ROY BOWLES TRANSPORT LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0EN

Company number 01075529
Status Active
Incorporation Date 6 October 1972
Company Type Private Limited Company
Address HORNBLOWER HOUSE, GALLEYMEAD ROAD, COLNBROOK, BUCKINGHAMSHIRE, SL3 0EN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 99 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ROY BOWLES TRANSPORT LIMITED are www.roybowlestransport.co.uk, and www.roy-bowles-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Roy Bowles Transport Limited is a Private Limited Company. The company registration number is 01075529. Roy Bowles Transport Limited has been working since 06 October 1972. The present status of the company is Active. The registered address of Roy Bowles Transport Limited is Hornblower House Galleymead Road Colnbrook Buckinghamshire Sl3 0en. . NYE, Sheila is a Secretary of the company. BOWLES, Julie Louise is a Director of the company. BOWLES, Mary is a Director of the company. BOWLES, Stephen Nigel is a Director of the company. Secretary GILLIARD, Victor Charles has been resigned. Director AUSTIN, Reginald James Henry has been resigned. Director BOWLES, Julie Louise has been resigned. Director BOWLES, Royston Stephen has been resigned. Director BOWLES, Stephen Nigel has been resigned. Director GILLIARD, Victor Charles has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
NYE, Sheila
Appointed Date: 08 March 2010

Director
BOWLES, Julie Louise
Appointed Date: 30 July 2010
67 years old

Director
BOWLES, Mary

95 years old

Director
BOWLES, Stephen Nigel
Appointed Date: 30 July 2010
71 years old

Resigned Directors

Secretary
GILLIARD, Victor Charles
Resigned: 30 October 2009

Director
AUSTIN, Reginald James Henry
Resigned: 22 May 1998
Appointed Date: 29 October 1997
75 years old

Director
BOWLES, Julie Louise
Resigned: 18 December 2000
67 years old

Director
BOWLES, Royston Stephen
Resigned: 22 January 2015
95 years old

Director
BOWLES, Stephen Nigel
Resigned: 18 December 2000
71 years old

Director
GILLIARD, Victor Charles
Resigned: 31 October 2009
80 years old

ROY BOWLES TRANSPORT LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99

04 Feb 2015
Termination of appointment of Royston Stephen Bowles as a director on 22 January 2015
...
... and 77 more events
29 Sep 1987
Return made up to 07/08/87; full list of members

30 Dec 1986
Director resigned

03 Sep 1986
Accounts for a medium company made up to 31 December 1985

03 Sep 1986
Return made up to 07/05/86; full list of members

28 Jan 1975
Company name changed\certificate issued on 28/01/75

ROY BOWLES TRANSPORT LIMITED Charges

27 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Unit 2 cheapside court sunninghill road cheapside ascot…
18 July 1983
Debenture
Delivered: 8 August 1983
Status: Outstanding
Persons entitled: R.S. Bowles.
Description: All the undertaking and assets both present and future.
23 June 1983
Legal charge
Delivered: 29 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H horatio house,galleymead rd.,colnbrook,bucks.
4 December 1979
Legal mortgage
Delivered: 12 December 1979
Status: Satisfied on 30 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of galleymead rd, and land on the…
16 September 1976
Debenture
Delivered: 21 September 1976
Status: Outstanding
Persons entitled: R.S. Bowles & Mary Bowles
Description: Floating charge. Undertaking and all property and assets…
4 June 1975
Debenture
Delivered: 23 June 1975
Status: Outstanding
Persons entitled: R.S. Bowles & Mary Bowles
Description: Undertaking and all property and assets present and future…