BOWERS METROLOGY (UK) LIMITED

C/0 James Neill Holdings Ltd C/0 James Neill Holdings Ltd, Sheffield, S4 7QQ, South Yorkshire
StatusACTIVE
Company No.02951538
CategoryPrivate Limited Company
Incorporated19 Jul 1994
Age29 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOWERS METROLOGY (UK) LIMITED is an active private limited company with number 02951538. It was incorporated 29 years, 9 months, 25 days ago, on 19 July 1994. The company address is C/0 James Neill Holdings Ltd C/0 James Neill Holdings Ltd, Sheffield, S4 7QQ, South Yorkshire.



People

GEORGE, David Matthew

Secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 12 days

HSU, Simon Nai Cheng

Director

Businessman

ACTIVE

Assigned on 30 Nov 2015

Current time on role 8 years, 5 months, 13 days

SHONE, Alaina

Director

Chartered Accountant

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 13 days

BOWERS, Lynda

Secretary

RESIGNED

Assigned on 22 Jul 1994

Resigned on 29 Jan 1999

Time on role 4 years, 6 months, 7 days

DALLMAN, John Maurice

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Dec 2019

Time on role 10 years, 8 months

FLETCHER, William

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 30 Apr 2009

Time on role 7 years

WALKER, Clarissa Lesley

Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 22 Jul 1994

Time on role 3 days

WOLSTENHOLME, David John

Secretary

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 30 Apr 2002

Time on role 3 years, 3 months, 1 day

BEAZER, Brian Cyril

Director

Director

RESIGNED

Assigned on 24 Mar 2009

Resigned on 01 Oct 2010

Time on role 1 year, 6 months, 7 days

BOWERS, Roger Gordon

Director

Company Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 29 Jan 1999

Time on role 4 years, 6 months, 7 days

BROWN, Alan Sanderson

Director

Accountant

RESIGNED

Assigned on 22 Jul 1994

Resigned on 31 Oct 1999

Time on role 5 years, 3 months, 9 days

CAHILL, David John

Director

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 30 Jun 2000

Time on role 1 year, 5 months, 1 day

CROWLEY, Dennis

Director

Director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 20 Apr 2004

Time on role 1 year, 2 months, 10 days

DYSON, Patrick John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2009

Resigned on 31 Mar 2015

Time on role 6 years, 7 days

FLETCHER, William

Director

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 30 Apr 2009

Time on role 10 years, 3 months, 1 day

FRANCKEL, Mark Bernard, Mr.

Director

Director

RESIGNED

Assigned on 09 Jan 2012

Resigned on 31 Jan 2014

Time on role 2 years, 22 days

HOLDEN, John Layfield

Director

Solicitor

RESIGNED

Assigned on 19 Jul 1994

Resigned on 22 Jul 1994

Time on role 3 days

LIM, Henry Woon-Hoe

Director

Group Chief Executive Officer

RESIGNED

Assigned on 31 Jan 2014

Resigned on 30 Nov 2015

Time on role 1 year, 9 months, 30 days

LIM, Henry Woon-Hoe

Director

Group Chief Executive Officer

RESIGNED

Assigned on 30 Jun 2010

Resigned on 20 Dec 2012

Time on role 2 years, 5 months, 20 days

LISANTI, Antonio

Director

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 26 Apr 2002

Time on role 3 years, 2 months, 28 days

LUCAS, Simon Hugh

Director

Company Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 31 May 1999

Time on role 4 years, 8 months, 22 days

MILLINGTON, Stuart David

Director

Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 16 Aug 2019

Time on role 18 years, 3 months, 29 days

WHITE, Stephen Philip

Director

Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 12 May 2021

Time on role 26 years, 8 months, 3 days

WOLSTENHOLME, David John

Director

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 11 Nov 2002

Time on role 3 years, 9 months, 13 days

S AND J ACQUISITION CORP

Corporate-director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 29 Apr 2004

Time on role 1 year, 2 months, 19 days


Some Companies

BRENDEX SERVICES LIMITED

21 ST. JAMES'S ROAD,CROYDON,CR0 2SD

Number:08853498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOOKS PROPERTY MANAGEMENT LTD

HOOKS NEWSAGENT, 221,COULSDON,CR5 1EN

Number:11654536
Status:ACTIVE
Category:Private Limited Company

LG BARS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10315950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON AND FULHAM HOLDINGS LIMITED

OFFICE 1, 62,LONDON,N3 2BU

Number:11411452
Status:ACTIVE
Category:Private Limited Company

MESHARY LTD

11 MARKET STREET,WATFORD,WD18 0PA

Number:08674643
Status:ACTIVE
Category:Private Limited Company

TOOWAVE LTD

OFFICE 3.2 CENTRAL HOUSE CARE OF ITALIAN ACCOUNTANTS,LONDON,N3 1LQ

Number:11762230
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