COWLIN GROUP LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England
StatusACTIVE
Company No.04018937
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

COWLIN GROUP LIMITED is an active private limited company with number 04018937. It was incorporated 23 years, 10 months, 21 days ago, on 21 June 2000. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 11 days

ARRANDALE, Mark Richard

Director

Chartered Certified Accountant

ACTIVE

Assigned on 27 Feb 2021

Current time on role 3 years, 2 months, 13 days

BALLARD, Geoffrey Leonard

Secretary

Company Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 29 Aug 2007

Time on role 6 years, 10 months, 27 days

MUTCH, Gregory William

Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Sep 2015

Time on role 3 years, 2 days

TAYLOR, Graeme

Secretary

Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 28 Sep 2012

Time on role 5 years, 30 days

BA CORPSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 02 Oct 2000

Time on role 3 months, 11 days

BALLARD, Geoffrey Leonard

Director

Company Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 29 Aug 2007

Time on role 6 years, 10 months, 27 days

BROWN, David Alan

Director

Company Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 01 Oct 2004

Time on role 3 years, 11 months, 29 days

CLARK, Robert

Director

Civil Engineer

RESIGNED

Assigned on 29 Aug 2007

Resigned on 29 Aug 2014

Time on role 7 years

CUTLER, Mark Lloyd

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 11 Nov 2014

Time on role 3 months, 20 days

DEW, Beverley Edward John

Director

Director

RESIGNED

Assigned on 06 Jun 2014

Resigned on 05 Dec 2014

Time on role 5 months, 29 days

ENGLAND, Paul David

Director

Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 31 Oct 2016

Time on role 1 year, 10 months, 26 days

HARJI, Vishal Jadavji

Director

Chartered Certified Accountant

RESIGNED

Assigned on 06 Sep 2017

Resigned on 28 Feb 2021

Time on role 3 years, 5 months, 22 days

HARRIS, David John

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 20 Aug 2013

Time on role 5 years, 11 months, 22 days

HIGGS, Nicholas John

Director

Company Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 29 Aug 2007

Time on role 6 years, 10 months, 27 days

KEAVENEY, John

Director

Director

RESIGNED

Assigned on 06 Mar 2015

Resigned on 30 Jun 2017

Time on role 2 years, 3 months, 24 days

KNOX, Derek

Director

Quantity Surveyor

RESIGNED

Assigned on 29 Aug 2007

Resigned on 31 Dec 2018

Time on role 11 years, 4 months, 2 days

MILLARD, Christopher Charles, Doctor

Director

Director

RESIGNED

Assigned on 06 Mar 2015

Resigned on 31 Dec 2015

Time on role 9 months, 25 days

PARKER, Adam John

Director

Hr Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 26 Sep 2014

Time on role 6 years, 14 days

SHANKLAND, Christopher John

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 06 Jun 2014

Time on role 1 year, 8 months, 5 days

SHERREARD, Neil Anthony

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 01 Jul 2011

Time on role 3 years, 10 months, 2 days

SHERREARD, Neil Anthony

Director

Director

RESIGNED

Assigned on 12 Jul 2007

Resigned on 29 Aug 2007

Time on role 1 month, 17 days

SMITH, David Gordon, Mr.

Director

Managing Director

RESIGNED

Assigned on 10 May 2019

Resigned on 31 Dec 2019

Time on role 7 months, 21 days

SPILLER, Michael Dennis

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 28 Jan 2008

Time on role 4 months, 30 days

STOCKHAM, David Brian

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 14 Oct 2014

Time on role 7 years, 1 month, 16 days

TAYLOR, Graeme

Director

Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 28 Sep 2012

Time on role 5 years, 30 days

TOWNLEY, Harry Worthington

Director

Business Development Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 30 Jun 2016

Time on role 7 years, 5 months, 29 days

WINTER, Jonathan Granville

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2017

Resigned on 24 Sep 2018

Time on role 1 year, 2 months, 23 days

BA CORPDIRECT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 02 Oct 2000

Time on role 3 months, 11 days


Some Companies

GOLDSMITH & ALLCORN (HEATHFIELD) LIMITED

20 DAVENPORT PARK,HEATHFIELD,TN21 8LE

Number:10441088
Status:ACTIVE
Category:Private Limited Company

LIVE MUSIC ENTERTAINMENT GROUP LIMITED

SUITE 5, 1-2 LEONARD PLACE,,KESTON,,BR2 6HQ

Number:11731856
Status:ACTIVE
Category:Private Limited Company

M&Q MEDIA LIMITED

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:07415975
Status:ACTIVE
Category:Private Limited Company

ORION ASSETS LTD

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:09535619
Status:ACTIVE
Category:Private Limited Company

PATAK'S FROZEN FOODS LIMITED

MILLER SAMUEL LLP,5 RENFIELD STREET,G2 5EZ

Number:SC087013
Status:ACTIVE
Category:Private Limited Company

PICASSO'S RESTAURANT LIMITED

10 MARK LANE,EASTBOURNE,BN21 4RJ

Number:04821644
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