MONADBOND LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 8HU

Company number 01787917
Status Active
Incorporation Date 1 February 1984
Company Type Private Limited Company
Address NORMAN BRISK & COMPANY, BANK CHAMBERS CANTERBURY ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,000 . The most likely internet sites of MONADBOND LIMITED are www.monadbond.co.uk, and www.monadbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Folkestone West Rail Station is 4.1 miles; to Folkestone Central Rail Station is 4.7 miles; to Shepherds Well Rail Station is 7.3 miles; to Canterbury East Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monadbond Limited is a Private Limited Company. The company registration number is 01787917. Monadbond Limited has been working since 01 February 1984. The present status of the company is Active. The registered address of Monadbond Limited is Norman Brisk Company Bank Chambers Canterbury Road Lyminge Folkestone Kent Ct18 8hu. . KARMINSKI, Pauline is a Secretary of the company. GREDLEY, Guy Anthony Alexander Conrad is a Director of the company. KARMINSKI, Pauline is a Director of the company. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director GREDLEY, William Jerome has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KARMINSKI, Pauline
Appointed Date: 19 April 1994

Director
GREDLEY, Guy Anthony Alexander Conrad
Appointed Date: 07 October 2008
55 years old

Director
KARMINSKI, Pauline

89 years old

Resigned Directors

Secretary
SMETHURST, Geoffrey Brian
Resigned: 31 July 1992

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 31 July 1992

Director
GREDLEY, William Jerome
Resigned: 07 October 2008
92 years old

Persons With Significant Control

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

MONADBOND LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000

...
... and 80 more events
11 Jul 1988
Full accounts made up to 31 March 1987

09 May 1988
Return made up to 05/10/87; full list of members

18 Dec 1987
Full accounts made up to 31 March 1986

07 Dec 1987
Full accounts made up to 31 March 1985

02 Dec 1986
Return made up to 08/08/86; full list of members