COWLIN GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
COWLIN GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COWLIN GROUP LIMITED was incorporated 23 years ago on 21/06/2000 and has the registered number: 04018937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COWLIN GROUP LIMITED was incorporated 23 years ago on 21/06/2000 and has the registered number: 04018937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COWLIN GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 CHURCHILL PLACE
LONDON
ENGLAND
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK RICHARD ARRANDALE | Sep 1982 | British | Director | 2021-02-27 | CURRENT |
BNOMS LIMITED | Corporate Secretary | 2015-10-01 | CURRENT | ||
MR CHRISTOPHER JOHN SHANKLAND | Jan 1971 | British | Director | 2012-10-01 UNTIL 2014-06-06 | RESIGNED |
MR GEOFFREY LEONARD BALLARD | Mar 1944 | British | Secretary | 2000-10-02 UNTIL 2007-08-29 | RESIGNED |
MR GREGORY WILLIAM MUTCH | Secretary | 2012-09-28 UNTIL 2015-09-30 | RESIGNED | ||
MR GRAEME TAYLOR | Oct 1952 | British | Secretary | 2007-08-29 UNTIL 2012-09-28 | RESIGNED |
BA CORPSEC LIMITED | Nominee Secretary | 2000-06-21 UNTIL 2000-10-02 | RESIGNED | ||
BA CORPDIRECT LIMITED | Nominee Director | 2000-06-21 UNTIL 2000-10-02 | RESIGNED | ||
DOCTOR CHRISTOPHER CHARLES MILLARD | Jul 1961 | British | Director | 2015-03-06 UNTIL 2015-12-31 | RESIGNED |
MR JONATHAN GRANVILLE WINTER | Mar 1960 | British | Director | 2017-07-01 UNTIL 2018-09-24 | RESIGNED |
MR GRAEME TAYLOR | Oct 1952 | British | Director | 2007-08-29 UNTIL 2012-09-28 | RESIGNED |
HARRY WORTHINGTON TOWNLEY | Jan 1948 | British | Director | 2009-01-01 UNTIL 2016-06-30 | RESIGNED |
MICHAEL DENNIS SPILLER | Mar 1958 | British | Director | 2007-08-29 UNTIL 2008-01-28 | RESIGNED |
MR DAVID BRIAN STOCKHAM | Oct 1965 | British | Director | 2007-08-29 UNTIL 2014-10-14 | RESIGNED |
NEIL ANTHONY SHERREARD | Jul 1964 | British | Director | 2007-07-12 UNTIL 2007-08-29 | RESIGNED |
MR DAVID GORDON SMITH | Jan 1960 | British | Director | 2019-05-10 UNTIL 2019-12-31 | RESIGNED |
NEIL ANTHONY SHERREARD | Jul 1964 | British | Director | 2007-08-29 UNTIL 2011-07-01 | RESIGNED |
MR DAVID JOHN HARRIS | Oct 1961 | British | Director | 2007-08-29 UNTIL 2013-08-20 | RESIGNED |
MR ADAM JOHN PARKER | Aug 1974 | British | Director | 2008-09-12 UNTIL 2014-09-26 | RESIGNED |
MR DEREK KNOX | Sep 1958 | British | Director | 2007-08-29 UNTIL 2018-12-31 | RESIGNED |
MR JOHN KEAVENEY | May 1972 | Irish | Director | 2015-03-06 UNTIL 2017-06-30 | RESIGNED |
MR NICHOLAS JOHN HIGGS | May 1958 | English | Director | 2000-10-02 UNTIL 2007-08-29 | RESIGNED |
MR VISHAL JADAVJI HARJI | Jan 1975 | British | Director | 2017-09-06 UNTIL 2021-02-28 | RESIGNED |
MR PAUL DAVID ENGLAND | Feb 1970 | British | Director | 2014-12-05 UNTIL 2016-10-31 | RESIGNED |
MR BEVERLEY EDWARD JOHN DEW | Mar 1971 | British | Director | 2014-06-06 UNTIL 2014-12-05 | RESIGNED |
MR MARK LLOYD CUTLER | Dec 1968 | British | Director | 2014-07-22 UNTIL 2014-11-11 | RESIGNED |
MR ROBERT CLARK | Dec 1957 | British | Director | 2007-08-29 UNTIL 2014-08-29 | RESIGNED |
DAVID ALAN BROWN | Nov 1946 | British | Director | 2000-10-02 UNTIL 2004-10-01 | RESIGNED |
MR GEOFFREY LEONARD BALLARD | Mar 1944 | British | Director | 2000-10-02 UNTIL 2007-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Balfour Beatty Group Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |