BANDWOOD LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4JB

Company number 05420025
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address NATIONAL AVENUE, HULL, EAST YORKSHIRE, HU5 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 762,000.99 . The most likely internet sites of BANDWOOD LIMITED are www.bandwood.co.uk, and www.bandwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Bandwood Limited is a Private Limited Company. The company registration number is 05420025. Bandwood Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Bandwood Limited is National Avenue Hull East Yorkshire Hu5 4jb. . HAIRSINE, Steven is a Secretary of the company. EDWARDS, Shaun Barry is a Director of the company. FRANCOIS, Pierre Louis Andre is a Director of the company. Secretary BRIGGS, Andrew David has been resigned. Secretary WILCOX, Leigh Antony has been resigned. Secretary WILLS, Kevin Robert has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director COATS, Stephen has been resigned. Director CONNELL, Richard Andrew has been resigned. Director DE VENECIA, Mark has been resigned. Director ELLIS, Robert Keith has been resigned. Director HAIRSINE, Steven has been resigned. Director HARVEY, Trevor Terence has been resigned. Director LETHAM, George John has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAIRSINE, Steven
Appointed Date: 06 January 2015

Director
EDWARDS, Shaun Barry
Appointed Date: 15 December 2014
57 years old

Director
FRANCOIS, Pierre Louis Andre
Appointed Date: 06 January 2015
68 years old

Resigned Directors

Secretary
BRIGGS, Andrew David
Resigned: 07 September 2012
Appointed Date: 01 May 2007

Secretary
WILCOX, Leigh Antony
Resigned: 06 January 2015
Appointed Date: 07 September 2012

Secretary
WILLS, Kevin Robert
Resigned: 01 May 2007
Appointed Date: 30 June 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 11 April 2005

Director
COATS, Stephen
Resigned: 04 April 2007
Appointed Date: 28 April 2005
60 years old

Director
CONNELL, Richard Andrew
Resigned: 25 September 2013
Appointed Date: 05 May 2005
70 years old

Director
DE VENECIA, Mark
Resigned: 04 April 2007
Appointed Date: 28 April 2005
52 years old

Director
ELLIS, Robert Keith
Resigned: 25 September 2013
Appointed Date: 07 August 2009
74 years old

Director
HAIRSINE, Steven
Resigned: 06 January 2015
Appointed Date: 15 December 2014
50 years old

Director
HARVEY, Trevor Terence
Resigned: 06 January 2015
Appointed Date: 05 May 2005
68 years old

Director
LETHAM, George John
Resigned: 06 January 2015
Appointed Date: 05 May 2005
68 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 28 April 2005
Appointed Date: 11 April 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 28 April 2005
Appointed Date: 11 April 2005
60 years old

Persons With Significant Control

Atlantic Sfdt
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANDWOOD LIMITED Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 762,000.99

06 Oct 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 762,000.99

...
... and 88 more events
09 Jul 2005
Particulars of mortgage/charge
24 May 2005
New director appointed
24 May 2005
New director appointed
24 May 2005
New director appointed
11 Apr 2005
Incorporation

BANDWOOD LIMITED Charges

25 September 2013
Charge code 0542 0025 0004
Delivered: 10 October 2013
Status: Satisfied on 19 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
7 August 2009
Debenture
Delivered: 20 August 2009
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All the subsidiary shares and investments and all…
25 April 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over all property and assets…