COWAN ARCHITECTS LTD.
EAST GRINSTEAD DAVID COWAN ASSOCIATES LIMITED

Hellopages » West Sussex » Mid Sussex » RH19 4EF

Company number 02420614
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address 9-10 OLD STONE LINK, SHIP STREET, EAST GRINSTEAD, WEST SUSSEX,, RH19 4EF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of COWAN ARCHITECTS LTD. are www.cowanarchitects.co.uk, and www.cowan-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.3 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowan Architects Ltd is a Private Limited Company. The company registration number is 02420614. Cowan Architects Ltd has been working since 07 September 1989. The present status of the company is Active. The registered address of Cowan Architects Ltd is 9 10 Old Stone Link Ship Street East Grinstead West Sussex Rh19 4ef. . COWAN, David Neville is a Director of the company. MUMFORD, Phillip Ian is a Director of the company. Secretary BEVERIDGE, Peter Vaughan has been resigned. Secretary COWAN, David Neville has been resigned. Secretary COWAN, Gillian Judith has been resigned. Director BOWDEN, Jane Rosemary has been resigned. Director COWAN, Gillian Judith has been resigned. Director LONGLEY, Thomas Charles has been resigned. The company operates in "Architectural activities".


Current Directors

Director
COWAN, David Neville

75 years old

Director
MUMFORD, Phillip Ian
Appointed Date: 01 October 2012
64 years old

Resigned Directors

Secretary
BEVERIDGE, Peter Vaughan
Resigned: 22 October 1998

Secretary
COWAN, David Neville
Resigned: 22 October 1998
Appointed Date: 01 September 1994

Secretary
COWAN, Gillian Judith
Resigned: 31 October 2013
Appointed Date: 03 March 1997

Director
BOWDEN, Jane Rosemary
Resigned: 31 December 2012
Appointed Date: 01 October 2003
66 years old

Director
COWAN, Gillian Judith
Resigned: 31 October 2013
Appointed Date: 04 April 2008
72 years old

Director
LONGLEY, Thomas Charles
Resigned: 31 July 2015
Appointed Date: 01 October 2012
61 years old

Persons With Significant Control

Mr Phillip Ian Mumford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Neville Cowan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWAN ARCHITECTS LTD. Events

06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

13 Aug 2015
Termination of appointment of Thomas Charles Longley as a director on 31 July 2015
...
... and 70 more events
06 Mar 1990
Accounting reference date notified as 28/02

02 Jan 1990
Particulars of mortgage/charge

06 Oct 1989
Registered office changed on 06/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1989
Incorporation

COWAN ARCHITECTS LTD. Charges

22 December 1989
Mortgage debenture
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…