This company is commonly known as Grant & Bowman Limited. The company was founded 56 years ago and was given the registration number 00918578. The firm's registered office is in LOWER ROAD. You can find them at 1st Floor, Sheraton House, Lower Road, Chorley Wood Herts. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GRANT & BOWMAN LIMITED |
---|---|---|
Company Number | : | 00918578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Sheraton House, Lower Road, Chorley Wood Herts, WD3 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sheraton House, Lower Road, WD3 5LH | Secretary | 01 October 2022 | Active |
1 Little Green, Richmond, England, TW9 1QH | Director | - | Active |
720 North Oakhurst Drive, Beverly Hills, Usa, 90210 | Director | 04 April 2000 | Active |
1st Floor, Sheraton House, Lower Road, WD3 5LH | Director | 06 February 2007 | Active |
3 Rotherwick Court, London, NW11 7DE | Secretary | - | Active |
102 Sydney Road, Hornsey, London, N8 0EX | Secretary | 04 October 1993 | Active |
25 Millington Road, Wallingford, OX10 8FE | Director | 01 April 2001 | Active |
701 Eurotowers, Europort Road, Gibraltar, FOREIGN | Director | - | Active |
Penthouse 30 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB | Director | - | Active |
4.523 Eurotowers, Gibraltar, FOREIGN | Director | 01 April 1998 | Active |
Mr Malcolm Bowman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 701 Eurotowers, Europort Road, Gibraltar, Gibraltar, 00000000 |
Nature of control | : |
|
Mr David Alistair Bowman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Little Green, Richmond, England, TW9 1QH |
Nature of control | : |
|
Mr Myles David Jaakko Bowman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 720 North Oakhurst Drive, Beverly Hills, United States, 90210 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.