London
EC4A 4AB
Director Name | Mr Friedrich Trautwein |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 June 2017(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 November 2020) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | John Arthur Reginald Allwright |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Jaggards Rectory Road Weeley Heath Essex CO16 9BN |
Director Name | Mr Clifford Baldwin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 September 2001) |
Role | Production Director |
Correspondence Address | 32 Kings Road Clacton On Sea Essex CO15 1BA |
Director Name | Mr Peter Anthony Louden |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 1998) |
Role | Technical Director |
Correspondence Address | Old Timbers Harwich Road Beaumont-Cum-Moze Essex |
Director Name | Jon Alfred Whiting |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Shardeloes Amersham Buckinghamshire HP7 0RL |
Director Name | Mr Christopher Mark Wyer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 October 2003) |
Role | Financial Director |
Correspondence Address | Horseshoe Cottage Upper Street Layham Ipswich Suffolk IP7 5JZ |
Secretary Name | Mr Anthony Gerald Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Cleeve House Weathercock Lane Woburn Sands Bedfordshire MK17 8NP |
Director Name | Mr Anthony Gerald Cunningham |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Cleeve House Weathercock Lane Woburn Sands Bedfordshire MK17 8NP |
Secretary Name | Mr Christopher Mark Wyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 October 2003) |
Role | Company Director / Fin Director |
Correspondence Address | Horseshoe Cottage Upper Street Layham Ipswich Suffolk IP7 5JZ |
Director Name | Philip John Buttery |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 108 Beach Road Sand Bay Weston Super Mare Somerset BS22 9UG |
Director Name | Kathryn Houde |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1995(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1997) |
Role | Manager |
Correspondence Address | 1453 South Shore Court Barrington Illinois 60010 |
Director Name | Albert Velema |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1996(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Prinses Beatrixlaan 1 8051 Pg Hattem Netherlands |
Director Name | Robert Ian Wade |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 68 Eldred Drive Great Cornard Sudbury Suffolk CO10 0YZ |
Director Name | Ian Ellis Humphries |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Wendover Road Aylesbury Buckinghamshire HP21 9NL |
Director Name | Michael Taylor |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | David Keith Drew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1999(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1037 North Elmwood Avenue Oak Park Illinois 60302 United States |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2000(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(40 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Croquet Gardens, Wivenhoe Colchester Essex CO7 9PQ |
Director Name | Mr Mark Aherne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudors The Street Brantham Essex CO11 1PH |
Secretary Name | Matthew Philip Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(41 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 70 Reeds Way Stowmarket Suffolk IP14 4BP |
Secretary Name | Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2014) |
Role | Accountant |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Joe Clark |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2010(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Christopher John Urgo |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(48 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 355 Old Road Clacton On Sea Essex CO15 3RH |
Director Name | Mr Colin Halpern |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(48 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 6 Gilberd Court Colchester Essex CO4 9WN |
Director Name | Mr Emerson Roberts |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Gilberd Court Colchester Essex CO4 9WN |
Secretary Name | Mrs Jane-Anne Spencer |
---|---|
Status | Resigned |
Appointed | 28 March 2014(51 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | Unit 6 Gilberd Court Colchester Essex CO4 9WN |
Director Name | Mr John Francis Gobbi |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2015(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Gilberd Court Colchester Essex CO4 9WN |
Director Name | Mrs Christiane Brock |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(52 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 6 Gilberd Court Colchester Essex CO4 9WN |
Director Name | Mr Andreas Schaefer |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2016(53 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 6 Gilberd Court Gilberd Court, Newcomen Way Severalls Industrial Park Colchester CO4 9WN |
Director Name | Dr Joerg Dockendorf |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2016(53 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 6 Gilberd Court Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN |
Website | www.bowens.co.uk |
---|---|
Telephone | 01206 832650 |
Telephone region | Colchester |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Mid Counties Photographic Supplies LTD 83.33% Ordinary |
---|---|
100 at £1 | Mid Counties Photographic Supplies LTD 16.67% Preference |
Year | 2014 |
---|---|
Turnover | £9,752,000 |
Gross Profit | £2,822,000 |
Net Worth | £5,016,000 |
Cash | £435,000 |
Current Liabilities | £3,301,000 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: Robus German Credit Special Situations Master Fund, L.P. Classification: A registered charge Particulars: Trade marks: UK00002590774. UK00002494987. UK00002372224. UK00003012916. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 June 2013 | Delivered on: 17 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2012 | Delivered on: 9 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 March 2011 | Delivered on: 26 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a continuing security for the payment on demand of the company's obligations and with full title guarantee charges all rights to the deposit to the bank see image for full details. Outstanding |
