THE BUNKER SECURE HOSTING LIMITED
SANDWICH BPC 2067 LIMITED

Hellopages » Kent » Dover » CT13 0PL

Company number 05038041
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address ASH RADAR STATION, MARSHBOROUGH ROAD,, SANDWICH, KENT, CT13 0PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 3 November 2016 GBP 108.0702 . The most likely internet sites of THE BUNKER SECURE HOSTING LIMITED are www.thebunkersecurehosting.co.uk, and www.the-bunker-secure-hosting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Shepherds Well Rail Station is 6.4 miles; to Ramsgate Rail Station is 6.7 miles; to Birchington-on-Sea Rail Station is 7.4 miles; to Dumpton Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bunker Secure Hosting Limited is a Private Limited Company. The company registration number is 05038041. The Bunker Secure Hosting Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of The Bunker Secure Hosting Limited is Ash Radar Station Marshborough Road Sandwich Kent Ct13 0pl. . THEODOROU, Andreas is a Secretary of the company. DE GERSIGNY, Jean Loup Brousse is a Director of the company. JOSEPH, Steven Falcon is a Director of the company. NEWTON, Peregrine Minot is a Director of the company. THEODOROU, Andreas is a Director of the company. THORP, Thomas Alexander is a Director of the company. STARKEY INTERNATIONAL LTD is a Director of the company. Secretary JOSEPH, Steven Falcon has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director HAWKEN, Dominic Julian has been resigned. Director HUGHES, David Michael has been resigned. Director LAURIE, Adam Charles Sommerville has been resigned. Director LAURIE, Bennet Russell Thad has been resigned. Director MAAC INTERNATIONAL HOLDINGS LIMITED has been resigned. Director NIKOLOPULOS, Thomas has been resigned. Director RTB PRESIDENTS LIMITED has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
THEODOROU, Andreas
Appointed Date: 01 March 2005

Director
DE GERSIGNY, Jean Loup Brousse
Appointed Date: 19 August 2004
71 years old

Director
JOSEPH, Steven Falcon
Appointed Date: 12 July 2004
73 years old

Director
NEWTON, Peregrine Minot
Appointed Date: 12 July 2004
70 years old

Director
THEODOROU, Andreas
Appointed Date: 25 November 2015
55 years old

Director
THORP, Thomas Alexander
Appointed Date: 16 October 2015
48 years old

Director
STARKEY INTERNATIONAL LTD
Appointed Date: 07 March 2008

Resigned Directors

Secretary
JOSEPH, Steven Falcon
Resigned: 01 March 2005
Appointed Date: 12 July 2004

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 12 July 2004
Appointed Date: 09 February 2004

Director
HAWKEN, Dominic Julian
Resigned: 30 June 2015
Appointed Date: 30 March 2010
58 years old

Director
HUGHES, David Michael
Resigned: 09 July 2015
Appointed Date: 23 May 2006
73 years old

Director
LAURIE, Adam Charles Sommerville
Resigned: 30 March 2010
Appointed Date: 19 August 2004
63 years old

Director
LAURIE, Bennet Russell Thad
Resigned: 30 June 2015
Appointed Date: 19 August 2004
65 years old

Director
MAAC INTERNATIONAL HOLDINGS LIMITED
Resigned: 07 March 2008
Appointed Date: 01 September 2004

Director
NIKOLOPULOS, Thomas
Resigned: 29 March 2006
Appointed Date: 01 March 2005
60 years old

Director
RTB PRESIDENTS LIMITED
Resigned: 01 September 2004
Appointed Date: 19 August 2004

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 12 July 2004
Appointed Date: 09 February 2004

THE BUNKER SECURE HOSTING LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Nov 2016
Full accounts made up to 31 December 2015
16 Nov 2016
Statement of capital following an allotment of shares on 3 November 2016
  • GBP 108.0702

15 Aug 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 107.710129

08 Aug 2016
Change of share class name or designation
...
... and 137 more events
16 Jul 2004
Secretary resigned
16 Jul 2004
Director resigned
16 Jul 2004
New director appointed
16 Jul 2004
New secretary appointed;new director appointed
09 Feb 2004
Incorporation

THE BUNKER SECURE HOSTING LIMITED Charges

30 March 2015
Charge code 0503 8041 0019
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC (The Lender)
Description: 1. the chargor charges to the lender by way of first legal…
31 March 2014
Charge code 0503 8041 0018
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
10 September 2012
Sixth deed of amendment to the debenture
Delivered: 12 September 2012
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: F/H property k/a land at the bunker ash radar station…
14 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/H property k/a land at the bunker ash radar station…
17 December 2010
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Fifth deed of amendment to the debenture
Delivered: 4 August 2010
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Fourth deed of amendment to the debenture
Delivered: 18 February 2010
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Third deed of amendment to the debenture
Delivered: 10 August 2009
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Second deed of amendment to the debenture dated 23 may 2006 and
Delivered: 21 February 2008
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Deed of amendment to the debenture
Delivered: 21 March 2007
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2006
Debenture
Delivered: 26 May 2006
Status: Satisfied on 1 April 2015
Persons entitled: Foresight 3 Vct PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 26 May 2006
Persons entitled: Peregrine Minot Newton
Description: F/H land being ash radar station, marshborough road…
26 October 2005
Legal charge
Delivered: 9 November 2005
Status: Satisfied on 26 May 2006
Persons entitled: Peregrine Minot Newton
Description: F/H land on the east side of ferry road, bawdsey t/no…
10 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 22 February 2011
Persons entitled: Aib Bank (UK) PLC
Description: F/H property k/a ash radar station marshborough road…
10 September 2004
Rent deposit deed
Delivered: 21 September 2004
Status: Satisfied on 26 May 2006
Persons entitled: Helical (Shepherds) Limited
Description: £38,000 and the amount standing to the credit of a seperate…
15 July 2004
Mortgage debenture
Delivered: 17 July 2004
Status: Satisfied on 28 October 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking & all…