BOWRING MARINE LIMITED
Overview
| Company Name | BOWRING MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01712837 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOWRING MARINE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWRING MARINE LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOWRING MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMC HOLDINGS LIMITED | Jan 11, 2008 | Jan 11, 2008 |
| SIBV LIMITED | Dec 12, 2007 | Dec 12, 2007 |
| SEDGWICK UNUSED COMPANY LIMITED | Feb 22, 2007 | Feb 22, 2007 |
| MARSH INSURANCE BROKERS LIMITED | May 27, 1999 | May 27, 1999 |
| J&H MARSH & MCLENNAN GLOBAL BROKING LIMITED | Feb 24, 1998 | Feb 24, 1998 |
| MARSH & MCLENNAN GLOBAL BROKING LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| BOWRING WORLDWIDE INSURANCE BROKERS LIMITED | Sep 01, 1991 | Sep 01, 1991 |
| BOWRING NORTH AMERICA LIMITED | Sep 30, 1988 | Sep 30, 1988 |
| BOWRING NON-MARINE INSURANCE BROKERS LIMITED | Nov 03, 1983 | Nov 03, 1983 |
| ROCKIMAGE LIMITED | Apr 07, 1983 | Apr 07, 1983 |
What are the latest accounts for BOWRING MARINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BOWRING MARINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Michael Pickford as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of Andrew Dick as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of BOWRING MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 93352160001 | |||||||
| GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| ABERNETHY, Drummond John | Director | 102 Seaforth Gardens Stoneleigh KT19 0NP Epsom Surrey | British | 25974930001 | ||||||
| ALLAIN, Martin Thomas | Director | 19 Chance Close Chafford Hundred RM16 6QE Grays Essex | British | 25974940001 | ||||||
| ALLINSON, Mervin Leonard | Director | 6 Silver Birchs Small Dole BW5 9XT Henfield West Sussex | British | 8929460003 | ||||||
| AYTON, John Robert | Director | Flat C 31 Balham Grove,Balham SW12 8AZ London | British | 25974950001 | ||||||
| BACON, John Richard | Director | 135 Wakeley Road Rainham ME8 8NP Gillingham Kent | British | 8929470001 | ||||||
| BACON, Nicholas Cooper | Director | 7 Gainsborough Close CM11 2DB Billericay Essex | British | 36702590001 | ||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||
| BOLTON, Anthony Hale | Director | 30 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 12515830001 | |||||
| BOWRING, Charles Roland | Director | Upperfold Newshott Lane GU30 7SU Liphook Hampshire | United Kingdom | British | 56970350001 | |||||
| BURTON, Alan | Director | Ditton Lodge 449 London Road Ditton ME20 6DB Maidstone Kent | British | 34180490001 | ||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CANNA, Joseph | Director | Freudenbergstrasse 120 8044 Zurich FOREIGN Switzerland | American | 41757160001 | ||||||
| CAPEL-CURE, George Ronald | Director | Blake Hall CM5 Ongar Essex | British | 25953860001 | ||||||
| CHALMERS, David Edward | Director | 11 Valley Road TN6 1ET Crowborough East Sussex | British | 25974970001 | ||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| CONNELL, Miles Sealy | Director | 4 Meadway SS0 8PJ Westcliff On Sea Essex | British | 8929500001 | ||||||
| CONNELL, Miles Sealy | Director | 4 Meadway SS0 8PJ Westcliff On Sea Essex | British | 8929500001 | ||||||
| COOPER, Philip Adrian | Director | 40 Barnaby Rudge CM1 4YG Chelmsford Essex | British | 25974980001 | ||||||
| COPLESTON, Roy Frederick | Director | 12 Elmdene Avenue RM11 2QH Hornchurch Essex | British | 25974990001 | ||||||
| DELCHAR, Dimon Mark | Director | 14 Elm Avenue RM14 2AY Upminster Essex | British | 47591950001 | ||||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| ELLIOT, Brian Henry Thomas | Director | Little Aggons Farm Tanyard Lane RH17 7JW Chelwood Gate Sussex | British | 25975000001 | ||||||
| FIRMAN, Stephen John | Director | 12 Hillside Road KT5 8DR Surbiton Surrey | British | 25975010001 | ||||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| GIDDINGS, Alla | Director | 31a Jackson Lane E1W 2RR London | British | 43972000002 | ||||||
| GODWIN, Christopher | Director | Punnyngs Folly The Street BN45 7AQ Poynings West Sussex | British | 14774060001 | ||||||
| GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 182342420001 | |||||
| GREEN, Howard | Director | Withypool Pennymead Rise, East Horsley KT24 5AL Leatherhead Surrey | British/Canadian | 123587850001 | ||||||
| GREGORY, Mark Austen John | Director | 28 Butterfield Road AL4 8QH Wheathampstead Hertfordshire | British | 38220220001 | ||||||
| GRYSON, Ronald | Director | 26 Hillside SM7 1HF Banstead Surrey | British | 25975020001 | ||||||
| HADDEN, Keith Norman | Director | 4 St David's Drive SS9 3RQ Leigh On Sea Essex | British | 25975030001 |
Who are the persons with significant control of BOWRING MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0