17 June 2016 | Delivered on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or us land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. All defined terms are as defined in the composite guarantee and debenture. Outstanding |
1 February 2011 | Delivered on: 11 February 2011 Satisfied on: 24 April 2012 Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent) Classification: Supplemental debenture to the debenture and Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details. Fully Satisfied |
30 June 2009 | Delivered on: 14 July 2009 Satisfied on: 24 April 2012 Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties Classification: Loan and security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned pledged and granted all of its collateral see image for full details. Fully Satisfied |
30 June 2009 | Delivered on: 10 July 2009 Satisfied on: 24 April 2012 Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 14 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 March 2006 Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 October 2019 | Liquidators' statement of receipts and payments to 15 August 2019 (19 pages) |
26 October 2018 | Resolutions
|
24 October 2018 | Liquidators' statement of receipts and payments to 15 August 2018 (21 pages) |
11 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 December 2017 | Satisfaction of charge 007541710010 in full (1 page) |
29 November 2017 | Satisfaction of charge 007541710009 in full (1 page) |
29 November 2017 | Satisfaction of charge 007541710009 in full (1 page) |
4 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 October 2017 | Establishment of creditors or liquidation committee (7 pages) |
2 October 2017 | Establishment of creditors or liquidation committee (7 pages) |
11 September 2017 | Registered office address changed from Unit 6 Gilberd Court Colchester Essex CO4 9WN to 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Unit 6 Gilberd Court Colchester Essex CO4 9WN to 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages) |
8 September 2017 | Statement of affairs (12 pages) |
8 September 2017 | Appointment of a voluntary liquidator (2 pages) |
8 September 2017 | Statement of affairs (12 pages) |
8 September 2017 | Appointment of a voluntary liquidator (2 pages) |
3 July 2017 | Notification of Friedrich Trautwein as a person with significant control on 21 June 2017 (2 pages) |
3 July 2017 | Notification of Friedrich Trautwein as a person with significant control on 21 June 2017 (2 pages) |
26 June 2017 | Cessation of Joerg Dockendorf as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Joerg Dockendorf as a director on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Dr Friedrich Trautwein as a director on 21 June 2017 (2 pages) |
26 June 2017 | Cessation of Joerg Dockendorf as a person with significant control on 21 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Joerg Dockendorf as a director on 21 June 2017 (1 page) |
26 June 2017 | Appointment of Dr Friedrich Trautwein as a director on 21 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Andreas Schaefer as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Andreas Schaefer as a director on 31 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Darren Paul Crossman as a secretary on 25 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jane-Anne Spencer as a secretary on 25 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Darren Paul Crossman as a secretary on 25 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jane-Anne Spencer as a secretary on 25 May 2017 (1 page) |
8 March 2017 | Full accounts made up to 31 December 2015 (22 pages) |
8 March 2017 | Full accounts made up to 31 December 2015 (22 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 October 2016 | Appointment of Dr Joerg Dockendorf as a director on 18 October 2016 (2 pages) |
28 October 2016 | Appointment of Dr Joerg Dockendorf as a director on 18 October 2016 (2 pages) |
29 July 2016 | Termination of appointment of John Francis Gobbi as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of John Francis Gobbi as a director on 29 July 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2014 (22 pages) |
21 July 2016 | Full accounts made up to 31 December 2014 (22 pages) |
29 June 2016 | Registration of charge 007541710011, created on 17 June 2016 (4 pages) |
29 June 2016 | Registration of charge 007541710011, created on 17 June 2016 (4 pages) |
8 June 2016 | Termination of appointment of Christiane Brock as a director on 23 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Andreas Schaefer as a director on 6 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Christiane Brock as a director on 23 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Andreas Schaefer as a director on 6 June 2016 (2 pages) |
7 June 2016 | Satisfaction of charge 007541710008 in full (1 page) |
7 June 2016 | Satisfaction of charge 007541710008 in full (1 page) |
6 June 2016 | Registration of charge 007541710010, created on 6 June 2016 (44 pages) |
6 June 2016 | Registration of charge 007541710010, created on 6 June 2016 (44 pages) |
17 February 2016 | Termination of appointment of Colin Halpern as a director on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Christiane Brock as a director on 16 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Colin Halpern as a director on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Christiane Brock as a director on 16 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 July 2015 | Termination of appointment of Emerson Roberts as a director on 11 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Emerson Roberts as a director on 11 June 2015 (1 page) |
13 February 2015 | Appointment of Mr John Francis Gobbi as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr John Francis Gobbi as a director on 12 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 (1 page) |
16 December 2014 | Registered office address changed from 355 Old Road Clacton on Sea Essex CO15 3RH to 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 355 Old Road Clacton on Sea Essex CO15 3RH to 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 16 December 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Michael Taylor as a director on 1 July 2013 (1 page) |
