BOWMAN INGREDIENTS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3UN

Company number 02588729
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address ICKLEFORD MILL, ICKLEFORD, HITCHIN, HERTS, SG5 3UN
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of BOWMAN INGREDIENTS LIMITED are www.bowmaningredients.co.uk, and www.bowman-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Bowman Ingredients Limited is a Private Limited Company. The company registration number is 02588729. Bowman Ingredients Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Bowman Ingredients Limited is Ickleford Mill Ickleford Hitchin Herts Sg5 3un. . BOWMAN, Anthony Guy is a Director of the company. BOWMAN, Rory Peter is a Director of the company. MCKEOWN, Louise Marguerita is a Director of the company. PELLY, Philippa Margaret is a Director of the company. Secretary BOWMAN, Anthony Guy has been resigned. Secretary BOWMAN, Anthony Guy has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CULLEN, Frank has been resigned. Secretary FOX, Sean David has been resigned. Secretary HUGHES, Michael Brian has been resigned. Secretary MEAKIN, Jane Susan has been resigned. Secretary MISCAMPBELL, Ian Alexander Francis has been resigned. Secretary PELLY, Philippa Margaret has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CULLEN, Frank has been resigned. Director EMES, Wendy Ann has been resigned. Director HITCH, Colin Leslie has been resigned. Director HUGHES, Michael Brian has been resigned. Director HULL, Jonathan Anthony has been resigned. Director HULL, Jonathan Anthony has been resigned. Director MULLAN, Paul James has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
BOWMAN, Anthony Guy
Appointed Date: 29 July 1992
79 years old

Director
BOWMAN, Rory Peter
Appointed Date: 10 June 1991
64 years old

Director
MCKEOWN, Louise Marguerita
Appointed Date: 15 April 2012
52 years old

Director
PELLY, Philippa Margaret
Appointed Date: 29 July 1992
76 years old

Resigned Directors

Secretary
BOWMAN, Anthony Guy
Resigned: 27 May 2010
Appointed Date: 01 April 2006

Secretary
BOWMAN, Anthony Guy
Resigned: 08 March 2000
Appointed Date: 23 July 1997

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 June 1991
Appointed Date: 05 March 1991

Secretary
CULLEN, Frank
Resigned: 31 March 2006
Appointed Date: 25 January 2000

Secretary
FOX, Sean David
Resigned: 31 March 2016
Appointed Date: 25 January 2012

Secretary
HUGHES, Michael Brian
Resigned: 29 April 1992
Appointed Date: 10 June 1991

Secretary
MEAKIN, Jane Susan
Resigned: 25 January 2012
Appointed Date: 27 May 2010

Secretary
MISCAMPBELL, Ian Alexander Francis
Resigned: 23 July 1997
Appointed Date: 28 February 1995

Secretary
PELLY, Philippa Margaret
Resigned: 28 February 1995
Appointed Date: 29 July 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 June 1991
Appointed Date: 05 March 1991
34 years old

Director
CULLEN, Frank
Resigned: 31 March 2006
Appointed Date: 08 March 2000
73 years old

Director
EMES, Wendy Ann
Resigned: 12 December 2006
Appointed Date: 01 August 2003
58 years old

Director
HITCH, Colin Leslie
Resigned: 12 December 2006
Appointed Date: 01 October 1999
64 years old

Director
HUGHES, Michael Brian
Resigned: 29 April 1992
Appointed Date: 10 June 1991
86 years old

Director
HULL, Jonathan Anthony
Resigned: 11 March 2016
Appointed Date: 15 April 2012
69 years old

Director
HULL, Jonathan Anthony
Resigned: 12 December 2006
Appointed Date: 01 October 1999
69 years old

Director
MULLAN, Paul James
Resigned: 29 April 2005
Appointed Date: 09 November 1999
56 years old

Persons With Significant Control

Jas Bowman & Sons Ltd
Notified on: 3 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BOWMAN INGREDIENTS LIMITED Events

26 Apr 2017
Compulsory strike-off action has been discontinued
25 Apr 2017
First Gazette notice for compulsory strike-off
24 Apr 2017
Confirmation statement made on 3 February 2017 with updates
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
28 Jun 2016
Termination of appointment of Sean David Fox as a secretary on 31 March 2016
...
... and 87 more events
28 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

28 Aug 1991
Ad 10/06/91--------- £ si 998@1=998 £ ic 2/1000

20 Aug 1991
Company name changed reamgood LIMITED\certificate issued on 21/08/91

19 Jun 1991
Registered office changed on 19/06/91 from: 120 east road london N1 6AA

05 Mar 1991
Incorporation