BONNEFARE LIMITED
MEDWAY CITY ESTATE ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 03686188
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address STIRLING HOUSE, SUNDERLAND QUAY CULPEPER CLOSE, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Director's details changed for Stephanie Yendell on 5 January 2017; Director's details changed for Stephanie Yendell on 13 October 2016. The most likely internet sites of BONNEFARE LIMITED are www.bonnefare.co.uk, and www.bonnefare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bonnefare Limited is a Private Limited Company. The company registration number is 03686188. Bonnefare Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Bonnefare Limited is Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. . STIRLING SECRETARIAL SERVICES LTD is a Secretary of the company. YENDELL, Stephanie is a Director of the company. Secretary JUDD, Alec has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Director HASELDEN, Mary Elizabeth has been resigned. Director JUDD, Alec has been resigned. Director RUCK, Alan Trevor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STIRLING SECRETARIAL SERVICES LTD
Appointed Date: 18 January 2000

Director
YENDELL, Stephanie
Appointed Date: 30 January 2006
66 years old

Resigned Directors

Secretary
JUDD, Alec
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Secretary
UNICORN NOMINEES LIMITED
Resigned: 18 January 2000
Appointed Date: 21 December 1998

Director
HASELDEN, Mary Elizabeth
Resigned: 25 February 1999
Appointed Date: 21 December 1998
77 years old

Director
JUDD, Alec
Resigned: 01 June 2000
Appointed Date: 25 February 1999
76 years old

Director
RUCK, Alan Trevor
Resigned: 30 January 2006
Appointed Date: 01 June 2000
66 years old

Persons With Significant Control

Mr Alan Trevor Ruck
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BONNEFARE LIMITED Events

18 Jan 2017
Confirmation statement made on 21 December 2016 with updates
18 Jan 2017
Director's details changed for Stephanie Yendell on 5 January 2017
25 Oct 2016
Director's details changed for Stephanie Yendell on 13 October 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 55 more events
18 Jan 2000
Secretary resigned
14 Dec 1999
Registered office changed on 14/12/99 from: 10 overcliffe gravesend kent DA11 0EF
15 Apr 1999
New secretary appointed
15 Apr 1999
Director resigned
21 Dec 1998
Incorporation

BONNEFARE LIMITED Charges

5 December 2008
Mortgage deed
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 62 church road swanscombe kent t/n K797515 by way of…
19 December 2006
Deed of charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The beacon arms 124 beacon road chatham kent fixed charge…
20 January 2006
Mortgage
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 southfleet road, swanscombe, kent.
30 September 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 11 southfleet road, swanscombe, kent t/no K797276.
28 August 2003
Mortgage deed
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the beacon tavern beacon road…
29 November 2002
Mortgage deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land adjacent 32 gillingham…