BAND INTERNATIONAL LIMITED
ISLE OF WIGHT PLATAS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 03852174
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address PYLE HOUSE 136/137 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 155,004 . The most likely internet sites of BAND INTERNATIONAL LIMITED are www.bandinternational.co.uk, and www.band-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Band International Limited is a Private Limited Company. The company registration number is 03852174. Band International Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Band International Limited is Pyle House 136 137 Pyle Street Newport Isle of Wight Po30 1jw. . COOKE, Margaret Ann is a Director of the company. WHEELER, Catherine Mary is a Director of the company. Secretary PAKENHAM-WALSH, William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Kelvin has been resigned. Director PAKENHAM-WALSH, Rohan Aveline has been resigned. Director PAKENHAM-WALSH, Terence has been resigned. Director PAKENHAM-WALSH, William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
COOKE, Margaret Ann
Appointed Date: 01 October 2002
64 years old

Director
WHEELER, Catherine Mary
Appointed Date: 30 June 2014
69 years old

Resigned Directors

Secretary
PAKENHAM-WALSH, William
Resigned: 21 April 2014
Appointed Date: 01 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
BENNETT, Kelvin
Resigned: 23 September 2000
Appointed Date: 01 October 1999
73 years old

Director
PAKENHAM-WALSH, Rohan Aveline
Resigned: 01 January 2014
Appointed Date: 01 January 2010
44 years old

Director
PAKENHAM-WALSH, Terence
Resigned: 30 September 2005
Appointed Date: 01 July 2002
77 years old

Director
PAKENHAM-WALSH, William
Resigned: 21 April 2014
Appointed Date: 01 October 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Colleras Oughter Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BAND INTERNATIONAL LIMITED Events

24 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 155,004

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 155,004

...
... and 46 more events
13 Oct 1999
Director resigned
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
01 Oct 1999
Incorporation

BAND INTERNATIONAL LIMITED Charges

25 April 2014
Charge code 0385 2174 0001
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…