BONDS WORLDWIDE HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B26 3QD

Company number 04608847
Status Active
Incorporation Date 4 December 2002
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 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of BONDS WORLDWIDE HOLDINGS LIMITED are www.bondsworldwideholdings.co.uk, and www.bonds-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Bonds Worldwide Holdings Limited is a Private Limited Company. The company registration number is 04608847. Bonds Worldwide Holdings Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Bonds Worldwide Holdings Limited 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. The company operates in "Non-trading company".


Current Directors

Director
WATERS, Karen Shane
Appointed Date: 04 December 2002
67 years old

Resigned Directors

Secretary
ROGERS, Richard Rashid
Resigned: 10 January 2015
Appointed Date: 04 December 2002

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 HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 May 2016
Accounts for a small company made up to 30 September 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

01 Jun 2015
Auditor's resignation
20 Feb 2015
Termination of appointment of Richard Rashid Rogers as a secretary on 10 January 2015
...
... and 30 more events
31 Jan 2003
Particulars of mortgage/charge
17 Jan 2003
New director appointed
17 Jan 2003
New secretary appointed
17 Jan 2003
Registered office changed on 17/01/03 from: unit 8 apsley centre apsley way london NW2 7LZ
04 Dec 2002
Incorporation

BONDS WORLDWIDE HOLDINGS LIMITED Charges

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: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…