BOWDEN FARM MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL8 2JX

Company number 01859689
Status Active
Incorporation Date 30 October 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BOWMARDEN BOWDEN HILL, YEALMPTON, PLYMOUTH, ENGLAND, PL8 2JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 March 2017 with updates; Annual return made up to 12 March 2016 no member list. The most likely internet sites of BOWDEN FARM MANAGEMENT LIMITED are www.bowdenfarmmanagement.co.uk, and www.bowden-farm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Bowden Farm Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01859689. Bowden Farm Management Limited has been working since 30 October 1984. The present status of the company is Active. The registered address of Bowden Farm Management Limited is Bowmarden Bowden Hill Yealmpton Plymouth England Pl8 2jx. . BLOOMER, Martin Thomas Stanley is a Secretary of the company. BLOOMER, Denise Margaret is a Director of the company. BLOOMER, Martin Thomas Stanley is a Director of the company. DIXON, David Hubert James is a Director of the company. SMITH, Michael Sidney is a Director of the company. Secretary BLOOMER, Martin Thomas Stanley has been resigned. Secretary CANTWELL, Kathleen Philomena has been resigned. Secretary COLES, Christopher John has been resigned. Secretary DAVEY, Robert James Clive has been resigned. Secretary DAVEY, Robert James Clive has been resigned. Secretary EVANS, Michael has been resigned. Secretary EWER, Annabel Emma, Jennifer has been resigned. Secretary MILNER, Jacqueline has been resigned. Secretary MUSSELWHITE, Gordon has been resigned. Secretary PITT, Nigel James has been resigned. Secretary SMITH, Michael Sidney has been resigned. Secretary SMITH, Michael Sidney has been resigned. Secretary TOWL, Richard Mark has been resigned. Director BENTLEY, Terence Lexington Rowland has been resigned. Director BLOOMER, Denise Margaret has been resigned. Director BLOOMER, Martin Thomas Stanley has been resigned. Director BOWDITCH, David has been resigned. Director BURRELL, Elizabeth Stoney has been resigned. Director DAVEY, Robert James Clive has been resigned. Director DAVEY, Robert James Clive has been resigned. Director DEAN, Graham has been resigned. Director DIXON, David Hubert James has been resigned. Director ELFORD, Julian has been resigned. Director EVANS, Michael has been resigned. Director FOX, Robert John has been resigned. Director FOX, Stewart Douglas has been resigned. Director KITCHIN, Malcolm Jeffray has been resigned. Director NICHOLLS, Lawrence George has been resigned. Director NICHOLSON, Michael Geoffrey has been resigned. Director PITT, Nigel James has been resigned. Director SEARLE, Graham Charles has been resigned. Director TIDBALL, Kenwyn has been resigned. Director TOWL, Richard Mark has been resigned. Director WELLAND, Frederick Bertram has been resigned. Director WILKINSON, Reginald George has been resigned. Director WILKINSON, Reginald George has been resigned. Director WILKINSON, Reginald George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOOMER, Martin Thomas Stanley
Appointed Date: 04 February 2016

Director
BLOOMER, Denise Margaret
Appointed Date: 02 February 2012
75 years old

Director
BLOOMER, Martin Thomas Stanley
Appointed Date: 03 February 2011
83 years old

Director
DIXON, David Hubert James
Appointed Date: 06 February 2014
68 years old

Director
SMITH, Michael Sidney
Appointed Date: 02 March 2009
80 years old

Resigned Directors

Secretary
BLOOMER, Martin Thomas Stanley
Resigned: 06 February 2014
Appointed Date: 02 February 2012

Secretary
CANTWELL, Kathleen Philomena
Resigned: 07 March 2002
Appointed Date: 30 April 1998

Secretary
COLES, Christopher John
Resigned: 17 February 2003
Appointed Date: 07 March 2002

Secretary
DAVEY, Robert James Clive
Resigned: 19 April 2010
Appointed Date: 03 February 2010

Secretary
DAVEY, Robert James Clive
Resigned: 19 February 2007
Appointed Date: 17 February 2003

Secretary
EVANS, Michael
Resigned: 03 February 2010
Appointed Date: 18 February 2008

Secretary
EWER, Annabel Emma, Jennifer
Resigned: 07 September 2010
Appointed Date: 13 May 2010

