This company is commonly known as Bowles Security Services (uk) Limited. The company was founded 25 years ago and was given the registration number 03689452. The firm's registered office is in HAMPSHIRE. You can find them at St. Georges House, St. Georges, Road, Aldershot, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOWLES SECURITY SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 03689452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Georges House, St. Georges Road, Aldershot, England, GU12 4LD | Director | 07 August 2013 | Active |
10 School Close, South Bretton, Peterborough, PE3 9FS | Secretary | 23 May 2006 | Active |
Apartment 2, Chasemount Snows Ride, Windlesham, United Kingdom, GU20 6LN | Secretary | 17 August 2009 | Active |
Apartment 2, Chasemount Snows Ride, Windlesham, United Kingdom, GU20 6LN | Secretary | 05 March 2007 | Active |
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD | Secretary | 04 January 2010 | Active |
23 Mount Pleasant Road, Aldershot, GU12 4NL | Secretary | 29 December 1998 | Active |
29 Gloucester Road, Aldershot, GU11 3SJ | Secretary | 29 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 December 1998 | Active |
5, Jeremy Court, Lincoln, Usa, 07035 | Director | 12 February 2008 | Active |
5, Jeremy Court, Lincoln, Usa, 07035 | Director | 23 May 2006 | Active |
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD | Director | 12 May 2010 | Active |
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD | Director | 23 May 2006 | Active |
St. Georges House, St. Georges Road, Aldershot, GU12 4LD | Director | 04 April 2007 | Active |
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD | Director | 14 September 2010 | Active |
Hazelbrook Farm, Hooklands Lane, Shipley, Horsham, United Kingdom, RH13 8PX | Director | 09 May 2012 | Active |
40 Ballantine Street, London, SW18 1AL | Director | 16 July 2007 | Active |
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD | Director | 23 May 2006 | Active |
118 Brookfield Road, Aldershot, GU12 4UT | Director | 29 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 December 1998 | Active |
Mr Brian Francis Mein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | St. Georges House, St. Georges, Hampshire, GU12 4LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Accounts | Accounts with accounts type medium. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Address | Change sail address company with old address new address. | Download |
2015-10-19 | Accounts | Accounts with accounts type medium. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Officers | Termination director company with name termination date. | Download |
2015-01-20 | Accounts | Accounts with accounts type medium. | Download |
2014-11-14 | Officers | Termination director company with name termination date. | Download |
2014-03-21 | Officers | Termination director company with name termination date. | Download |
2014-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Accounts | Accounts with accounts type medium. | Download |
2013-08-22 | Officers | Change person director company with change date. | Download |
2013-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.