BOWMORE ESTATES LTD
LONDON ROAD, THRUPP, STROUD OVAL (1992) LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 05199169
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address TENENS HOUSE, KINGFISHER BUSINESS PARK, LONDON ROAD, THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016. The most likely internet sites of BOWMORE ESTATES LTD are www.bowmoreestates.co.uk, and www.bowmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bowmore Estates Ltd is a Private Limited Company. The company registration number is 05199169. Bowmore Estates Ltd has been working since 06 August 2004. The present status of the company is Active. The registered address of Bowmore Estates Ltd is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl5 2by. . BEECHAM, Julian Mark is a Director of the company. BRAND, Jonathan Stephen is a Director of the company. BROWNETT, Patrick is a Director of the company. HARVEY, Reginald John is a Director of the company. MORRIS, Peter Ewan is a Director of the company. Secretary BROWN, Robert Conquer Arbuckle has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director DIPPIE, John Alexander has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BEECHAM, Julian Mark
Appointed Date: 20 August 2004
74 years old

Director
BRAND, Jonathan Stephen
Appointed Date: 20 August 2004
72 years old

Director
BROWNETT, Patrick
Appointed Date: 20 August 2004
80 years old

Director
HARVEY, Reginald John
Appointed Date: 20 August 2004
75 years old

Director
MORRIS, Peter Ewan
Appointed Date: 20 August 2004
81 years old

Resigned Directors

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 20 August 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 20 August 2004
Appointed Date: 06 August 2004

Director
DIPPIE, John Alexander
Resigned: 31 July 2015
Appointed Date: 20 August 2004
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 20 August 2004
Appointed Date: 06 August 2004

Persons With Significant Control

Mr Peter Ewan Morris
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Colin Clark
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a member of a firm

BOWMORE ESTATES LTD Events

06 Sep 2016
Confirmation statement made on 6 August 2016 with updates
13 Jun 2016
Full accounts made up to 30 September 2015
14 Apr 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

05 Aug 2015
Termination of appointment of John Alexander Dippie as a director on 31 July 2015
...
... and 72 more events
03 Sep 2004
New director appointed
03 Sep 2004
New director appointed
03 Sep 2004
New director appointed
26 Aug 2004
Company name changed oval (1992) LIMITED\certificate issued on 26/08/04
06 Aug 2004
Incorporation

BOWMORE ESTATES LTD Charges

12 January 2012
Deed of charge over credit balances
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
17 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H the thatches thurlestone kingsbridge devon.
24 July 2007
Legal charge
Delivered: 25 July 2007
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a craig ilsham marine drive torquay devon…
19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a casa blanca ilsham drive torquay devon.
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a herondyke curlew drive west charleton…
1 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the cove house, torcross, kingsbridge…
16 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being adjacent to the bolt head hotel…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 3 May 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at baunton lane, cirencester…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being the bolt head hotel salcombe…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being the lime works at itchington…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land and buildings at arnolds…
15 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…