BOWSDEN DEVELOPMENTS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE7 7XS

Company number 04283409
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address 12 MANOR ROAD, BENTON NEWCASTLE UPON TYNE, NE7 7XS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2 . The most likely internet sites of BOWSDEN DEVELOPMENTS LIMITED are www.bowsdendevelopments.co.uk, and www.bowsden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Bowsden Developments Limited is a Private Limited Company. The company registration number is 04283409. Bowsden Developments Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Bowsden Developments Limited is 12 Manor Road Benton Newcastle Upon Tyne Ne7 7xs. . REDPATH, James Francis is a Secretary of the company. BLACK, Raymond is a Director of the company. REDPATH, James Francis is a Director of the company. REDPATH, James George is a Director of the company. Nominee Secretary DEAN, Debra has been resigned. Nominee Director WELDON, Violet Lesley has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
REDPATH, James Francis
Appointed Date: 07 September 2001

Director
BLACK, Raymond
Appointed Date: 21 September 2005
71 years old

Director
REDPATH, James Francis
Appointed Date: 07 September 2001
103 years old

Director
REDPATH, James George
Appointed Date: 07 September 2001
65 years old

Resigned Directors

Nominee Secretary
DEAN, Debra
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Nominee Director
WELDON, Violet Lesley
Resigned: 07 September 2001
Appointed Date: 07 September 2001
66 years old

Persons With Significant Control

Mr Raymond Black
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James George Redpath
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWSDEN DEVELOPMENTS LIMITED Events

15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2

...
... and 37 more events
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
25 Sep 2001
New director appointed
25 Sep 2001
New secretary appointed;new director appointed
07 Sep 2001
Incorporation

BOWSDEN DEVELOPMENTS LIMITED Charges

19 August 2003
Legal mortgage
Delivered: 20 August 2003
Status: Satisfied on 24 February 2006
Persons entitled: Yorkshire Bank PLC
Description: The property being 209A darras road darras hall ponteland…
28 June 2002
Legal mortgage (own account)
Delivered: 9 July 2002
Status: Satisfied on 18 June 2003
Persons entitled: Yorkshire Bank PLC
Description: 26 ivy road,gosforth,newcastle upon tyne. Assigns the…
26 April 2002
Legal mortgage
Delivered: 30 April 2002
Status: Satisfied on 25 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 74 regent avenue gosforth newcastle NE3 1EE…
15 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…