This company is commonly known as Bowmer & Kirkland (london) Limited. The company was founded 35 years ago and was given the registration number 02301691. The firm's registered office is in BELPER. You can find them at High Edge Court, Heage, Belper, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BOWMER & KIRKLAND (LONDON) LIMITED |
---|---|---|
Company Number | : | 02301691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Edge Court, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 January 2019 | Active |
Keepers Corner Amberley Farm, Pentrich, Ripley, DE5 3RJ | Secretary | - | Active |
Rejerrah, 13 Greenways Gosfield, Halstead, CO9 1TW | Director | 01 April 2003 | Active |
3 The Pastures Garrett Close, Dunstable, LU6 3EG | Director | 01 September 1995 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 April 2003 | Active |
5 Deep Acres, Chesham Bois, Amersham, HP6 5NX | Director | - | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | - | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | - | Active |
Knightcross Wood, Newstead Abbey Park, Nottingham, NG15 8GE | Director | 25 February 2000 | Active |
The Corran, Batchworth Hill, Rickmansworth, WD3 1JP | Director | 01 April 1998 | Active |
20 Stanley Avenue, Chiswell Green, St Albans, AL2 3AB | Director | - | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 02 January 2003 | Active |
97 Leicester Road, Oadby, Leicester, LE2 4AB | Director | - | Active |
Mrs Michelle Ann Mucklestone | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Ian Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr John Paul Lomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr John Nigel Kirkland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Robert Malcolm Kirkland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Bowmer & Kirkland Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Edge Court, Church Street, Belper, England, DE56 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.