BOOKHAM NOMINEES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » South Northamptonshire » NN12 8EQ

Company number 05865912
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address CASWELL, TOWCESTER, NORTHAMPTONSHIRE, NN12 8EQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 058659120009 in full; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of BOOKHAM NOMINEES LIMITED are www.bookhamnominees.co.uk, and www.bookham-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Long Buckby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookham Nominees Limited is a Private Limited Company. The company registration number is 05865912. Bookham Nominees Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Bookham Nominees Limited is Caswell Towcester Northamptonshire Nn12 8eq. . HAYNES, James Douglas is a Secretary of the company. HAYNES, James Douglas is a Director of the company. Secretary RUNDLE, Catherine Hunt has been resigned. Secretary TURIN, Jerry has been resigned. Secretary ZORIN, Jacobin Michelle has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ABELY, Stephen Michael has been resigned. Director BORDER, Keith Geoffrey has been resigned. Director KELLEY, Thomas has been resigned. Director RUNDLE, Catherine Hunt has been resigned. Director TURIN, Jerry has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAYNES, James Douglas
Appointed Date: 11 November 2013

Director
HAYNES, James Douglas
Appointed Date: 11 November 2013
63 years old

Resigned Directors

Secretary
RUNDLE, Catherine Hunt
Resigned: 06 August 2013
Appointed Date: 20 December 2007

Secretary
TURIN, Jerry
Resigned: 11 November 2013
Appointed Date: 06 August 2013

Secretary
ZORIN, Jacobin Michelle
Resigned: 31 October 2007
Appointed Date: 04 July 2006

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
ABELY, Stephen Michael
Resigned: 31 July 2008
Appointed Date: 04 July 2006
68 years old

Director
BORDER, Keith Geoffrey
Resigned: 06 August 2013
Appointed Date: 20 December 2007
61 years old

Director
KELLEY, Thomas
Resigned: 20 December 2007
Appointed Date: 04 July 2006
53 years old

Director
RUNDLE, Catherine Hunt
Resigned: 06 August 2013
Appointed Date: 20 December 2007
68 years old

Director
TURIN, Jerry
Resigned: 11 November 2013
Appointed Date: 01 August 2008
63 years old

Director
WCPHD DIRECTORS LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

Oclaro Innnovations Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOKHAM NOMINEES LIMITED Events

10 May 2017
Satisfaction of charge 058659120009 in full
23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
13 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

...
... and 56 more events
24 Jul 2006
Director resigned
24 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

04 Jul 2006
Incorporation

BOOKHAM NOMINEES LIMITED Charges

28 March 2014
Charge code 0586 5912 0009
Delivered: 5 April 2014
Status: Satisfied on 10 May 2017
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
6 May 2013
Charge code 0586 5912 0008
Delivered: 8 May 2013
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Capital Finance, Inc
Description: Land: the charge will create a fixed charge over any right…
14 December 2012
Security agreement (foreign)
Delivered: 27 December 2012
Status: Satisfied on 12 April 2014
Persons entitled: Wells Fargo Bank, National Association
Description: All of the right title and interest in and to the…
14 December 2012
Composite debenture
Delivered: 21 December 2012
Status: Satisfied on 12 April 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
2 November 2012
A california state law governed us security agreement
Delivered: 16 November 2012
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Capital Finance, Inc
Description: All right title and interest in and to: all the grantors…
26 July 2011
A california state law governed us security agreement
Delivered: 11 August 2011
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Capital Finance, Inc
Description: All right title and interest in and to: all the grantors…
26 July 2011
Composite debenture
Delivered: 9 August 2011
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Capital Finance, Inc (The Agent)
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
Deed of amendment and confirmation
Delivered: 9 August 2011
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Capital Finance, Inc (Formerly Wells Fargo Foothill, Inc)
Description: F/H land on the north side of long road, lower yalberton…
2 August 2006
Debenture
Delivered: 14 August 2006
Status: Satisfied on 9 April 2014
Persons entitled: Wells Fargo Foothill,Inc
Description: F/H land on the north side of long road lower yalberton…