BONMARCHE HOLDINGS PLC
WAKEFIELD

Hellopages » West Yorkshire » Kirklees » WF4 4SJ

Company number 08638336
Status Active
Incorporation Date 5 August 2013
Company Type Public Limited Company
Address JUBILEE WAY, GRANGE MOOR, WAKEFIELD, WEST YORKSHIRE, WF4 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016; Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016; Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016. The most likely internet sites of BONMARCHE HOLDINGS PLC are www.bonmarcheholdings.co.uk, and www.bonmarche-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Bonmarche Holdings Plc is a Public Limited Company. The company registration number is 08638336. Bonmarche Holdings Plc has been working since 05 August 2013. The present status of the company is Active. The registered address of Bonmarche Holdings Plc is Jubilee Way Grange Moor Wakefield West Yorkshire Wf4 4sj. . FARBRIDGE, Caroline Louise is a Secretary of the company. ALLDRIDGE, Stephen Alexander is a Director of the company. COLEMAN, John is a Director of the company. CONNOLLY, Helen is a Director of the company. MCCLENNON, Mark is a Director of the company. MCPHERSON, Ishbel is a Director of the company. SPIRIDINOV, Sergei is a Director of the company. Secretary ALLDRIDGE, Stephen Alexander has been resigned. Secretary ALLDRIDGE, Stephen Alexander has been resigned. Secretary BAMFORD, Zoe has been resigned. Director BUTTERWICK, Beth Janet has been resigned. Director KALB, Michael Hayes has been resigned. Director MASON, Timothy John Rollit has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FARBRIDGE, Caroline Louise
Appointed Date: 23 September 2016

Director
ALLDRIDGE, Stephen Alexander
Appointed Date: 05 August 2013
59 years old

Director
COLEMAN, John
Appointed Date: 14 October 2013
73 years old

Director
CONNOLLY, Helen
Appointed Date: 12 August 2016
52 years old

Director
MCCLENNON, Mark
Appointed Date: 08 April 2016
60 years old

Director
MCPHERSON, Ishbel
Appointed Date: 14 October 2013
65 years old

Director
SPIRIDINOV, Sergei
Appointed Date: 08 April 2016
53 years old

Resigned Directors

Secretary
ALLDRIDGE, Stephen Alexander
Resigned: 23 September 2016
Appointed Date: 07 January 2016

Secretary
ALLDRIDGE, Stephen Alexander
Resigned: 09 September 2015
Appointed Date: 01 November 2013

Secretary
BAMFORD, Zoe
Resigned: 07 January 2016
Appointed Date: 09 September 2015

Director
BUTTERWICK, Beth Janet
Resigned: 12 August 2016
Appointed Date: 05 August 2013
60 years old

Director
KALB, Michael Hayes
Resigned: 08 April 2016
Appointed Date: 29 April 2015
55 years old

Director
MASON, Timothy John Rollit
Resigned: 29 April 2015
Appointed Date: 17 October 2013
68 years old

BONMARCHE HOLDINGS PLC Events

03 Oct 2016
Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016
03 Oct 2016
Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016
03 Oct 2016
Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016
25 Aug 2016
Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016
24 Aug 2016
Appointment of Helen Connolly as a director on 12 August 2016
...
... and 43 more events
26 Sep 2013
Statement of capital following an allotment of shares on 26 September 2013
  • GBP 66,069,250

26 Sep 2013
Change of share class name or designation
26 Sep 2013
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

19 Aug 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
05 Aug 2013
Incorporation