HAMILTON BOND (NORTH) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 07499305
Status Active
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, ENGLAND, BS37 6JX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Paul Edward Barnes as a director on 31 December 2016; Appointment of Mr James Michael Pickford as a director on 1 January 2017; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of HAMILTON BOND (NORTH) LIMITED are www.hamiltonbondnorth.co.uk, and www.hamilton-bond-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Bond North Limited is a Private Limited Company. The company registration number is 07499305. Hamilton Bond North Limited has been working since 20 January 2011. The present status of the company is Active. The registered address of Hamilton Bond North Limited is Hillside Court Bowling Hill Chipping Sodbury Bristol England Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BARNES, Paul Edward has been resigned. Director BARTON, Philip Andrew has been resigned. Director DEWAR, Alastair Nicol has been resigned. Director HANKS, Christopher Douglas has been resigned. Director HARDING, John Trevor has been resigned. Director HOLMES, Andrew Ian Charles has been resigned. Director LAWSON, Douglas has been resigned. Director MONCE, Graeme Iain has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
CLAYDEN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Director
PICKFORD, James Michael
Appointed Date: 01 January 2017
47 years old

Director
PICKFORD, James Michael
Appointed Date: 01 January 2017
47 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 20 January 2011
Appointed Date: 20 January 2011

Director
ALWAY, Alexander Douglas
Resigned: 31 December 2016
Appointed Date: 15 December 2015
65 years old

Director
ALWAY, Alexander Douglas
Resigned: 15 December 2015
Appointed Date: 03 March 2015
65 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 15 December 2015
60 years old

Director
BARTON, Philip Andrew
Resigned: 30 November 2015
Appointed Date: 03 March 2015
63 years old

Director
DEWAR, Alastair Nicol
Resigned: 30 November 2015
Appointed Date: 03 March 2015
69 years old

Director
HANKS, Christopher Douglas
Resigned: 30 November 2015
Appointed Date: 03 March 2015
74 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 03 March 2015
73 years old

Director
HOLMES, Andrew Ian Charles
Resigned: 30 November 2015
Appointed Date: 03 March 2015
62 years old

Director
LAWSON, Douglas
Resigned: 03 March 2015
Appointed Date: 07 April 2011
86 years old

Director
MONCE, Graeme Iain
Resigned: 30 November 2015
Appointed Date: 20 January 2011
60 years old

Persons With Significant Control

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

HAMILTON BOND (NORTH) LIMITED Events

07 Feb 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
31 Jan 2017
Appointment of Mr James Michael Pickford as a director on 1 January 2017
31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 Jan 2017
Appointment of Mr James Michael Pickford as a director on 1 January 2017
16 Jan 2017
Termination of appointment of a director
...
... and 43 more events
11 Apr 2011
Appointment of Mr Douglas Lawson as a director
07 Mar 2011
Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH England on 7 March 2011
21 Feb 2011
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 February 2011
21 Feb 2011
Termination of appointment of Oakley Secretarial Services Limited as a secretary
20 Jan 2011
Incorporation