BOLDON JAMES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 0LX

Company number 01883286
Status Active
Incorporation Date 6 February 1985
Company Type Private Limited Company
Address CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017; Termination of appointment of Miles John Adcock as a director on 20 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BOLDON JAMES LIMITED are www.boldonjames.co.uk, and www.boldon-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Ash Rail Station is 2.8 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boldon James Limited is a Private Limited Company. The company registration number is 01883286. Boldon James Limited has been working since 06 February 1985. The present status of the company is Active. The registered address of Boldon James Limited is Cody Technology Park Ively Road Farnborough Hampshire Gu14 0lx. . MESSENT, Jon is a Secretary of the company. GARROD, Michael James Baring is a Director of the company. SUGDEN, Martin Leslie is a Director of the company. WOOD, Martin James is a Director of the company. Secretary BOARDMAN, Lynton David has been resigned. Secretary BOLDON, Peter Robert has been resigned. Secretary FRENCH, Rodger Ernest Arthur has been resigned. Secretary HACKETT, Katherine Ann has been resigned. Secretary SUGDEN, Martin Leslie has been resigned. Director ADCOCK, Miles John, Dr has been resigned. Director BEAUMONT, Paul Anthony has been resigned. Director BENNETT, Simon David, Dr has been resigned. Director BJ HOLDINGS LIMITED has been resigned. Director BOLDON, Marilyn Juanita Elizabeth has been resigned. Director BOLDON, Peter Robert has been resigned. Director BUTCHER, Geoffrey Charles has been resigned. Director CORDING, Stephen has been resigned. Director EVANS, Spencer Gareth has been resigned. Director GARROD, Kim Maria Michelle has been resigned. Director JAMES, Roger Francis has been resigned. Director JAMES, Stella Ann has been resigned. Director LING, Christopher Adam has been resigned. Director PALETHORPE, Mark John has been resigned. Director PALSER, Adam Howard Russell, Dr has been resigned. Director POPE, Ernest Samwell has been resigned. Director RAZDAN, Sanjay has been resigned. Director WATTERSON, Ian George Walter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MESSENT, Jon
Appointed Date: 14 January 2011

Director
GARROD, Michael James Baring
Appointed Date: 30 January 2017
45 years old

Director
SUGDEN, Martin Leslie
Appointed Date: 07 July 1998
67 years old

Director
WOOD, Martin James
Appointed Date: 29 April 2016
67 years old

Resigned Directors

Secretary
BOARDMAN, Lynton David
Resigned: 14 January 2011
Appointed Date: 23 October 2007

Secretary
BOLDON, Peter Robert
Resigned: 31 March 1998

Secretary
FRENCH, Rodger Ernest Arthur
Resigned: 07 July 1998
Appointed Date: 31 March 1998

Secretary
HACKETT, Katherine Ann
Resigned: 23 October 2007
Appointed Date: 27 March 2003

Secretary
SUGDEN, Martin Leslie
Resigned: 27 March 2003
Appointed Date: 07 July 1998

Director
ADCOCK, Miles John, Dr
Resigned: 20 January 2017
Appointed Date: 29 April 2016
52 years old

Director
BEAUMONT, Paul Anthony
Resigned: 26 March 2003
Appointed Date: 01 April 2002
69 years old

Director
BENNETT, Simon David, Dr
Resigned: 30 August 2009
Appointed Date: 08 April 2008
73 years old

Director
BJ HOLDINGS LIMITED
Resigned: 19 May 2005
Appointed Date: 31 March 1998

Director
BOLDON, Marilyn Juanita Elizabeth
Resigned: 31 March 1998
75 years old

Director
BOLDON, Peter Robert
Resigned: 31 March 1998
79 years old

Director
BUTCHER, Geoffrey Charles
Resigned: 26 March 2003
Appointed Date: 31 March 1998
71 years old

Director
CORDING, Stephen
Resigned: 12 January 2010
Appointed Date: 12 August 2009
65 years old

Director
EVANS, Spencer Gareth
Resigned: 30 April 2010
Appointed Date: 12 January 2010
55 years old

Director
GARROD, Kim Maria Michelle
Resigned: 29 April 2016
Appointed Date: 15 September 2010
59 years old

Director
JAMES, Roger Francis
Resigned: 07 July 1998
71 years old

Director
JAMES, Stella Ann
Resigned: 31 March 1998
71 years old

Director
LING, Christopher Adam
Resigned: 01 December 2010
Appointed Date: 30 April 2010
51 years old

Director
PALETHORPE, Mark John
Resigned: 08 April 2008
Appointed Date: 23 October 2007
59 years old

Director
PALSER, Adam Howard Russell, Dr
Resigned: 18 December 2013
Appointed Date: 07 July 2010
50 years old

Director
POPE, Ernest Samwell
Resigned: 21 May 1999
Appointed Date: 31 July 1992
76 years old

Director
RAZDAN, Sanjay
Resigned: 29 April 2016
Appointed Date: 18 December 2013
59 years old

Director
WATTERSON, Ian George Walter
Resigned: 26 March 2003
Appointed Date: 01 April 2002
56 years old

Persons With Significant Control

Boldon James Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLDON JAMES LIMITED Events

06 Feb 2017
Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017
30 Jan 2017
Termination of appointment of Miles John Adcock as a director on 20 January 2017
21 Dec 2016
Full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 Dec 2016
Director's details changed for Martin Leslie Sugden on 6 December 2016
...
... and 162 more events
19 Mar 1987
Return made up to 31/12/86; full list of members

19 Mar 1987
Return made up to 31/12/85; full list of members

19 Mar 1987
Return made up to 31/12/85; full list of members

23 Apr 1985
Company name changed\certificate issued on 23/04/85
06 Feb 1985
Incorporation

BOLDON JAMES LIMITED Charges

2 June 2005
Composite guarantee and debenture
Delivered: 16 June 2005
Status: Satisfied on 28 November 2007
Persons entitled: Isis Equity Partners PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
An omnibus guarantee and set-off agreement
Delivered: 16 June 2005
Status: Satisfied on 28 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
2 June 2005
Debenture deed
Delivered: 8 June 2005
Status: Satisfied on 28 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 7 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Guarantee & debenture
Delivered: 15 April 1998
Status: Satisfied on 14 December 2002
Persons entitled: Greyrock Business Credit
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 7 June 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 January 1994
Charge
Delivered: 1 February 1994
Status: Satisfied on 13 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 November 1988
Fixed and floating charge
Delivered: 24 November 1988
Status: Satisfied on 3 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…