Bowland Resources Limited STAINES-UPON-THAMES


Bowland Resources started in year 2009 as Private Limited Company with registration number 06811566. The Bowland Resources company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Staines-upon-thames at 1st Floor. Postal code: TW18 4LG.

Currently there are 3 directors in the the company, namely Richard P., Dennis J. and Nicola M.. In addition one secretary - Nicola M. - is with the firm. As of 17 May 2024, there were 20 ex directors - Gerald H., Andrew L. and others listed below. There were no ex secretaries.

Bowland Resources Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06811566
Date of Incorporation Thu, 5th Feb 2009
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 05 August 2022

Dennis J.

Position: Director

Appointed: 01 November 2019

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 01 October 2018

Gerald H.

Position: Director

Appointed: 01 January 2019

Resigned: 24 June 2022

Andrew L.

Position: Director

Appointed: 14 July 2017

Resigned: 31 May 2019

Paul T.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Steinar M.

Position: Director

Appointed: 13 July 2016

Resigned: 31 December 2018

Roy L.

Position: Director

Appointed: 05 June 2015

Resigned: 14 July 2017

Mark L.

Position: Director

Appointed: 31 January 2015

Resigned: 13 July 2016

Richard O.

Position: Director

Appointed: 28 February 2014

Resigned: 05 June 2015

Kenneth R.

Position: Director

Appointed: 01 January 2014

Resigned: 08 December 2017

Gregory M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2015

Colette C.

Position: Director

Appointed: 31 August 2013

Resigned: 30 June 2016

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2013

Resigned: 31 December 2018

Sarwjit S.

Position: Director

Appointed: 13 June 2013

Resigned: 01 January 2014

James C.

Position: Director

Appointed: 13 June 2013

Resigned: 31 August 2013

Andrew Q.

Position: Director

Appointed: 21 May 2013

Resigned: 13 June 2013

Francis E.

Position: Director

Appointed: 09 July 2012

Resigned: 13 June 2013

Anthony C.

Position: Director

Appointed: 19 April 2012

Resigned: 13 June 2013

Hubert A.

Position: Director

Appointed: 10 March 2009

Resigned: 16 November 2009

Mark M.

Position: Director

Appointed: 10 March 2009

Resigned: 28 February 2013

Dennis C.

Position: Director

Appointed: 10 March 2009

Resigned: 16 February 2013

Andrew P.

Position: Director

Appointed: 10 March 2009

Resigned: 13 June 2013

Hubert A.

Position: Director

Appointed: 05 February 2009

Resigned: 10 March 2009

Aldlex Limited

Position: Corporate Secretary

Appointed: 05 February 2009

Resigned: 11 December 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Spirit North Sea Gas Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spirit North Sea Gas Limited

5th Floor Iq Building, 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc182822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Tuesday 12th December 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search