MBC BONDCO LIMITED
LONDON C.D.B. MEATS LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 01008760
Status Active
Incorporation Date 22 April 1971
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-17 ; Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017. The most likely internet sites of MBC BONDCO LIMITED are www.mbcbondco.co.uk, and www.mbc-bondco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbc Bondco Limited is a Private Limited Company. The company registration number is 01008760. Mbc Bondco Limited has been working since 22 April 1971. The present status of the company is Active. The registered address of Mbc Bondco Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. CEDRO, Hudson De Almeida is a Director of the company. DOS SANTOS, Marcos Antonio Molina is a Director of the company. PRAZERES, Gerson is a Director of the company. Secretary MCCOLLUM, Janet Susanne Burgoyne has been resigned. Secretary MCGRANE, Barry has been resigned. Secretary RATCLIFF, Michael Henry has been resigned. Secretary VERO, Michael Gerard has been resigned. Director BONASSI, Jose Mayr has been resigned. Director COOKE, Christopher Edward Cobden has been resigned. Director CRUDEN, James David Ramsay has been resigned. Director GUNLACK, Robert Henry has been resigned. Director MARTINET, Alain Emile Henri has been resigned. Director NAVARRO, Alisson Barros has been resigned. Director PALFENIER, David Alan has been resigned. Director RATCLIFF, Michael Henry has been resigned. Director ROWLEDGE, Peter Eric has been resigned. Director VERO, Michael Gerard has been resigned. Director WELLINGTON, Anthony David has been resigned. Director WILSON, Fraser Alan has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 14 October 2015

Director
CEDRO, Hudson De Almeida
Appointed Date: 10 December 2015
57 years old

Director
DOS SANTOS, Marcos Antonio Molina
Appointed Date: 28 April 2008
55 years old

Director
PRAZERES, Gerson
Appointed Date: 20 December 2013
55 years old

Resigned Directors

Secretary
MCCOLLUM, Janet Susanne Burgoyne
Resigned: 14 April 2014
Appointed Date: 16 December 2013

Secretary
MCGRANE, Barry
Resigned: 28 September 2015
Appointed Date: 14 April 2014

Secretary
RATCLIFF, Michael Henry
Resigned: 22 February 2007

Secretary
VERO, Michael Gerard
Resigned: 01 March 2012
Appointed Date: 22 February 2007

Director
BONASSI, Jose Mayr
Resigned: 01 March 2012
Appointed Date: 03 October 2011
75 years old

Director
COOKE, Christopher Edward Cobden
Resigned: 07 March 2008
Appointed Date: 10 January 1995
81 years old

Director
CRUDEN, James David Ramsay
Resigned: 28 June 2013
Appointed Date: 01 March 2012
77 years old

Director
GUNLACK, Robert Henry
Resigned: 07 March 2008
Appointed Date: 28 January 1994
78 years old

Director
MARTINET, Alain Emile Henri
Resigned: 28 June 2013
Appointed Date: 28 April 2008
82 years old

Director
NAVARRO, Alisson Barros
Resigned: 14 January 2014
Appointed Date: 28 June 2013
45 years old

Director
PALFENIER, David Alan
Resigned: 01 March 2012
Appointed Date: 01 March 2012
68 years old

Director
RATCLIFF, Michael Henry
Resigned: 22 February 2007
81 years old

Director
ROWLEDGE, Peter Eric
Resigned: 28 January 1994
96 years old

Director
VERO, Michael Gerard
Resigned: 01 March 2012
Appointed Date: 22 February 2007
64 years old

Director
WELLINGTON, Anthony David
Resigned: 28 June 2013
Appointed Date: 28 April 2008
59 years old

Director
WILSON, Fraser Alan
Resigned: 17 June 2009
74 years old

Persons With Significant Control

Weston Importers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MBC BONDCO LIMITED Events

06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17

24 Jan 2017
Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
...
... and 126 more events
30 Sep 1987
Full group accounts made up to 31 March 1987

30 Sep 1987
Return made up to 11/08/87; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Return made up to 01/10/86; full list of members
22 Apr 1971
Incorporation

MBC BONDCO LIMITED Charges

19 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41 overy street dartford kent. T/no. K594831. with the…
12 June 2001
Debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2001
Fixed charge on purchased debts which fail to vest
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 May 1999
Deed of debenture
Delivered: 9 June 1999
Status: Satisfied on 26 July 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 41 overy street dartford in the county of…
31 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 5 May 2001
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Debenture
Delivered: 1 February 1994
Status: Satisfied on 5 May 2001
Persons entitled: Guinness Mahon & Co.Limited
Description: The property being concord house,41 overy…
12 December 1991
Single debenture
Delivered: 16 December 1991
Status: Satisfied on 1 February 1994
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1985
Legal mortgage
Delivered: 4 September 1985
Status: Satisfied on 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company
Description: A) 41 overy street dartford in the county of kent. B) all…
30 January 1984
Debenture
Delivered: 16 February 1984
Status: Satisfied on 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company.
Description: Fixed and floating charge over the:- first fixed charge on…