BONDS WORLDWIDE EXPRESS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B26 3QD

Company number 01938935
Status Active
Incorporation Date 14 August 1985
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 one hundred and forty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 58,824 . The most likely internet sites of BONDS WORLDWIDE EXPRESS LIMITED are www.bondsworldwideexpress.co.uk, and www.bonds-worldwide-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Bonds Worldwide Express Limited is a Private Limited Company. The company registration number is 01938935. Bonds Worldwide Express Limited has been working since 14 August 1985. The present status of the company is Active. The registered address of Bonds Worldwide Express Limited is Unit 6 The Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3qd. . WATERS, Karen Shane is a Director of the company. WATERS, Katherine Sarah is a Director of the company. Secretary ROGERS, Richard Rashid has been resigned. Secretary ROGERS, Richard Rashid has been resigned. Secretary WATERS, Karen Shane has been resigned. Director GALEA, Xmun David Ugo has been resigned. Director GRANGER, Christopher has been resigned. Director HAMILTON-DAVIS, Justin has been resigned. Director HASSAN BALLI, Ann Handan has been resigned. Director PREVITE, Antonia Hamilton has been resigned. Director RESTELL, Lee has been resigned. Director ROGERS, Richard Rashid has been resigned. Director ROGERS, Richard Rashid has been resigned. Director WATERS, Karen Shane has been resigned. Director WATERS, Karen Shane has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WATERS, Karen Shane
Appointed Date: 03 November 1995
67 years old

Director
WATERS, Katherine Sarah
Appointed Date: 05 November 2003
34 years old

Resigned Directors

Secretary
ROGERS, Richard Rashid
Resigned: 10 January 2015
Appointed Date: 14 March 1994

Secretary
ROGERS, Richard Rashid
Resigned: 16 February 1994

Secretary
WATERS, Karen Shane
Resigned: 14 March 1994

Director
GALEA, Xmun David Ugo
Resigned: 17 June 1995
Appointed Date: 26 September 1994
64 years old

Director
GRANGER, Christopher
Resigned: 22 June 2000
Appointed Date: 01 March 2000
58 years old

Director
HAMILTON-DAVIS, Justin
Resigned: 07 April 2003
64 years old

Director
HASSAN BALLI, Ann Handan
Resigned: 21 August 1998
Appointed Date: 29 October 1997
53 years old

Director
PREVITE, Antonia Hamilton
Resigned: 03 November 1995
Appointed Date: 17 June 1995
60 years old

Director
RESTELL, Lee
Resigned: 09 April 2008
Appointed Date: 27 August 2003
49 years old

Director
ROGERS, Richard Rashid
Resigned: 10 January 2015
Appointed Date: 27 August 2003
80 years old

Director
ROGERS, Richard Rashid
Resigned: 16 February 1994
80 years old

Director
WATERS, Karen Shane
Resigned: 28 April 1995
Appointed Date: 26 September 1994
67 years old

Director
WATERS, Karen Shane
Resigned: 14 March 1994
Appointed Date: 16 February 1994
67 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 WORLDWIDE EXPRESS LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 May 2016
Accounts for a small company made up to 30 September 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 58,824

02 Mar 2016
Director's details changed for Miss Katherine Sarah Waters on 1 February 2016
01 Jun 2015
Auditor's resignation
...
... and 133 more events
14 Oct 1987
Wd 08/10/87 ad 01/05/87--------- £ si 998@1=998 £ ic 2/1000

28 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1986
Registered office changed on 25/10/86 from: rosewood house 30 uphall road ilford essex

21 Oct 1986
Accounting reference date extended from 31/03 to 30/09

14 Aug 1985
Certificate of incorporation

BONDS WORLDWIDE EXPRESS LIMITED Charges

13 October 2004
All assets debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Guarantee & debenture
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Guarantee & debenture
Delivered: 31 January 2003
Status: Satisfied on 9 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1995
First fixed charge
Delivered: 25 March 1995
Status: Satisfied on 17 April 2012
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first charge on book and other debts present and…
13 January 1986
Debenture
Delivered: 22 January 1986
Status: Satisfied on 9 February 2005
Persons entitled: Barclays Bank PLC
Description: (See M7). Fixed and floating charges over the undertaking…