Company number 06300318
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address 78 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 063003180005 in full; Satisfaction of charge 1 in full. The most likely internet sites of BOWDON GROUP LIMITED are www.bowdongroup.co.uk, and www.bowdon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowdon Group Limited is a Private Limited Company.
The company registration number is 06300318. Bowdon Group Limited has been working since 03 July 2007.
The present status of the company is Active. The registered address of Bowdon Group Limited is 78 Ashley Road Hale Altrincham Cheshire Wa14 2uf. . DE MEZA, Karen is a Secretary of the company. BENSON, Brian Geoffrey is a Director of the company. KENNEDY, John Gerard is a Director of the company. STUFFINS, Grant Michael is a Director of the company. Secretary BENSON, Brian Geoffrey has been resigned. Secretary BENSON, Brian Geoffrey has been resigned. Secretary SEDDON, Ian George has been resigned. Secretary STUFFINS, Grant has been resigned. Secretary DOWNS NOMINEES LIMITED has been resigned. Secretary NEXUS SECRETARIAL LIMITED has been resigned. Director MITCHESON, William Scott has been resigned. Director SEDDON, Ian George has been resigned. Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
DOWNS NOMINEES LIMITED
Resigned: 09 July 2007
Appointed Date: 03 July 2007
Secretary
NEXUS SECRETARIAL LIMITED
Resigned: 25 February 2008
Appointed Date: 22 February 2008
Director
REGENT ROAD NOMINEES LIMITED
Resigned: 09 July 2007
Appointed Date: 03 July 2007
Persons With Significant Control
Mr Brian Geoffrey Benson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Pjki Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BOWDON GROUP LIMITED Events
15 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Dec 2016
Satisfaction of charge 063003180005 in full
14 Sep 2016
Satisfaction of charge 1 in full
14 Sep 2016
Satisfaction of charge 2 in full
14 Sep 2016
Satisfaction of charge 3 in full
...
... and 63 more events
18 Jul 2007
Director resigned
18 Jul 2007
Secretary resigned
18 Jul 2007
New secretary appointed;new director appointed
18 Jul 2007
New director appointed
03 Jul 2007
Incorporation
26 August 2015
Charge code 0630 0318 0005
Delivered: 27 August 2015
Status: Satisfied
on 12 December 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
20 August 2014
Charge code 0630 0318 0004
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
8 October 2008
Composite all assets guarantee and debenture
Delivered: 17 October 2008
Status: Satisfied
on 14 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Composite all assets guarantee and indemnity and debenture
Delivered: 7 March 2008
Status: Satisfied
on 14 September 2016
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Composite all assets guarantee and indemnity and debenture
Delivered: 12 February 2008
Status: Satisfied
on 14 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…