BUMP TO 3 LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5WR

Company number 05099381
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Christian Taylor Jones as a director on 16 August 2016. The most likely internet sites of BUMP TO 3 LIMITED are www.bumpto3.co.uk, and www.bump-to-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bump To 3 Limited is a Private Limited Company. The company registration number is 05099381. Bump To 3 Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Bump To 3 Limited is Woodwater House Pynes Hill Exeter Devon Ex2 5wr. . GOUGH, David John is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. GOUGH, David John is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary HOLMES, Ouvrielle has been resigned. Secretary WILLIAMS, Jennifer Christine has been resigned. Director BREWER, Kevin Michael has been resigned. Director HOLMES, Ouvrielle has been resigned. Director HOLMES, Robert Douglas has been resigned. Director JONES, Christian Taylor has been resigned. Director WESTERMAN, Laetitia has been resigned. Director WILLIAMS, Jennifer Christine has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GOUGH, David John
Appointed Date: 01 January 2011

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 16 April 2013

Director
GOUGH, David John
Appointed Date: 14 March 2013
56 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Secretary
HOLMES, Ouvrielle
Resigned: 31 October 2008
Appointed Date: 08 April 2004

Secretary
WILLIAMS, Jennifer Christine
Resigned: 31 December 2010
Appointed Date: 01 November 2008

Director
BREWER, Kevin Michael
Resigned: 08 April 2004
Appointed Date: 08 April 2004
73 years old

Director
HOLMES, Ouvrielle
Resigned: 14 March 2013
Appointed Date: 08 April 2004
57 years old

Director
HOLMES, Robert Douglas
Resigned: 14 March 2013
Appointed Date: 08 April 2004
56 years old

Director
JONES, Christian Taylor
Resigned: 16 August 2016
Appointed Date: 14 March 2013
58 years old

Director
WESTERMAN, Laetitia
Resigned: 23 September 2005
Appointed Date: 01 May 2004
53 years old

Director
WILLIAMS, Jennifer Christine
Resigned: 31 December 2010
Appointed Date: 01 May 2004
73 years old

Persons With Significant Control

Gro-Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUMP TO 3 LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Termination of appointment of Christian Taylor Jones as a director on 16 August 2016
29 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

21 Sep 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 52 more events
14 May 2004
New director appointed
21 Apr 2004
Secretary resigned
21 Apr 2004
Director resigned
21 Apr 2004
Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ
08 Apr 2004
Incorporation

BUMP TO 3 LIMITED Charges

3 May 2013
Charge code 0509 9381 0004
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies. Notification of…
14 March 2013
Loan note instrument
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Guarantee and debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…