COWAN CONSULTANCY LIMITED
FAREHAM ROBERT COWAN ASSOCIATES LIMITED

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 03523251
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address 3 TURNBERRY HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for David John Button on 17 February 2017; Director's details changed for Julie Button on 17 February 2017. The most likely internet sites of COWAN CONSULTANCY LIMITED are www.cowanconsultancy.co.uk, and www.cowan-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowan Consultancy Limited is a Private Limited Company. The company registration number is 03523251. Cowan Consultancy Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Cowan Consultancy Limited is 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire Po15 7fj. . BUTTON, Julie is a Secretary of the company. BUTTON, David John is a Director of the company. BUTTON, Julie is a Director of the company. Secretary COWAN, Janet Elaine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWAN, Robert Lawson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BUTTON, Julie
Appointed Date: 18 July 2005

Director
BUTTON, David John
Appointed Date: 13 March 1998
69 years old

Director
BUTTON, Julie
Appointed Date: 18 July 2005
69 years old

Resigned Directors

Secretary
COWAN, Janet Elaine
Resigned: 18 July 2005
Appointed Date: 13 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 1998
Appointed Date: 06 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 March 1998
Appointed Date: 06 March 1998
35 years old

Director
COWAN, Robert Lawson
Resigned: 18 July 2005
Appointed Date: 13 March 1998
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 March 1998
Appointed Date: 06 March 1998

Persons With Significant Control

Mrs Julie Button
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Button
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWAN CONSULTANCY LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Feb 2017
Director's details changed for David John Button on 17 February 2017
22 Feb 2017
Director's details changed for Julie Button on 17 February 2017
22 Feb 2017
Secretary's details changed for Julie Button on 17 February 2017
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 55 more events
20 Mar 1998
Secretary resigned;director resigned
20 Mar 1998
New secretary appointed
20 Mar 1998
New director appointed
20 Mar 1998
New director appointed
06 Mar 1998
Incorporation

COWAN CONSULTANCY LIMITED Charges

14 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 28 July 2005
Persons entitled: Robert Lawson Cowan
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
Debenture deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…