THE BARDON GROUP LIMITED
MILTON KEYNES RECOGNITION EXPRESS (HOLDINGS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 03315574
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Cancellation of shares. Statement of capital on 31 January 2017 GBP 42,084 ; Purchase of own shares.. The most likely internet sites of THE BARDON GROUP LIMITED are www.thebardongroup.co.uk, and www.the-bardon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The Bardon Group Limited is a Private Limited Company. The company registration number is 03315574. The Bardon Group Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of The Bardon Group Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . BAGLEY, Laurence William is a Secretary of the company. BAGLEY, Laurence William is a Director of the company. PRATT, John Hamilton is a Director of the company. TOPLIS, Nigel Clive is a Director of the company. Secretary WISKEN, Louise Joanne has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GRAY, Leslie John has been resigned. Director HOWORTH, Terence Arthur has been resigned. Director SMITH, Brian has been resigned. Director WAITE, Adrian Mark has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAGLEY, Laurence William
Appointed Date: 12 November 2003

Director
BAGLEY, Laurence William
Appointed Date: 27 February 2001
64 years old

Director
PRATT, John Hamilton
Appointed Date: 31 January 2013
74 years old

Director
TOPLIS, Nigel Clive
Appointed Date: 06 January 2003
67 years old

Resigned Directors

Secretary
WISKEN, Louise Joanne
Resigned: 27 March 1997
Appointed Date: 28 February 1997

Secretary
ZANT BOER, Ian
Resigned: 12 November 2003
Appointed Date: 27 March 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 10 February 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 February 1997
Appointed Date: 10 February 1997

Director
GRAY, Leslie John
Resigned: 27 January 2011
Appointed Date: 01 July 2000
82 years old

Director
HOWORTH, Terence Arthur
Resigned: 25 June 2003
Appointed Date: 27 March 1997
77 years old

Director
SMITH, Brian
Resigned: 31 July 2000
Appointed Date: 25 April 1997
90 years old

Director
WAITE, Adrian Mark
Resigned: 27 August 2004
Appointed Date: 02 January 2002
63 years old

Director
ZANT BOER, Ian
Resigned: 27 March 1997
Appointed Date: 28 February 1997
72 years old

Persons With Significant Control

Mr Laurence William Bagley B Com Aca
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Clive Toplis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE BARDON GROUP LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Feb 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 42,084

22 Feb 2017
Purchase of own shares.
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 42,479

...
... and 149 more events
13 Mar 1997
New director appointed
13 Mar 1997
New secretary appointed
13 Mar 1997
Secretary resigned
13 Mar 1997
Director resigned
10 Feb 1997
Incorporation

THE BARDON GROUP LIMITED Charges

15 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2001
Debenture
Delivered: 11 April 2001
Status: Satisfied on 12 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Guarantee and debenture
Delivered: 7 May 1997
Status: Satisfied on 22 December 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…