BONOMI (UK) LIMITED
NUNEATON BONOMI (UK) 2002 LIMITED BLENHEIM CHAMBERS (167) LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BQ

Company number 04586514
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address THE FLUID POWER CENTRE, WATLING STREET, NUNEATON, WARWICKSHIRE, CV11 6BQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100,000 . The most likely internet sites of BONOMI (UK) LIMITED are www.bonomiuk.co.uk, and www.bonomi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Hinckley Rail Station is 2.9 miles; to Atherstone Rail Station is 5.3 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonomi Uk Limited is a Private Limited Company. The company registration number is 04586514. Bonomi Uk Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Bonomi Uk Limited is The Fluid Power Centre Watling Street Nuneaton Warwickshire Cv11 6bq. . WOZNIAK, Piotr Boleslaw is a Secretary of the company. BONOMI, Aldo is a Director of the company. CLEAR, Charles Jeremy is a Director of the company. HILL, Jason Leonard is a Director of the company. Secretary CHAPPELL, Nicholas Paul has been resigned. Secretary CLEAR, Charles Jeremy has been resigned. Secretary GREENMAN, Christopher William Edwin has been resigned. Director BRIDLE, Nicholas James has been resigned. Director CLEAR, Gillian Mary has been resigned. Director PLUMB, Jonathan Robert has been resigned. Director SNOW, David Kenneth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WOZNIAK, Piotr Boleslaw
Appointed Date: 26 March 2009

Director
BONOMI, Aldo
Appointed Date: 10 December 2002
74 years old

Director
CLEAR, Charles Jeremy
Appointed Date: 13 November 2002
74 years old

Director
HILL, Jason Leonard
Appointed Date: 05 December 2002
57 years old

Resigned Directors

Secretary
CHAPPELL, Nicholas Paul
Resigned: 26 March 2009
Appointed Date: 31 December 2002

Secretary
CLEAR, Charles Jeremy
Resigned: 31 December 2002
Appointed Date: 13 November 2002

Secretary
GREENMAN, Christopher William Edwin
Resigned: 13 November 2002
Appointed Date: 11 November 2002

Director
BRIDLE, Nicholas James
Resigned: 13 November 2002
Appointed Date: 11 November 2002
58 years old

Director
CLEAR, Gillian Mary
Resigned: 05 December 2002
Appointed Date: 13 November 2002
71 years old

Director
PLUMB, Jonathan Robert
Resigned: 29 August 2006
Appointed Date: 06 April 2005
61 years old

Director
SNOW, David Kenneth
Resigned: 31 March 2014
Appointed Date: 06 April 2007
65 years old

Persons With Significant Control

Mr Charles Jeremy Clear
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BONOMI (UK) LIMITED Events

05 Apr 2017
Confirmation statement made on 25 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000

...
... and 54 more events
20 Nov 2002
New secretary appointed;new director appointed
20 Nov 2002
Director resigned
20 Nov 2002
Secretary resigned
20 Nov 2002
Registered office changed on 20/11/02 from: 41 friar lane leicester leicestershire LE7 5RB
11 Nov 2002
Incorporation

BONOMI (UK) LIMITED Charges

17 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…