26 November 2014 | Termination of appointment of Michael Taylor as a director on 1 July 2013 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Michael Taylor as a director on 1 July 2013 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 March 2014 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Mrs Jane-Anne Spencer as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Laura Smith as a secretary (1 page) |
28 March 2014 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 (1 page) |
28 March 2014 | Appointment of Mrs Jane-Anne Spencer as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Laura Smith as a secretary (1 page) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 November 2013 | Registration of charge 007541710009 (40 pages) |
19 November 2013 | Registration of charge 007541710009 (40 pages) |
8 August 2013 | Appointment of Mr Emerson Roberts as a director (2 pages) |
8 August 2013 | Appointment of Mr Emerson Roberts as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Termination of appointment of Joe Clark as a director (1 page) |
3 July 2013 | Termination of appointment of Joe Clark as a director (1 page) |
17 June 2013 | Registration of charge 007541710008 (5 pages) |
17 June 2013 | Registration of charge 007541710008 (5 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Christopher Urgo as a director (1 page) |
17 December 2012 | Secretary's details changed for Laura Melanie Lankester on 31 October 2012 (1 page) |
17 December 2012 | Termination of appointment of Christopher Urgo as a director (1 page) |
17 December 2012 | Secretary's details changed for Laura Melanie Lankester on 31 October 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Section 519 (1 page) |
26 October 2011 | Section 519 (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 April 2011 | Appointment of Mr Colin Halpern as a director (2 pages) |
27 April 2011 | Appointment of Mr Colin Halpern as a director (2 pages) |
15 April 2011 | Appointment of Mr Christopher John Urgo as a director (2 pages) |
15 April 2011 | Appointment of Mr Christopher John Urgo as a director (2 pages) |
14 April 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
14 April 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
14 April 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
14 April 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
14 April 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
14 April 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
14 April 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
14 April 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
13 November 2010 | Director's details changed for Michael Taylor on 31 October 2010 (2 pages) |
13 November 2010 | Director's details changed for Michael Taylor on 31 October 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 January 2010 | Appointment of Mr Joe Clark as a director (2 pages) |
22 January 2010 | Director's details changed for Mr Jonathan Charles Richardson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan Thomas Fletcher on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Fisher on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Andrew Olaf Fischer on 22 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of David Drew as a director (1 page) |
22 January 2010 | Appointment of Mr Joe Clark as a director (2 pages) |
22 January 2010 | Director's details changed for Mr Jonathan Charles Richardson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan Thomas Fletcher on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Fisher on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Andrew Olaf Fischer on 22 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of David Drew as a director (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Laura Melanie Lankester on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Laura Melanie Lankester on 1 October 2009 (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Michael Taylor on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Laura Melanie Lankester on 1 October 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
14 May 2009 | Appointment terminated director mark aherne (1 page) |
14 May 2009 | Appointment terminated director mark aherne (1 page) |
28 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
27 November 2008 | Secretary's change of particulars / laura lankester / 23/05/2008 (1 page) |
27 November 2008 | Director's change of particulars / andrew fischer / 07/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / laura lankester / 23/05/2008 (1 page) |
27 November 2008 | Director's change of particulars / andrew fischer / 07/11/2008 (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
21 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (7 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (7 pages) |
6 June 2000 | New director appointed (5 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Resolutions
|
2 May 2000 | Particulars of mortgage/charge (10 pages) |
2 May 2000 | Particulars of mortgage/charge (10 pages) |
20 January 2000 | Full accounts made up to 31 July 1999 (15 pages) |
20 January 2000 | Full accounts made up to 31 July 1999 (15 pages) |
10 November 1999 | Return made up to 31/10/99; no change of members (7 pages) |
10 November 1999 | Return made up to 31/10/99; no change of members (7 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
6 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
6 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
7 October 1998 | Memorandum and Articles of Association (19 pages) |
7 October 1998 | Memorandum and Articles of Association (19 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
5 November 1997 | Full accounts made up to 31 July 1997 (15 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
5 November 1997 | Full accounts made up to 31 July 1997 (15 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ (1 page) |
30 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ (1 page) |
9 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
9 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 June 1992 | Company name changed bowen's sales & service LIMITED\certificate issued on 16/06/92 (3 pages) |
15 June 1992 | Company name changed bowen's sales & service LIMITED\certificate issued on 16/06/92 (3 pages) |
21 March 1963 | Incorporation (11 pages) |
21 March 1963 | Incorporation (11 pages) |