BOWMAN POWER GROUP LIMITED
SOUTHAMPTON OCEAN QUAY POWER SYSTEMS LIMITED

Hellopages » Hampshire » Southampton » SO14 5QY
Company number 04998277
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address BOWMAN POWER GROUP OCEAN QUAY, BELVIDERE ROAD, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 5QY
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Termination of appointment of John Kristian Lars Mcbride as a director on 25 April 2017; Director's details changed for Dr Toby St John King on 1 March 2017; Director's details changed for Mr John Kristian Lars Mcbride on 1 March 2017. The most likely internet sites of BOWMAN POWER GROUP LIMITED are www.bowmanpowergroup.co.uk, and www.bowman-power-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowman Power Group Limited is a Private Limited Company. The company registration number is 04998277. Bowman Power Group Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Bowman Power Group Limited is Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire United Kingdom So14 5qy. . LAMB, David is a Secretary of the company. DAVIES, Clive Anthony is a Director of the company. DOWMAN-TUCKER, Paul Anthony is a Director of the company. KING, Mark Andrew is a Director of the company. KING, Toby St John, Dr is a Director of the company. LAMB, David is a Director of the company. NERDRUM, Arild is a Director of the company. Secretary DAVIES, Clive Anthony has been resigned. Secretary DAVIES, Clive Anthony has been resigned. Secretary O'ROURKE, David John has been resigned. Secretary SEWELL, Dennis John has been resigned. Secretary SEWELL, Dennis John has been resigned. Secretary SEWELL, Dennis John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEMENTS, Lee James has been resigned. Director DAVIES, Benjamin has been resigned. Director FOLEY, Barrie William has been resigned. Director HANRIEDER, Wolfgang Hans Josef, Dr has been resigned. Director HEYWORTH, Alexander Charles Kim has been resigned. Director KEAST, Wayne Bruce has been resigned. Director LEWIN, Timothy Charles Thornton, Hon has been resigned. Director MCBRIDE, John Kristian Lars has been resigned. Director MCGUIRE, Jonathon Charles has been resigned. Director O'ROURKE, David John has been resigned. Director SPRIDDELL, Robert John has been resigned. Director TETT, Richard John has been resigned. Director VOWLES, Kenneth Leslie has been resigned. Director WARD, Peter Terry has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
LAMB, David
Appointed Date: 10 August 2009

Director
DAVIES, Clive Anthony
Appointed Date: 17 December 2003
81 years old

Director
DOWMAN-TUCKER, Paul Anthony
Appointed Date: 01 January 2017
53 years old

Director
KING, Mark Andrew
Appointed Date: 09 March 2016
60 years old

Director
KING, Toby St John, Dr
Appointed Date: 26 September 2011
56 years old

Director
LAMB, David
Appointed Date: 10 August 2009
50 years old

Director
NERDRUM, Arild
Appointed Date: 04 October 2011
79 years old

Resigned Directors

Secretary
DAVIES, Clive Anthony
Resigned: 26 August 2009
Appointed Date: 20 July 2009

Secretary
DAVIES, Clive Anthony
Resigned: 26 February 2004
Appointed Date: 17 December 2003

Secretary
O'ROURKE, David John
Resigned: 20 July 2009
Appointed Date: 22 January 2007

Secretary
SEWELL, Dennis John
Resigned: 15 November 2004
Appointed Date: 26 February 2004

Secretary
SEWELL, Dennis John
Resigned: 15 November 2004
Appointed Date: 26 February 2004

Secretary
SEWELL, Dennis John
Resigned: 15 November 2004
Appointed Date: 26 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Director
CLEMENTS, Lee James
Resigned: 31 May 2007
Appointed Date: 20 February 2007
49 years old

Director
DAVIES, Benjamin
Resigned: 04 July 2005
Appointed Date: 17 December 2003
55 years old

Director
FOLEY, Barrie William
Resigned: 29 April 2005
Appointed Date: 08 December 2004
67 years old

Director
HANRIEDER, Wolfgang Hans Josef, Dr
Resigned: 24 December 2015
Appointed Date: 01 January 2011
65 years old

Director
HEYWORTH, Alexander Charles Kim
Resigned: 31 December 2010
Appointed Date: 10 January 2007
81 years old

Director
KEAST, Wayne Bruce
Resigned: 30 September 2011
Appointed Date: 18 July 2007
55 years old

Director
LEWIN, Timothy Charles Thornton, Hon
Resigned: 24 December 2015
Appointed Date: 30 March 2010
78 years old

Director
MCBRIDE, John Kristian Lars
Resigned: 25 April 2017
Appointed Date: 24 February 2012
71 years old

Director
MCGUIRE, Jonathon Charles
Resigned: 31 December 2012
Appointed Date: 31 October 2005
58 years old

Director
O'ROURKE, David John
Resigned: 20 July 2009
Appointed Date: 31 October 2005
60 years old

Director
SPRIDDELL, Robert John
Resigned: 18 July 2007
Appointed Date: 29 March 2007
59 years old

Director
TETT, Richard John
Resigned: 31 December 2012
Appointed Date: 21 May 2007
64 years old

Director
VOWLES, Kenneth Leslie
Resigned: 06 February 2008
Appointed Date: 15 April 2004
83 years old

Director
WARD, Peter Terry
Resigned: 30 November 2016
Appointed Date: 22 February 2011
80 years old

Persons With Significant Control

Ombu Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWMAN POWER GROUP LIMITED Events

28 Apr 2017
Termination of appointment of John Kristian Lars Mcbride as a director on 25 April 2017
01 Mar 2017
Director's details changed for Dr Toby St John King on 1 March 2017
01 Mar 2017
Director's details changed for Mr John Kristian Lars Mcbride on 1 March 2017
01 Mar 2017
Director's details changed for Dr Toby St John King on 1 March 2017
01 Mar 2017
Director's details changed for Mr Paul Anthony Dowman-Tucker on 1 March 2017
...
... and 222 more events
11 Jun 2004
Company name changed ocean quay power systems LIMITED\certificate issued on 11/06/04
09 Jun 2004
Registered office changed on 09/06/04 from: latimer house, 5 cumberland place, southampton hampshire SO15 2BH
10 May 2004
New director appointed
17 Dec 2003
Secretary resigned
17 Dec 2003
Incorporation

BOWMAN POWER GROUP LIMITED Charges

28 July 2015
Charge code 0499 8277 0008
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Industrial Lending 1
Description: Contains fixed charge…
23 April 2015
Charge code 0499 8277 0007
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
27 March 2015
Charge code 0499 8277 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Contains fixed charge…
10 October 2012
Debenture
Delivered: 16 October 2012
Status: Satisfied on 27 March 2015
Persons entitled: Centric SPV1 Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 10 January 2014
Persons entitled: South East Sustainability Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 10 January 2014
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 22 February 2007
Persons entitled: Rab Special Situations (Master) Fund Limited
Description: Fixed and floating charges over the undertaking and all…