BOWMAN LOSS ADJUSTERS LIMITED

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusDISSOLVED
Company No.02471304
CategoryPrivate Limited Company
Incorporated19 Feb 1990
Age34 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years9 months, 27 days

SUMMARY

BOWMAN LOSS ADJUSTERS LIMITED is an dissolved private limited company with number 02471304. It was incorporated 34 years, 3 months, 24 days ago, on 19 February 1990 and it was dissolved 9 months, 27 days ago, on 19 August 2023. The company address is Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



People

PHILLIPS, Gavin Mark, Mr.

Director

Company Director

ACTIVE

Assigned on 04 Jan 2022

Current time on role 2 years, 5 months, 11 days

CORMACK, Adrianne

Secretary

RESIGNED

Assigned on 18 Aug 2010

Resigned on 30 Jun 2012

Time on role 1 year, 10 months, 12 days

DANIELS, Clive Anton

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2000

Time on role 23 years, 9 months, 15 days

DAOUD-O'CONNELL, Mariana, Mrs.

Secretary

RESIGNED

Assigned on 27 Jun 2017

Resigned on 04 Jun 2019

Time on role 1 year, 11 months, 7 days

DONOVAN, Paul

Secretary

RESIGNED

Assigned on 05 Jul 2012

Resigned on 07 May 2013

Time on role 10 months, 2 days

FETTO, Amanda

Secretary

RESIGNED

Assigned on 19 Jan 2005

Resigned on 22 Apr 2008

Time on role 3 years, 3 months, 3 days

FETTO, Amanda

Secretary

RESIGNED

Assigned on 29 Mar 2002

Resigned on 24 Oct 2002

Time on role 6 months, 26 days

GREENFIELD, James William

Secretary

RESIGNED

Assigned on 07 May 2013

Resigned on 10 Feb 2016

Time on role 2 years, 9 months, 3 days

MARSHALL, Joanne, Ms.

Secretary

RESIGNED

Assigned on 21 Jun 2019

Resigned on 10 Oct 2019

Time on role 3 months, 19 days

MERRICK, Joanne

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 28 Mar 2002

Time on role 1 year, 6 months, 27 days

OSMAN, Philip Arthur Victor Selim

Secretary

RESIGNED

Assigned on 09 Jul 2009

Resigned on 16 Jul 2010

Time on role 1 year, 7 days

RYAN, Kevin Keith

Secretary

RESIGNED

Assigned on 24 Oct 2002

Resigned on 19 Jan 2005

Time on role 2 years, 2 months, 26 days

BURTON, Christopher Michael

Director

Lloyds Underwriting Agent

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 15 days

COOPER, Paul David

Director

Company Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 31 Dec 2017

Time on role 3 years, 3 months, 23 days

CRIPPS, Richard Hugh

Director

Director

RESIGNED

Assigned on 02 Oct 2001

Resigned on 31 Jul 2014

Time on role 12 years, 9 months, 29 days

CROIZAT, Pierre David

Director

Insurance Reinsurance Executiv

RESIGNED

Assigned on 27 Oct 1999

Resigned on 19 Apr 2001

Time on role 1 year, 5 months, 23 days

DAVIES, Stuart Robert

Director

Company Director

RESIGNED

Assigned on 28 Jul 2016

Resigned on 22 Nov 2016

Time on role 3 months, 25 days

DAVISON, Laurie Esther, Ms.

Director

Company Director

RESIGNED

Assigned on 31 May 2018

Resigned on 20 May 2021

Time on role 2 years, 11 months, 20 days

DUFFY, Michael Patrick

Director

Company Director

RESIGNED

Assigned on 04 Aug 2016

Resigned on 28 Mar 2022

Time on role 5 years, 7 months, 24 days

EWEN, Ruth Catherine

Director

Director London Region

RESIGNED

Assigned on 01 Oct 1993

Resigned on 18 Sep 1995

Time on role 1 year, 11 months, 17 days

HALLIDAY, Graham Colin

Director

Syndicate Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 18 Sep 1995

Time on role 1 year, 11 months, 17 days

HARDEN, Robert John, Mr.

