BAMBOO LIMITED
SOUTHAMPTON FIRST BANCO LIMITED THE BUSINESS LENDER LIMITED CHELTRADING 436 LIMITED

Hellopages » Hampshire » Southampton » SO15 1GX
Company number 05629336
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address 1ST FLOOR, GRENVILLE HOUSE, NELSON GATE, SOUTHAMPTON, ENGLAND, SO15 1GX
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 31 December 2016 GBP 17,570,002.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BAMBOO LIMITED are www.bamboo.co.uk, and www.bamboo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Redbridge Rail Station is 2.6 miles; to Romsey Rail Station is 6.8 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bamboo Limited is a Private Limited Company. The company registration number is 05629336. Bamboo Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Bamboo Limited is 1st Floor Grenville House Nelson Gate Southampton England So15 1gx. . ASPINALL, Nicholas is a Secretary of the company. ASPINALL, Nicholas is a Director of the company. DEJONG, Robert is a Director of the company. HAMMOND, Gregory Andrew is a Director of the company. JONES, Scott Christopher is a Director of the company. KUHL, Todd Beach is a Director of the company. Secretary CLEMENTS, Helen has been resigned. Secretary STRODE-GIBBONS, Abigail Kathryn has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director BROWN, Henry Carl Olof has been resigned. Director HARROP, Robert has been resigned. Director HOWELLS, Marc has been resigned. Director KRAMER, Robert Michael has been resigned. Director NEWMAN, Bradley Bo has been resigned. Director RICHARDSON, Peter Charles has been resigned. Director SIMMONS, Richard David Lewis has been resigned. Director STRODE-GIBBONS, Abigail Kathryn has been resigned. Director STRODE-GIBBONS, Andrew Jonathan has been resigned. Director NEPTUNE CORPORATE SERVICES LIMITED has been resigned. Director NEPTUNE DIRECTORS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
ASPINALL, Nicholas
Appointed Date: 24 February 2016

Director
ASPINALL, Nicholas
Appointed Date: 22 December 2013
61 years old

Director
DEJONG, Robert
Appointed Date: 03 October 2014
61 years old

Director
HAMMOND, Gregory Andrew
Appointed Date: 17 August 2015
44 years old

Director
JONES, Scott Christopher
Appointed Date: 29 June 2016
65 years old

Director
KUHL, Todd Beach
Appointed Date: 17 August 2015
55 years old

Resigned Directors

Secretary
CLEMENTS, Helen
Resigned: 24 February 2016
Appointed Date: 18 February 2014

Secretary
STRODE-GIBBONS, Abigail Kathryn
Resigned: 03 May 2012
Appointed Date: 06 June 2008

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 06 June 2008
Appointed Date: 20 November 2005

Director
BROWN, Henry Carl Olof
Resigned: 15 December 2016
Appointed Date: 25 April 2012
51 years old

Director
HARROP, Robert
Resigned: 30 November 2015
Appointed Date: 25 April 2012
43 years old

Director
HOWELLS, Marc
Resigned: 24 July 2013
Appointed Date: 25 April 2012
61 years old

Director
KRAMER, Robert Michael
Resigned: 22 May 2015
Appointed Date: 03 October 2014
62 years old

Director
NEWMAN, Bradley Bo
Resigned: 29 June 2016
Appointed Date: 22 December 2013
64 years old

Director
RICHARDSON, Peter Charles
Resigned: 13 January 2015
Appointed Date: 25 April 2012
66 years old

Director
SIMMONS, Richard David Lewis
Resigned: 26 September 2008
Appointed Date: 09 June 2008
57 years old

Director
STRODE-GIBBONS, Abigail Kathryn
Resigned: 25 April 2012
Appointed Date: 06 June 2008
45 years old

Director
STRODE-GIBBONS, Andrew Jonathan
Resigned: 25 April 2012
Appointed Date: 02 July 2008
59 years old

Director
NEPTUNE CORPORATE SERVICES LIMITED
Resigned: 06 June 2008
Appointed Date: 20 November 2005

Director
NEPTUNE DIRECTORS LIMITED
Resigned: 06 June 2008
Appointed Date: 20 November 2005

BAMBOO LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 17,570,002.00

24 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Termination of appointment of Henry Carl Olof Brown as a director on 15 December 2016
05 Jan 2017
Confirmation statement made on 1 November 2016 with updates
...
... and 84 more events
12 Dec 2005
Company name changed cheltrading 436 LIMITED\certificate issued on 12/12/05
09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2005
Incorporation

BAMBOO LIMITED Charges

14 April 2014
Charge code 0562 9336 0003
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Fb Nominees Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0562 9336 0002
Delivered: 20 August 2013
Status: Satisfied on 22 January 2014
Persons entitled: Shane Sam LLP
Description: Notification of addition to or amendment of charge…
3 April 2012
Rent deposit deed
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Mapeley Gamma Acquisition Co (2) Limited
Description: Initially being £3025 and the balance for the time being of…