March 2010
Status: Satisfied on 11 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 3 September 2014
Persons entitled: Id Ess (Retail) Limited
Description: Fixed and floating charge over the undertaking and all…