BOWDEN CONTROLS LIMITED

C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom
StatusDISSOLVED
Company No.01634814
CategoryPrivate Limited Company
Incorporated12 May 1982
Age42 years, 3 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

BOWDEN CONTROLS LIMITED is an dissolved private limited company with number 01634814. It was incorporated 42 years, 3 days ago, on 12 May 1982 and it was dissolved 3 years, 1 month, 23 days ago, on 23 March 2021. The company address is C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom.



People

BECKETT, Michael

Director

Company Director

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 4 days

JOHNSTON, Stephen Eric

Director

Cfo

ACTIVE

Assigned on 06 Aug 2020

Current time on role 3 years, 9 months, 9 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 31 May 1999

Time on role 4 years, 3 months, 21 days

BROOKS, David George

Secretary

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Oct 1999

Time on role 4 months, 30 days

COLLIER, Michael John

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 27 Feb 1996

Time on role 1 year, 7 months, 27 days

CONFAVREUX, Andre George

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 10 Feb 1995

Time on role 7 months, 10 days

LOWEN, Kevin Geoffrey

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 26 Apr 2002

Time on role 2 years, 5 months, 26 days

MARTIN, David Laurence

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 19 days

ROCKETT, Jennifer

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

SKOTAK, Theresa Lynn

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 22 Sep 2011

Time on role 3 years, 11 months, 18 days

STOKES, Stephen John

Secretary

Company Director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 13 Sep 1996

Time on role 6 months, 15 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2004

Resigned on 04 Oct 2007

Time on role 2 years, 11 months, 20 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 15 Oct 2004

Time on role 2 years, 4 months, 25 days

ADAMS, Geoffrey

Director

Management Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 08 Dec 2017

Time on role 4 years, 8 months, 19 days

BOULANGER, Francois Jean

Director

Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 25 May 2006

Time on role 3 years, 6 months, 17 days

BROOKS, David George

Director

Director

RESIGNED

Assigned on 31 Oct 1999

Resigned on 10 Oct 2002

Time on role 2 years, 11 months, 10 days

CALLOW, Barry Philip

Director

Production Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 26 Jul 1994

Time on role 2 years, 6 months, 25 days

CHURCH, Geoffrey Rowland

Director

Consultant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 15 days

COLLIER, Michael John

Director

Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 27 Feb 1996

Time on role 1 year, 7 months, 27 days

GANNON, William Francis

Director

Sales Dir

RESIGNED

Assigned on 30 Jun 1994

Resigned on 23 Feb 1995

Time on role 7 months, 23 days

HEALEY, Christopher Scott

Director

Managing Dir

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Jun 1996

Time on role 2 years

LIDDELL, Alfred

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 03 Sep 2003

Time on role 10 months, 24 days

LIPSCOMBE, Roy Gerald

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days

MARCHIANDO, Keith

Director

Cfo

RESIGNED

Assigned on 25 May 2006

Resigned on 01 Jan 2007

Time on role 7 months, 7 days

MARTIN, David Laurence

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 15 days

MATTINGLEY, David Leslie

Director

Engineering Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 26 Jul 1994

Time on role 2 years, 6 months, 25 days

MCINTYRE, Pamela Lynn

Director

Corporate Controller

RESIGNED

Assigned on 20 Sep 2018

Resigned on 14 Feb 2020

Time on role 1 year, 4 months, 24 days

MENZIES, Graham Reid

Director

Company Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 06 May 1999

Time on role 4 years, 10 months, 6 days

MORRIS, William Henry

Director

Corporate Executive

RESIGNED

Assigned on 08 Dec 2017

Resigned on 10 Oct 2018

Time on role 10 months, 2 days

MOW, Joel William

Director

Vice President

RESIGNED

Assigned on 03 Sep 2003

Resigned on 25 May 2006

Time on role 2 years, 8 months, 22 days

MOYER, Martha Runnells

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 5 months, 22 days

RIEDY, James

Director

Company Director

RESIGNED

Assigned on 11 Dec 2019

Resigned on 06 Aug 2020

Time on role 7 months, 26 days

RUNDALL, Eric Steven

Director

Finance Director Europe

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 May 2010

Time on role 3 years, 3 months, 26 days

SKOTAK, Theresa Lynn

Director

Vice President

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STAFEIL, Jeffrey Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STOKES, Stephen John

Director

Company Director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 13 Sep 1996

Time on role 6 months, 15 days

TRUSCOTT, Harold Richard Scott

Director

Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 30 Jun 1995

Time on role 1 year


Some Companies

EDC LONDON LIMITED

204 HERNE HILL ROAD,LONDON,SE24 0AE

Number:07261149
Status:ACTIVE
Category:Private Limited Company

FINGLOW LIMITED

34 CHAMBERS STREET,HERTFORDSHIRE,SG14 1PL

Number:01623997
Status:ACTIVE
Category:Private Limited Company

FRESH PROPERTY DEVELOPMENTS LTD

144A BROADWAY,DIDCOT,OX11 8RJ

Number:09814109
Status:ACTIVE
Category:Private Limited Company

HELPFUL IDEAS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11573854
Status:ACTIVE
Category:Private Limited Company

JOHNSON AND WHITE LTD

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10982508
Status:ACTIVE
Category:Private Limited Company

SMART EDUCATION RECRUITMENT LTD

1-3 THE COURTYARD,BOLTON,BL1 8PB

Number:09530598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source