Check the

FRANK G. BOWEN LIMITED

Company
FRANK G. BOWEN LIMITED (00179193)

FRANK G. BOWEN

Phone: 02085 567 930
A⁺ rating

ABOUT FRANK G. BOWEN LIMITED

Frank G Bowen Limited is an independent firm of

The company was established in 1824, 13 years

where the company was 'bombed out' during

The company has also had a number of name

company at the time. The most recent was

leaving the company in the last 1950's.

The company has worked for a large number

We are commercial / general auctioneers and valuers dealing with the valuation

KEY FINANCES

Year
2016
Assets
£206.32k ▼ £-78.24k (-27.49 %)
Cash
£90.11k ▼ £-26.65k (-22.83 %)
Liabilities
£78.29k ▼ £-82.14k (-51.20 %)
Net Worth
£128.03k ▲ £3.91k (3.15 %)

REGISTRATION INFO

Company name
FRANK G. BOWEN LIMITED
Company number
00179193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1922
Age - 103 years
Home Country
United Kingdom

CONTACTS

Website
frankgbowen.co.uk
Phones
02085 567 930
Registered Address
2 THE HITCHCOCK BUSINESS CENTER,
HIGH ROAD LEYTONSTONE,
LONDON,
E11 4RE

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,000

See Also


Last update 2018

FRANK G. BOWEN LIMITED DIRECTORS

Jason David Chapman

  Acting PSC
Appointed
05 November 2013
Role
Secretary
Address
2 The Hitchcock Business Center, High Road Leytonstone, London, E11 4RE
Name
CHAPMAN, Jason David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75% as a member of a firm

Robert William Stone

  Acting
Appointed
31 December 1992
Occupation
Valuer
Role
Director
Age
72
Nationality
British
Address
41 Beech Avenue, Biggleswade, Beds, SG18 0EG
Country Of Residence
England
Name
STONE, Robert William

Luigi Joseph Farrar

  Resigned
Resigned
31 December 1992
Role
Secretary
Address
20 Palace Court Gardens, Muswell Hill, London, N10 2LB
Name
FARRAR, Luigi Joseph

Joseph Charles Hunt

  Resigned
Appointed
01 January 2000
Resigned
05 November 2013
Role
Secretary
Address
45 Haverhill Road, London, SW12 0HD
Name
HUNT, Joseph Charles

Robert William Stone

  Resigned PSC
Appointed
08 August 1998
Resigned
01 January 2000
Occupation
Valuer
Role
Secretary
Nationality
British
Address
41 Beech Avenue, Biggleswade, Beds, SG18 0EG
Name
STONE, Robert William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

John Richard Yeomans

  Resigned
Appointed
31 December 1992
Resigned
08 August 1998
Role
Secretary
Address
Mopes Farm Cottage Denham Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0QH
Name
YEOMANS, John Richard

Luigi Joseph Farrar

  Resigned
Resigned
31 December 1992
Occupation
Auctioneer
Role
Director
Age
95
Nationality
British
Address
20 Palace Court Gardens, Muswell Hill, London, N10 2LB
Name
FARRAR, Luigi Joseph

John Richard Yeomans

  Resigned
Resigned
31 March 2000
Occupation
Valuer
Role
Director
Age
81
Nationality
British
Address
Mopes Farm Cottage Denham Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0QH
Name
YEOMANS, John Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.