JAMES BOWMAN & SONS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3UN

Company number 03879168
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address ICKLEFORD MILL, ARLESEY ROAD ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3UN
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration sixty-four 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 18 November 2016 with updates. The most likely internet sites of JAMES BOWMAN & SONS LIMITED are www.jamesbowmansons.co.uk, and www.james-bowman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. James Bowman Sons Limited is a Private Limited Company. The company registration number is 03879168. James Bowman Sons Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of James Bowman Sons Limited is Ickleford Mill Arlesey Road Ickleford Hitchin Hertfordshire Sg5 3un. . BOWMAN, Anthony Guy is a Director of the company. BOWMAN, Rory Peter is a Director of the company. FOX, Sean David is a Director of the company. ISAACSON, Mark is a Director of the company. PELLY, Philippa Margaret is a Director of the company. WOOD, David is a Director of the company. Secretary BOWMAN, Anthony Guy has been resigned. Secretary CULLEN, Frank has been resigned. Secretary FOX, Sean David has been resigned. Secretary MEAKIN, Jane Susan has been resigned. Director MEAKIN, Jane Susan has been resigned. Director ROBINSON, Mark Patrick has been resigned. Director SERVINI, Matthew Owen has been resigned. The company operates in "Grain milling".


Current Directors

Director
BOWMAN, Anthony Guy
Appointed Date: 18 November 1999
79 years old

Director
BOWMAN, Rory Peter
Appointed Date: 18 November 1999
64 years old

Director
FOX, Sean David
Appointed Date: 20 December 2011
59 years old

Director
ISAACSON, Mark
Appointed Date: 02 October 2008
60 years old

Director
PELLY, Philippa Margaret
Appointed Date: 18 November 1999
76 years old

Director
WOOD, David
Appointed Date: 02 October 2008
67 years old

Resigned Directors

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

Secretary
CULLEN, Frank
Resigned: 31 March 2006
Appointed Date: 18 November 1999

Secretary
FOX, Sean David
Resigned: 31 March 2016
Appointed Date: 20 December 2011

Secretary
MEAKIN, Jane Susan
Resigned: 20 December 2011
Appointed Date: 27 May 2010

Director
MEAKIN, Jane Susan
Resigned: 20 December 2011
Appointed Date: 02 October 2008
72 years old

Director
ROBINSON, Mark Patrick
Resigned: 18 November 2013
Appointed Date: 02 October 2008
60 years old

Director
SERVINI, Matthew Owen
Resigned: 18 January 2013
Appointed Date: 25 November 2009
54 years old

Persons With Significant Control

Jas Bowman & Sons Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

JAMES BOWMAN & SONS LIMITED Events

15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
First Gazette notice for compulsory strike-off
09 Feb 2017
Confirmation statement made on 18 November 2016 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 54 more events
13 Nov 2001
Return made up to 18/11/01; full list of members
18 Sep 2001
Accounts for a dormant company made up to 30 April 2001
06 Dec 2000
Return made up to 18/11/00; full list of members
11 Sep 2000
Accounting reference date extended from 30/11/00 to 30/04/01
18 Nov 1999
Incorporation