BOND CHEMICALS LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 04944192
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address BRYNFORD HOUSE, 21 BRYNFORD STREET, HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 133 ; Registered office address changed from 56 -58 Main Street High Bentham Lancaster LA2 7HY to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 September 2015. The most likely internet sites of BOND CHEMICALS LIMITED are www.bondchemicals.co.uk, and www.bond-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bond Chemicals Limited is a Private Limited Company. The company registration number is 04944192. Bond Chemicals Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Bond Chemicals Limited is Brynford House 21 Brynford Street Holywell Flintshire Ch8 7rd. . HUGHES, Amanda Jane is a Secretary of the company. HUGHES, Allan Richard is a Director of the company. Secretary LANGDALE, Geoffrey William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILLIAMS, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HUGHES, Amanda Jane
Appointed Date: 06 June 2014

Director
HUGHES, Allan Richard
Appointed Date: 01 September 2006
74 years old

Resigned Directors

Secretary
LANGDALE, Geoffrey William
Resigned: 01 November 2012
Appointed Date: 09 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
WILLIAMS, Andrew
Resigned: 26 October 2010
Appointed Date: 08 April 2005
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

BOND CHEMICALS LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 133

01 Sep 2015
Registered office address changed from 56 -58 Main Street High Bentham Lancaster LA2 7HY to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 September 2015
23 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 133

23 Jun 2015
Director's details changed for Mr Allan Richard Hughes on 28 May 2015
...
... and 43 more events
19 Apr 2005
First Gazette notice for compulsory strike-off
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
09 Dec 2003
Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2
27 Oct 2003
Incorporation

BOND CHEMICALS LIMITED Charges

1 August 2014
Charge code 0494 4192 0001
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…