COLIN BUNCE LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3AR

Company number 07195927
Status Active
Incorporation Date 19 March 2010
Company Type Private Limited Company
Address 97A PLAISTOW LANE, BROMLEY, ENGLAND, BR1 3AR
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from 46 the Green Southwick Brighton BN42 4FR England to 97a Plaistow Lane Bromley BR1 3AR on 22 March 2017; Registration of charge 071959270004, created on 21 October 2016. The most likely internet sites of COLIN BUNCE LIMITED are www.colinbunce.co.uk, and www.colin-bunce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Colin Bunce Limited is a Private Limited Company. The company registration number is 07195927. Colin Bunce Limited has been working since 19 March 2010. The present status of the company is Active. The registered address of Colin Bunce Limited is 97a Plaistow Lane Bromley England Br1 3ar. . PATEL, Bharat is a Director of the company. PATEL, Sanjay Ramnik is a Director of the company. Secretary BUNCE, Sue has been resigned. Director BUNCE, Colin Richard, Dr has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
PATEL, Bharat
Appointed Date: 21 October 2016
42 years old

Director
PATEL, Sanjay Ramnik
Appointed Date: 21 October 2016
43 years old

Resigned Directors

Secretary
BUNCE, Sue
Resigned: 21 October 2016
Appointed Date: 19 March 2010

Director
BUNCE, Colin Richard, Dr
Resigned: 21 October 2016
Appointed Date: 19 March 2010
69 years old

Persons With Significant Control

Mr Sanjay Ramnik Patel
Notified on: 21 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bharat Patel
Notified on: 21 October 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN BUNCE LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Mar 2017
Registered office address changed from 46 the Green Southwick Brighton BN42 4FR England to 97a Plaistow Lane Bromley BR1 3AR on 22 March 2017
03 Nov 2016
Registration of charge 071959270004, created on 21 October 2016
01 Nov 2016
Satisfaction of charge 3 in full
01 Nov 2016
Satisfaction of charge 2 in full
...
... and 21 more events
11 Apr 2011
Previous accounting period shortened from 31 March 2011 to 31 October 2010
29 Mar 2011
Annual return made up to 19 March 2011 with full list of shareholders
02 Mar 2011
Particulars of a mortgage or charge / charge no: 2
01 Dec 2010
Particulars of a mortgage or charge / charge no: 1
19 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COLIN BUNCE LIMITED Charges

21 October 2016
Charge code 0719 5927 0004
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Wesleyan Bank Limited
Description: Contains fixed charge…
12 August 2011
Mortgage
Delivered: 16 August 2011
Status: Satisfied on 1 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 46 the green, southwick, west sussex…
25 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 1 November 2016
Persons entitled: Colin Bunce
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 1 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…