BOND INTERNATIONAL (U.K.) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP
Company number 02036750
Status Liquidation
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address 9 10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 June 2016; Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 12 June 2015. The most likely internet sites of BOND INTERNATIONAL (U.K.) LIMITED are www.bondinternationaluk.co.uk, and www.bond-international-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Bond International U K Limited is a Private Limited Company. The company registration number is 02036750. Bond International U K Limited has been working since 14 July 1986. The present status of the company is Liquidation. The registered address of Bond International U K Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . BOND, David Keith is a Director of the company. Secretary CUMMINGS, Karen has been resigned. Secretary ERGATOUDIS, Paul has been resigned. Secretary GODFREY, Susan Anne has been resigned. Secretary NAYLOR, Collette Winifred has been resigned. Secretary ROBSON, Scott Michael has been resigned. Director GRAY, Derek Richard has been resigned. Director KIEFER, Robert Clair has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOND, David Keith

71 years old

Resigned Directors

Secretary
CUMMINGS, Karen
Resigned: 29 July 1994

Secretary
ERGATOUDIS, Paul
Resigned: 10 August 2005
Appointed Date: 06 April 1998

Secretary
GODFREY, Susan Anne
Resigned: 26 June 1998
Appointed Date: 29 July 1994

Secretary
NAYLOR, Collette Winifred
Resigned: 22 March 1996
Appointed Date: 26 January 1995

Secretary
ROBSON, Scott Michael
Resigned: 08 May 2009
Appointed Date: 11 August 2005

Director
GRAY, Derek Richard
Resigned: 06 February 1991
92 years old

Director
KIEFER, Robert Clair
Resigned: 31 March 2000
Appointed Date: 23 March 1999
95 years old

BOND INTERNATIONAL (U.K.) LIMITED Events

09 Aug 2016
Liquidators' statement of receipts and payments to 12 June 2016
04 May 2016
Notice of ceasing to act as a voluntary liquidator
04 May 2016
Liquidators' statement of receipts and payments to 12 June 2015
19 Mar 2015
Appointment of a voluntary liquidator
20 Jan 2015
Statement of affairs with form 4.18
...
... and 129 more events
01 Oct 1986
Registered office changed on 01/10/86 from: 124-128 city road london EC1V 2NJ
01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Aug 1986
Company name changed areadata LIMITED\certificate issued on 20/08/86
14 Jul 1986
Incorporation
14 Jul 1986
Certificate of Incorporation

BOND INTERNATIONAL (U.K.) LIMITED Charges

2 February 2009
Deed
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Bb&R Spirits Limited
Description: £9,720 see image for full details.
15 October 2007
An account assignment
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Unitas Services Limited and Unitas Containers Limited
Description: All rights of every kind in relation to the account in…
28 September 2007
Deed
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Bb&R Spirits Limited
Description: The sum of £9,720 and any other sums.
28 September 2007
Deed
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Bb&R Spirits Limited
Description: The sum of £8,000 and any other sums.
24 August 2007
An assignment
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Unitas Services Limited
Description: All right title interest and benefit in to and under the…
2 October 2000
Deed
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited
Description: The company's right title and benefit under or in the…
19 October 1999
Rent deposit deed
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Jbb (Greater Europe) PLC
Description: All the company's right title benefit and interest in and…
23 March 1999
Guarantee and debenture
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: American Bank and Trust Co.
Description: .. fixed and floating charges over the undertaking and all…
15 May 1998
Charge over sub-hire
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Tsb Asset Finance Limited
Description: All its right title and benefit under or in the existing…
2 June 1995
Rent deposit deed
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: The Whyte & Mackay Group PLC
Description: £6,300 or such other money in a designated account at…
28 December 1994
Assignment
Delivered: 14 January 1995
Status: Outstanding
Persons entitled: Eft Finance Limited
Description: All rights interests benefits vested inthe company. See the…
27 July 1994
Assignment by way of charge
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Eft Finance Limited
Description: Fixed charge each sub-lease agreement, all rights interests…
2 November 1993
Charge
Delivered: 9 November 1993
Status: Outstanding
Persons entitled: Eft Finance Limited
Description: First fixed charge over each sub lease agreement all rights…
4 August 1993
Assignment by way of charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Eft Finance Limited
Description: Fixed charge over each sub-lease agreement,all right title…
19 March 1993
Rent deposit agreement
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: The Whyte and Mackay Group PLC
Description: The sum of £5,250.
15 March 1988
Hire purchase facility and security agreement
Delivered: 1 April 1988
Status: Outstanding
Persons entitled: E Ft Finance Limited
Description: First charge over the charged assets, meaning each sub-hire…