G.L. BOWRON UK LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5JN

Company number 03002260
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address DYNAMIC HOUSE STOVER ROAD, YATE, BRISTOL, BS37 5JN
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 50,000 . The most likely internet sites of G.L. BOWRON UK LIMITED are www.glbowronuk.co.uk, and www.g-l-bowron-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 7.9 miles; to Bristol Temple Meads Rail Station is 8.9 miles; to Keynsham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L Bowron Uk Limited is a Private Limited Company. The company registration number is 03002260. G L Bowron Uk Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of G L Bowron Uk Limited is Dynamic House Stover Road Yate Bristol Bs37 5jn. . M W DOUGLAS AND COMPANY LIMITED is a Secretary of the company. SAITO, Akira is a Director of the company. Secretary NICHOLSON, Peter John has been resigned. Secretary PHILLIPS, Adrian Roy has been resigned. Nominee Director DREW, Catherine Ann has been resigned. Director MANN, Bartholomew Robin, Doctor has been resigned. Director MCBRYDE, James Oliver has been resigned. Director NICHOLSON, Peter John has been resigned. Director OKABE, Koji has been resigned. Director PORT, Christopher Barclay has been resigned. Director UNNO, Osamu has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


Current Directors

Secretary
M W DOUGLAS AND COMPANY LIMITED
Appointed Date: 23 November 2006

Director
SAITO, Akira
Appointed Date: 27 February 2009
51 years old

Resigned Directors

Secretary
NICHOLSON, Peter John
Resigned: 31 October 2006
Appointed Date: 25 January 1995

Secretary
PHILLIPS, Adrian Roy
Resigned: 25 January 1995
Appointed Date: 16 December 1994

Nominee Director
DREW, Catherine Ann
Resigned: 25 January 1995
Appointed Date: 16 December 1994
68 years old

Director
MANN, Bartholomew Robin, Doctor
Resigned: 01 October 2000
Appointed Date: 25 January 1995
89 years old

Director
MCBRYDE, James Oliver
Resigned: 30 September 2006
Appointed Date: 01 October 2000
77 years old

Director
NICHOLSON, Peter John
Resigned: 31 October 2006
Appointed Date: 25 January 1995
93 years old

Director
OKABE, Koji
Resigned: 23 March 2007
Appointed Date: 30 September 2006
74 years old

Director
PORT, Christopher Barclay
Resigned: 31 October 2005
Appointed Date: 01 October 2000
73 years old

Director
UNNO, Osamu
Resigned: 14 March 2009
Appointed Date: 21 March 2007
66 years old

Persons With Significant Control

Hachidai Okamoto
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Noriyuki Okamoto
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Akira Saito
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Osamu Unno
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Maruhachi Holdings Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.L. BOWRON UK LIMITED Events

04 Jan 2017
Confirmation statement made on 16 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000

04 Oct 2015
Full accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000

...
... and 66 more events
06 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

06 Feb 1995
Accounting reference date notified as 01/10

06 Feb 1995
Registered office changed on 06/02/95 from: abbots house abbey street reading berks RG1 3BD

06 Feb 1995
New director appointed

16 Dec 1994
Incorporation