BONNAMAIN LIMITED
HYSON GREEN NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 5DR

Company number 03444835
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address THE MEDINA OFFICES, 69-75 RADFORD ROAD, HYSON GREEN NOTTINGHAM, NOTTINGHAMSHIRE, NG7 5DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of BONNAMAIN LIMITED are www.bonnamain.co.uk, and www.bonnamain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Bonnamain Limited is a Private Limited Company. The company registration number is 03444835. Bonnamain Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Bonnamain Limited is The Medina Offices 69 75 Radford Road Hyson Green Nottingham Nottinghamshire Ng7 5dr. . AHMAD, Jamil, Dr is a Secretary of the company. AHMAD, Jamil, Dr is a Director of the company. SHIEKH, Mohammed Qusim, Doctor is a Director of the company. Secretary WILLIAMS, Philip Hugh has been resigned. Secretary C C S SECRETARIES LIMITED has been resigned. Director WOOLFORD, Leigh James has been resigned. Director C C S CORPORATE SERVICES LIMITED has been resigned. Director C C S DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AHMAD, Jamil, Dr
Appointed Date: 16 September 1998

Director
AHMAD, Jamil, Dr
Appointed Date: 16 September 1998
65 years old

Director
SHIEKH, Mohammed Qusim, Doctor
Appointed Date: 16 September 1998
58 years old

Resigned Directors

Secretary
WILLIAMS, Philip Hugh
Resigned: 14 October 1997
Appointed Date: 06 October 1997

Secretary
C C S SECRETARIES LIMITED
Resigned: 16 September 1998
Appointed Date: 14 October 1997

Director
WOOLFORD, Leigh James
Resigned: 14 October 1997
Appointed Date: 06 October 1997
66 years old

Director
C C S CORPORATE SERVICES LIMITED
Resigned: 16 September 1998
Appointed Date: 14 October 1997

Director
C C S DIRECTORS LIMITED
Resigned: 16 September 1998
Appointed Date: 14 October 1997

Persons With Significant Control

Dr Mohammed Qusim Shiekh
Notified on: 6 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BONNAMAIN LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

03 Dec 2014
Total exemption full accounts made up to 30 April 2014
...
... and 44 more events
20 Oct 1997
Registered office changed on 20/10/97 from: 82 whitchurch road cardiff CF4 3LX
20 Oct 1997
Director resigned
20 Oct 1997
Secretary resigned
20 Oct 1997
Ad 14/10/97--------- £ si 1@1=1 £ ic 1/2
06 Oct 1997
Incorporation