PLUMSTEAD BOND LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 06472196
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address VENTURE HOUSE 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1WA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Registered office address changed from First Floor 2 the Braccans New Road Bracknell Berkshire RG12 2XH to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PLUMSTEAD BOND LIMITED are www.plumsteadbond.co.uk, and www.plumstead-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plumstead Bond Limited is a Private Limited Company. The company registration number is 06472196. Plumstead Bond Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Plumstead Bond Limited is Venture House 2 Arlington Square Downshire Way Bracknell Berkshire England Rg12 1wa. . PLUMSTEAD, Angela is a Secretary of the company. PLUMSTEAD, Angela is a Director of the company. Secretary TRAYLOR, David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOND, Deborah Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PLUMSTEAD, Angela
Appointed Date: 15 December 2008

Director
PLUMSTEAD, Angela
Appointed Date: 14 January 2008
61 years old

Resigned Directors

Secretary
TRAYLOR, David
Resigned: 15 December 2008
Appointed Date: 14 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
BOND, Deborah Jane
Resigned: 30 September 2012
Appointed Date: 14 January 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Mrs Angela Plumstead
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PLUMSTEAD BOND LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Dec 2016
Registered office address changed from First Floor 2 the Braccans New Road Bracknell Berkshire RG12 2XH to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 19 December 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
17 Apr 2008
Appointment terminated director company directors LIMITED
17 Apr 2008
Secretary appointed david maurice traylor
17 Apr 2008
Director appointed angela plumstead
17 Apr 2008
Director appointed deborah jane bond
14 Jan 2008
Incorporation

PLUMSTEAD BOND LIMITED Charges

2 January 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 7 January 2009
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts purportedlyassigned…