BOWDENA LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN
Company number 04505508
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of BOWDENA LIMITED are www.bowdena.co.uk, and www.bowdena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowdena Limited is a Private Limited Company. The company registration number is 04505508. Bowdena Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Bowdena Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . CRISS, Anthony Peter is a Director of the company. WINSAIL LIMITED is a Director of the company. Secretary DAVIES, Allen Edward has been resigned. Secretary RIGBY, Shirley Lynn has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CAMPBELL, Darryl Michael has been resigned. Director CRISS, Joanne has been resigned. Director DAVIES, Allen Edward has been resigned. Director DAVIES, Gaynor Louise has been resigned. Director DAVIES, Jonathan Edward has been resigned. Director SNEDDON, Craig Robert has been resigned. Director TYRER, James Barry has been resigned. Director WALSH, Peter Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CRISS, Anthony Peter
Appointed Date: 01 May 2005
84 years old

Director
WINSAIL LIMITED
Appointed Date: 14 May 2012

Resigned Directors

Secretary
DAVIES, Allen Edward
Resigned: 01 June 2011
Appointed Date: 13 November 2002

Secretary
RIGBY, Shirley Lynn
Resigned: 15 November 2002
Appointed Date: 07 August 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
CAMPBELL, Darryl Michael
Resigned: 01 March 2008
Appointed Date: 01 May 2005
55 years old

Director
CRISS, Joanne
Resigned: 14 July 2011
Appointed Date: 01 March 2008
56 years old

Director
DAVIES, Allen Edward
Resigned: 01 June 2011
Appointed Date: 13 November 2002
80 years old

Director
DAVIES, Gaynor Louise
Resigned: 01 March 2004
Appointed Date: 13 November 2002
47 years old

Director
DAVIES, Jonathan Edward
Resigned: 01 June 2011
Appointed Date: 01 March 2004
53 years old

Director
SNEDDON, Craig Robert
Resigned: 14 May 2012
Appointed Date: 14 July 2011
57 years old

Director
TYRER, James Barry
Resigned: 15 November 2002
Appointed Date: 07 August 2002
75 years old

Director
WALSH, Peter Anthony
Resigned: 11 May 2012
Appointed Date: 14 July 2011
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

BOWDENA LIMITED Events

15 Dec 2016
Accounts for a small company made up to 30 June 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Confirmation statement made on 7 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
06 Apr 2016
Satisfaction of charge 1 in full
...
... and 89 more events
13 Sep 2002
Secretary resigned
13 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
13 Sep 2002
Registered office changed on 13/09/02 from: temple house, 20 holywell row, london, EC2A 4XH
07 Aug 2002
Incorporation

BOWDENA LIMITED Charges

4 August 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Highneal Limited and Allen Edward Davies
Description: L/H property k/a central building, 37-45 (odd) north john…
31 March 2008
Legal charge
Delivered: 4 April 2008
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a central buildings 37-45 (odd) north john…
15 March 2004
Legal charge of licenced premises
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Central buildings 41 north john street liverpool t/no…
6 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a central buildings 41-43 north john street…
6 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…