BOUNCE! SALES & MARKETING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1QF

Company number 04365005
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address HATHAWAY HOUSE, POPES DRIVE, LONDON, N3 1QF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of BOUNCE! SALES & MARKETING LIMITED are www.bouncesalesmarketing.co.uk, and www.bounce-sales-marketing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bounce Sales Marketing Limited is a Private Limited Company. The company registration number is 04365005. Bounce Sales Marketing Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Bounce Sales Marketing Limited is Hathaway House Popes Drive London N3 1qf. The company`s financial liabilities are £137.89k. It is £25.87k against last year. And the total assets are £621.54k, which is £31.43k against last year. ANDERSON, Julie Elizabeth is a Secretary of the company. ANDERSON, Julie Elizabeth is a Director of the company. SNUGGS, Robert James is a Director of the company. WESLOLWSKI, Henryk is a Director of the company. WILLIAMS, Mark Richard is a Director of the company. Secretary GELDARD, Ian Trevor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRODIE, Maurice Harvey has been resigned. Director PHILLIPS, Robert Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


bounce! sales & marketing Key Finiance

LIABILITIES £137.89k
+23%
CASH n/a
TOTAL ASSETS £621.54k
+5%
All Financial Figures

Current Directors

Secretary
ANDERSON, Julie Elizabeth
Appointed Date: 01 January 2015

Director
ANDERSON, Julie Elizabeth
Appointed Date: 29 April 2008
53 years old

Director
SNUGGS, Robert James
Appointed Date: 01 February 2002
69 years old

Director
WESLOLWSKI, Henryk
Appointed Date: 30 April 2008
75 years old

Director
WILLIAMS, Mark Richard
Appointed Date: 01 January 2011
69 years old

Resigned Directors

Secretary
GELDARD, Ian Trevor
Resigned: 01 March 2010
Appointed Date: 01 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
BRODIE, Maurice Harvey
Resigned: 19 November 2013
Appointed Date: 30 April 2008
86 years old

Director
PHILLIPS, Robert Andrew
Resigned: 31 March 2009
Appointed Date: 30 April 2008
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Robert James Snuggs
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Book Service
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOUNCE! SALES & MARKETING LIMITED Events

06 Mar 2017
Confirmation statement made on 1 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 41 more events
01 Mar 2002
Secretary resigned
01 Mar 2002
Director resigned
01 Mar 2002
New secretary appointed
01 Mar 2002
New director appointed
01 Feb 2002
Incorporation

BOUNCE! SALES & MARKETING LIMITED Charges

16 April 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…