Director

Company Director

RESIGNED

Assigned on 16 Jan 2017

Resigned on 31 May 2018

Time on role 1 year, 4 months, 15 days

HARRIS, Michael John

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 15 days

LATTA, William

Director

Loss Adjuster

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Dec 1997

Time on role 4 years, 3 months

LAW, Robert David

Director

Director

RESIGNED

Assigned on 02 Oct 2001

Resigned on 22 Feb 2013

Time on role 11 years, 4 months, 20 days

LOWE, David Richard

Director

Director

RESIGNED

Assigned on 20 Feb 1994

Resigned on 27 Sep 1996

Time on role 2 years, 7 months, 7 days

MANNING, Stephen Trevor

Director

Director

RESIGNED

Assigned on 22 Feb 2013

Resigned on 29 Jul 2016

Time on role 3 years, 5 months, 7 days

MAYLAM, Richard James

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 15 days

MCMANUS, Neil Andrew John

Director

Assistant Claims Manager

RESIGNED

Assigned on 01 Oct 1993

Resigned on 18 Sep 1995

Time on role 1 year, 11 months, 17 days

MERRICK, Joanne

Director

Company Secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 28 Mar 2002

Time on role 2 years, 5 months, 1 day

MERRIMAN, Brendan Richard Anthony, Mr

Director

Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 15 May 1996

Time on role 2 years, 3 months, 26 days

MEYER, Nigel Sinclair, Mr.

Director

Company Director

RESIGNED

Assigned on 31 May 2018

Resigned on 31 Dec 2021

Time on role 3 years, 7 months

NODEN, Kenneth Edward

Director

Managing Director Resource

RESIGNED

Assigned on 01 Oct 1993

Resigned on 19 Sep 1995

Time on role 1 year, 11 months, 18 days

OKELL, Andrew Keith

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1999

Resigned on 02 Oct 2001

Time on role 1 year, 11 months, 6 days

PITT, Anthony Alan

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 15 days

RAYLAND, Robert Alfred

Director

Director

RESIGNED

Assigned on 11 Dec 1995

Resigned on 15 May 1996

Time on role 5 months, 4 days

SHENTON, Timothy

Director

Finance Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 16 Sep 1997

Time on role 3 years, 7 months, 27 days

SHIRLEY, John

Director

It Manager

RESIGNED

Assigned on 25 May 1994

Resigned on 30 Nov 1999

Time on role 5 years, 6 months, 5 days

SPROTT, John Craig

Director

Chairman/Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 31 Dec 1996

Time on role 2 years, 11 months, 11 days

TUDOR WILLIAMS, David

Director

Lloyds Underwriting Agent

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 15 days

WALSH, Robin Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 1996

Resigned on 31 May 2001

Time on role 4 years, 5 months, 22 days

WATSON, Michael Clive

Director

Company Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 29 Jul 2016

Time on role 1 year, 10 months, 21 days


Some Companies

K K S STRATEGY LLP

32-34 GREAT PETER STREET,LONDON,SW1P 2DB

Number:OC306533
Status:ACTIVE
Category:Limited Liability Partnership

KC SPICE LTD

343 GRAYS INN ROAD,LONDON,WC1X 8PX

Number:11353766
Status:ACTIVE
Category:Private Limited Company

NICOLA BEVERLEY CONSULTANCY LTD

3 MEDLAND DRIVE,LINCOLN,LN4 2FS

Number:08308500
Status:ACTIVE
Category:Private Limited Company

NW FISHING LIMITED

68 ARGYLE STREET,CHESHIRE,CH41 6AF

Number:04683242
Status:ACTIVE
Category:Private Limited Company

OBJECT ORIENTED ANALYSIS & DESIGN LIMITED

KINGSTON HOUSE,WAREHAM,BH20 4FD

Number:02908390
Status:ACTIVE
Category:Private Limited Company

RELATELONDON LIMITED

43 PADDOCK ROAD,LONDON,NW2 7DH

Number:10593257
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