BOW GREEN MEWS (BOWDON) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB
Company number 01055814
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Sydney Smith as a director on 5 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BOW GREEN MEWS (BOWDON) LIMITED are www.bowgreenmewsbowdon.co.uk, and www.bow-green-mews-bowdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bow Green Mews Bowdon Limited is a Private Limited Company. The company registration number is 01055814. Bow Green Mews Bowdon Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Bow Green Mews Bowdon Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire England Wa15 8db. . STUARTS LTD is a Secretary of the company. JACKSON, Sydney is a Director of the company. SEYMOUR, Ann Patricia is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary STONE, Angela Kay has been resigned. Director BLUM, Francis Xaver has been resigned. Director MANDEL, Otto has been resigned. Director SEYMOUR, Anthony Edwinne Ross has been resigned. Director SMITH, Sydney, Dr has been resigned. Director SMITH, Sydney, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUARTS LTD
Appointed Date: 20 November 2015

Director
JACKSON, Sydney
Appointed Date: 26 April 2012
86 years old

Director
SEYMOUR, Ann Patricia
Appointed Date: 04 November 2015
89 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 13 February 2007
Appointed Date: 04 July 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 04 July 2003

Secretary
STONE, Angela Kay
Resigned: 20 November 2015
Appointed Date: 13 February 2007

Director
BLUM, Francis Xaver
Resigned: 03 March 2015
Appointed Date: 22 January 2014
82 years old

Director
MANDEL, Otto
Resigned: 28 April 1994
100 years old

Director
SEYMOUR, Anthony Edwinne Ross
Resigned: 20 December 2013
100 years old

Director
SMITH, Sydney, Dr
Resigned: 05 October 2016
Appointed Date: 22 January 2014
105 years old

Director
SMITH, Sydney, Doctor
Resigned: 26 April 2012
Appointed Date: 28 April 1994
105 years old

BOW GREEN MEWS (BOWDON) LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
05 Oct 2016
Termination of appointment of Sydney Smith as a director on 5 October 2016
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8

20 Nov 2015
Appointment of Mrs Ann Patricia Seymour as a director on 4 November 2015
...
... and 82 more events
20 Jul 1987
Registered office changed on 20/07/87 from: 8 bow green mews bow green road bowden altrincham cheshire WA14 3LX

30 Jun 1986
Director resigned;new director appointed

16 May 1986
Return made up to 22/04/86; full list of members

03 May 1986
New secretary appointed

02 May 1986
Full accounts made up to 31 December 1985

BOW GREEN MEWS (BOWDON) LIMITED Charges

8 June 1976
Legal charge
Delivered: 11 June 1976
Status: Outstanding
Persons entitled: Coppel Model Limited
Description: L/H interest defined in an agreement dated 30-4-74 & made…
30 April 1974
Legal charge
Delivered: 2 May 1974
Status: Outstanding
Persons entitled: Co-Operative Bank LTD
Description: Legal charge of a plot of land containing 2940 sq. Yds…