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
Resigned Directors
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
SMITH, Brian
Resigned: 31 July 2000
Appointed Date: 25 April 1997
90 years old
Director
ZANT BOER, Ian
Resigned: 27 March 1997
Appointed Date: 28 February 1997
72 years old
Persons With Significant Control
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
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…