BONDS TECHNICAL COURIERS LTD
BIRMINGHAM BONDS WORLDWIDE EXPRESS (BIRMINGHAM) LTD

Hellopages » West Midlands » Solihull » B26 3QD

Company number 03036141
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address UNIT 6 THE GATEWAY ESTATE, WEST MIDLANDS FREEPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 53201 - Licensed carriers, 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of BONDS TECHNICAL COURIERS LTD are www.bondstechnicalcouriers.co.uk, and www.bonds-technical-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bonds Technical Couriers Ltd is a Private Limited Company. The company registration number is 03036141. Bonds Technical Couriers Ltd has been working since 21 March 1995. The present status of the company is Active. The registered address of Bonds Technical Couriers Ltd is Unit 6 The Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3qd. . WATERS, Karen Shane is a Director of the company. Secretary ROGERS, Richard Rashid has been resigned. Nominee Secretary CV'S UK LIMITED has been resigned. Nominee Director AARON AND AARON ASSOCIATES LIMITED has been resigned. Director HAMILTON-DAVIS, Justin has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WATERS, Karen Shane
Appointed Date: 19 April 1995
67 years old

Resigned Directors

Secretary
ROGERS, Richard Rashid
Resigned: 10 January 2015
Appointed Date: 19 April 1995

Nominee Secretary
CV'S UK LIMITED
Resigned: 19 April 1995
Appointed Date: 21 March 1995

Nominee Director
AARON AND AARON ASSOCIATES LIMITED
Resigned: 19 April 1995
Appointed Date: 21 March 1995

Director
HAMILTON-DAVIS, Justin
Resigned: 07 April 2003
Appointed Date: 19 April 1995
64 years old

Persons With Significant Control

Mrs Karen Shane Waters
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BONDS TECHNICAL COURIERS LTD Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
03 May 2016
Accounts for a small company made up to 30 September 2015
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

01 Jun 2015
Auditor's resignation
15 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 57 more events
28 Apr 1995
Company name changed indelible communications LTD\certificate issued on 01/05/95
24 Apr 1995
Registered office changed on 24/04/95 from: 19 old court place kensington london W8 4PF
24 Apr 1995
Secretary resigned;new secretary appointed
24 Apr 1995
Director resigned;new director appointed
21 Mar 1995
Incorporation

BONDS TECHNICAL COURIERS LTD Charges

15 November 1995
Charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts present anf…