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
-
Check the company
-
UK
-
Waltham Forest
- Company name
- FRANK G. BOWEN LIMITED
- Company number
- 00179193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 1922
Age - 104 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
- 73
- 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
- 96
- 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
- 82
- 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.