London
W2 2ET
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 January 2018(66 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Closed |
Appointed | 19 June 2018(67 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Walter Little Telfer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1991) |
Role | Finance Director And Deputy Group Chiefexecutive |
Correspondence Address | 27 Cedar Road Broughty Ferry Dundee DD5 3BA Scotland |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 October 1995) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | Colin Brown Fegen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 July 2001) |
Role | Financial Controller |
Correspondence Address | 28 Sharps Lane Dundee Tayside |
Director Name | Alexander Gowrie Tosh |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1991) |
Role | Sales And Marketing Manager |
Correspondence Address | 33 Strathearn Road West Ferry Dundee |
Director Name | Michael George Thomas Long |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Burnside Alyth Perthshire PH11 8NP Scotland |
Director Name | Michael George Thomas Long |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Burnside Alyth Perthshire PH11 8NP Scotland |
Director Name | Norman Duff McLeod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | Merklands 11 Salisbury Place Arbroath DD11 2AF Scotland |
Secretary Name | Richard John Colin Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 22 Spoutwells Road Scone Perth PH2 6RW Scotland |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(50 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2007) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(55 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2009) |
Role | Group Chief Executive |
Correspondence Address | Manor Farm House Coln St Aldwyns Cirencester Glos GL7 5AD Wales |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(56 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(56 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(58 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | lowandbonar.com |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
166k at £1 | Low & Bonar PLC 100.00% Ordinary |
---|---|
1 at £1 | Lobo Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 November 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
---|---|
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
6 October 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
6 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
26 March 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page) |
26 March 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
22 March 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
11 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
27 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page) |
30 May 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
12 March 2007 | Director resigned (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 April 2006 | New director appointed (3 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (5 pages) |
3 March 2006 | Director resigned (1 page) |
28 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
11 April 2005 | Return made up to 22/03/05; full list of members
|
1 December 2004 | Director's particulars changed (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
19 November 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
10 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
22 August 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
22 August 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 2 December 2000 (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 2 December 2000 (5 pages) |
2 October 2001 | Resolutions
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (5 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: bonar house faraday street dundee DD1 9JA (1 page) |
19 June 2000 | Full accounts made up to 27 November 1999 (6 pages) |
4 April 2000 | Return made up to 22/03/00; no change of members (6 pages) |
28 July 1999 | Full accounts made up to 28 November 1998 (6 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (6 pages) |
4 June 1998 | Full accounts made up to 29 November 1997 (5 pages) |
4 July 1997 | Full accounts made up to 30 November 1996 (5 pages) |
1 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
26 August 1996 | Director's particulars changed (1 page) |
19 June 1996 | Full accounts made up to 2 December 1995 (5 pages) |
19 June 1996 | Full accounts made up to 2 December 1995 (5 pages) |
19 March 1996 | Return made up to 22/03/96; no change of members (6 pages) |
1 November 1995 | New secretary appointed (4 pages) |
6 May 1992 | Full accounts made up to 30 November 1991 (5 pages) |