BANDSHIRE LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 6GD

Company number 03551970
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address STEAD ROBINSON LTD, SCOTGATE HOUSE 2 SCOTGATE ROAD, HONLEY, HOLMFIRTH, HD9 6GD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 120 . The most likely internet sites of BANDSHIRE LIMITED are www.bandshire.co.uk, and www.bandshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Bandshire Limited is a Private Limited Company. The company registration number is 03551970. Bandshire Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Bandshire Limited is Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth Hd9 6gd. . BLACKER, Thomas is a Secretary of the company. BLACKER, Ian Stuart is a Director of the company. BLACKER, Thomas is a Director of the company. Secretary BLACKER, Benjamin has been resigned. Secretary BLACKER, Jacqueline has been resigned. Secretary COWLEY, Joanne has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BLACKER, Jacqueline has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BLACKER, Thomas
Appointed Date: 10 April 2009

Director
BLACKER, Ian Stuart
Appointed Date: 23 April 1998
64 years old

Director
BLACKER, Thomas
Appointed Date: 10 April 2009
37 years old

Resigned Directors

Secretary
BLACKER, Benjamin
Resigned: 10 April 2009
Appointed Date: 30 January 2003

Secretary
BLACKER, Jacqueline
Resigned: 15 March 2001
Appointed Date: 23 April 1998

Secretary
COWLEY, Joanne
Resigned: 30 January 2003
Appointed Date: 15 March 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
BLACKER, Jacqueline
Resigned: 15 March 2001
Appointed Date: 23 April 1998
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Persons With Significant Control

Mr Ian Stuart Blacker
Notified on: 24 April 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BANDSHIRE LIMITED Events

09 May 2017
Confirmation statement made on 24 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120

04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Nov 2015
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 120

...
... and 51 more events
12 May 1998
Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100
12 May 1998
Secretary resigned
12 May 1998
Director resigned
12 May 1998
Registered office changed on 12/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
23 Apr 1998
Incorporation

BANDSHIRE LIMITED Charges

15 October 1999
Debenture
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…