Secretary
MILNER, Jacqueline
Resigned: 30 April 1998
Appointed Date: 03 March 1995

Secretary
MUSSELWHITE, Gordon
Resigned: 03 March 1995
Appointed Date: 05 February 1994

Secretary
PITT, Nigel James
Resigned: 31 January 1994

Secretary
SMITH, Michael Sidney
Resigned: 04 February 2016
Appointed Date: 06 February 2014

Secretary
SMITH, Michael Sidney
Resigned: 02 February 2012
Appointed Date: 04 November 2010

Secretary
TOWL, Richard Mark
Resigned: 18 February 2008
Appointed Date: 19 February 2007

Director
BENTLEY, Terence Lexington Rowland
Resigned: 05 February 2001
Appointed Date: 07 February 2000
90 years old

Director
BLOOMER, Denise Margaret
Resigned: 20 February 1998
Appointed Date: 23 February 1996
75 years old

Director
BLOOMER, Martin Thomas Stanley
Resigned: 18 March 1994
Appointed Date: 19 March 1993
83 years old

Director
BOWDITCH, David
Resigned: 05 May 1998
Appointed Date: 21 February 1998
80 years old

Director
BURRELL, Elizabeth Stoney
Resigned: 04 February 1997
Appointed Date: 22 April 1995
64 years old

Director
DAVEY, Robert James Clive
Resigned: 19 April 2010
Appointed Date: 18 February 2008
85 years old

Director
DAVEY, Robert James Clive
Resigned: 19 February 2007
Appointed Date: 23 February 2004
85 years old

Director
DEAN, Graham
Resigned: 02 March 2009
Appointed Date: 21 February 1998
77 years old

Director
DIXON, David Hubert James
Resigned: 20 February 1998
Appointed Date: 21 February 1997
68 years old

Director
ELFORD, Julian
Resigned: 01 March 1999
Appointed Date: 21 February 1998
59 years old

Director
EVANS, Michael
Resigned: 03 February 2010
Appointed Date: 18 February 2008
81 years old

Director
FOX, Robert John
Resigned: 21 February 2005
Appointed Date: 17 February 2003
83 years old

Director
FOX, Stewart Douglas
Resigned: 17 December 1996
Appointed Date: 22 April 1995
73 years old

Director
KITCHIN, Malcolm Jeffray
Resigned: 12 June 1995

Director
NICHOLLS, Lawrence George
Resigned: 03 March 1995
Appointed Date: 18 March 1994
100 years old

Director
NICHOLSON, Michael Geoffrey
Resigned: 02 February 2012
Appointed Date: 02 March 2009
78 years old

Director
PITT, Nigel James
Resigned: 19 March 1993
72 years old

Director
SEARLE, Graham Charles
Resigned: 23 February 2004
Appointed Date: 01 March 1999
72 years old

Director
TIDBALL, Kenwyn
Resigned: 20 February 1998
Appointed Date: 22 April 1995
95 years old

Director
TOWL, Richard Mark
Resigned: 18 February 2008
Appointed Date: 19 February 2007
54 years old

Director
WELLAND, Frederick Bertram
Resigned: 01 January 1994
102 years old

Director
WILKINSON, Reginald George
Resigned: 02 February 2012
Appointed Date: 03 February 2010
88 years old

Director
WILKINSON, Reginald George
Resigned: 18 February 2008
Appointed Date: 21 February 2005
88 years old

Director
WILKINSON, Reginald George
Resigned: 17 February 2003
Appointed Date: 05 February 2001
88 years old

BOWDEN FARM MANAGEMENT LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
25 Mar 2017
Confirmation statement made on 12 March 2017 with updates
17 Mar 2016
Annual return made up to 12 March 2016 no member list
17 Mar 2016
Register inspection address has been changed from The Cider Press, 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX England to Bowmarden Bowden Hill Yealmpton Plymouth Devon PL8 2JX
16 Mar 2016
Register(s) moved to registered inspection location The Cider Press, 6 Bowden Farm Bowden Hill Yealmpton Plymouth Devon PL8 2JX
...
... and 161 more events
30 Jun 1987
Registered office changed on 30/06/87 from: avebury house st peter's street winchester hants

25 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Full accounts made up to 31 December 1986

27 Mar 1987
Full accounts made up to 31 December 1985

30 Dec 1986
Return made up to 31/05/86; full list of members