E BOWMAN AND SONS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG
Company number 00678152
Status Liquidation
Incorporation Date 16 December 1960
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 13 February 2016; Registered office address changed from Castle Acres Everard Way Narborough Leicester LE19 1BY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015; Liquidators statement of receipts and payments to 13 February 2015. The most likely internet sites of E BOWMAN AND SONS LIMITED are www.ebowmanandsons.co.uk, and www.e-bowman-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Bowman and Sons Limited is a Private Limited Company. The company registration number is 00678152. E Bowman and Sons Limited has been working since 16 December 1960. The present status of the company is Liquidation. The registered address of E Bowman and Sons Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . Secretary ALDRIDGE, Edwin John has been resigned. Secretary GIBBONS, Paul Anthony has been resigned. Secretary MEADOWS, Nicola has been resigned. Secretary SCOTNEY, Graham James has been resigned. Secretary WHYSALL, Jennifer has been resigned. Director ANKIN, Steven Peter has been resigned. Director BAKER, Alan Leslie has been resigned. Director DEACON, James Harrison has been resigned. Director ESPIN, David John has been resigned. Director GIBBONS, Paul Anthony has been resigned. Director HUMPHREY, Katharine Charlotte has been resigned. Director JACKSON, Trevor Roy has been resigned. Director KOSMACZEWSKI, Krzysztof Jaroslaw has been resigned. Director LOFT, Peter Hamilton has been resigned. Director MARYON, Christopher James has been resigned. Director MELLOWS, Stephen Robert John has been resigned. Director ORTON, Brian has been resigned. Director SCOTNEY, Graham James has been resigned. Director WELLER, Amanda Jane has been resigned. The company operates in "Development of building projects".


Resigned Directors

Secretary
ALDRIDGE, Edwin John
Resigned: 30 November 1999

Secretary
GIBBONS, Paul Anthony
Resigned: 15 May 2003
Appointed Date: 05 September 2002

Secretary
MEADOWS, Nicola
Resigned: 05 September 2002
Appointed Date: 01 February 2002

Secretary
SCOTNEY, Graham James
Resigned: 10 October 2011
Appointed Date: 15 May 2003

Secretary
WHYSALL, Jennifer
Resigned: 01 February 2002
Appointed Date: 01 December 1999

Director
ANKIN, Steven Peter
Resigned: 19 August 2011
Appointed Date: 07 February 2008
53 years old

Director
BAKER, Alan Leslie
Resigned: 14 December 2007
81 years old

Director
DEACON, James Harrison
Resigned: 24 February 2012
Appointed Date: 10 October 2011
63 years old

Director
ESPIN, David John
Resigned: 31 March 2011
79 years old

Director
GIBBONS, Paul Anthony
Resigned: 01 April 2011
Appointed Date: 01 January 1996
61 years old

Director
HUMPHREY, Katharine Charlotte
Resigned: 19 August 2011
Appointed Date: 01 December 2010
57 years old

Director
JACKSON, Trevor Roy
Resigned: 21 May 2010
Appointed Date: 18 August 1999
70 years old

Director
KOSMACZEWSKI, Krzysztof Jaroslaw
Resigned: 31 December 2010
Appointed Date: 07 February 2008
59 years old

Director
LOFT, Peter Hamilton
Resigned: 19 January 2012
84 years old

Director
MARYON, Christopher James
Resigned: 11 November 2003
Appointed Date: 08 July 2002
59 years old

Director
MELLOWS, Stephen Robert John
Resigned: 05 April 2011
Appointed Date: 20 December 2010
62 years old

Director
ORTON, Brian
Resigned: 30 November 2000
82 years old

Director
SCOTNEY, Graham James
Resigned: 21 September 2011
Appointed Date: 12 October 2006
63 years old

Director
WELLER, Amanda Jane
Resigned: 19 August 2011
Appointed Date: 01 December 2010
59 years old

E BOWMAN AND SONS LIMITED Events

25 Apr 2016
Liquidators statement of receipts and payments to 13 February 2016
04 Jun 2015
Registered office address changed from Castle Acres Everard Way Narborough Leicester LE19 1BY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
28 Apr 2015
Liquidators statement of receipts and payments to 13 February 2015
16 Apr 2014
Liquidators statement of receipts and payments to 13 February 2014
26 Nov 2013
Appointment of a voluntary liquidator
...
... and 111 more events
17 Jul 1986
Accounts for a medium company made up to 31 December 1985

02 Mar 1961
Particulars of mortgage/charge
16 Dec 1960
Certificate of incorporation
16 Dec 1960
Incorporation
07 Dec 1960
Allotment of shares

E BOWMAN AND SONS LIMITED Charges

26 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1961
Mortgage charge
Delivered: 8 March 1961
Status: Satisfied on 15 February 2012
Persons entitled: Midland Bank LTD
Description: Land & premises in cherry holt lane, & land adjoining…