ALBEMARLE & BOND HOLDINGS PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2RT
Company number 01979364
Status Liquidation
Incorporation Date 17 January 1986
Company Type Public Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 31 March 2016; Termination of appointment of Christopher Donald Gillespie as a director on 9 September 2015; Administrator's progress report to 1 April 2015. The most likely internet sites of ALBEMARLE & BOND HOLDINGS PLC are www.albemarlebondholdings.co.uk, and www.albemarle-bond-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Albemarle Bond Holdings Plc is a Public Limited Company. The company registration number is 01979364. Albemarle Bond Holdings Plc has been working since 17 January 1986. The present status of the company is Liquidation. The registered address of Albemarle Bond Holdings Plc is 7 More London Riverside London Se1 2rt. . MORAN, Liam Kevin is a Director of the company. NICHOLLS, Greville Vincent is a Director of the company. WHIPP, Colin Peter is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary WALLACE, Susan Margaret has been resigned. Secretary WATTS, Paula Mary has been resigned. Director ALLKINS, John Stephen has been resigned. Director ASHTON, Robin James has been resigned. Director BRADY, Geoff has been resigned. Director BRINKLEY, Sterling Brownlee has been resigned. Director COHEN, Phillip Ean has been resigned. Director DOWLING, John Eric has been resigned. Director DURO, Charles has been resigned. Director EDWARDS, Allan has been resigned. Director FARRELL, John Francis Patrick has been resigned. Director GILLESPIE, Christopher Donald has been resigned. Director GRAHAM, Tracey has been resigned. Director LAMBIASE, Vincent Albert has been resigned. Director MARDON TAYLOR, Nicholas John has been resigned. Director MURPHY, Philip Patrick has been resigned. Director NICOLSON, Charles Lancaster has been resigned. Director PAGE, David Alistair Louden has been resigned. Director PATTINSON, David Phillip has been resigned. Director ROBERTS, Thomas Craig has been resigned. Director ROTUNDA, Joseph Louis has been resigned. Director ROTUNDA, Joseph Louis has been resigned. Director SEREBRIAKOFF, Andre has been resigned. Director STEVENSON, Barry John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MORAN, Liam Kevin
Appointed Date: 28 February 2010
58 years old

Director

Director
WHIPP, Colin Peter
Appointed Date: 07 October 2013
73 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 13 December 2012
Appointed Date: 30 June 2012

Secretary
FLANAGAN, Michael Anthony
Resigned: 01 December 2005

Secretary
WALLACE, Susan Margaret
Resigned: 30 June 2012
Appointed Date: 01 December 2005

Secretary
WATTS, Paula Mary
Resigned: 21 March 2014
Appointed Date: 13 December 2012

Director
ALLKINS, John Stephen
Resigned: 16 November 2012
Appointed Date: 28 September 2009
76 years old

Director
ASHTON, Robin James
Resigned: 30 November 2013
Appointed Date: 11 October 2012
68 years old

Director
BRADY, Geoff
Resigned: 02 December 2013
Appointed Date: 18 July 2011
72 years old

Director
BRINKLEY, Sterling Brownlee
Resigned: 30 November 2013
Appointed Date: 29 June 1998
73 years old

Director
COHEN, Phillip Ean
Resigned: 08 July 2009
Appointed Date: 08 November 2002
78 years old

Director
DOWLING, John Eric
Resigned: 27 October 1995
103 years old

Director
DURO, Charles
Resigned: 29 June 1998
67 years old

Director
EDWARDS, Allan
Resigned: 08 July 2009
Appointed Date: 23 August 2002
83 years old

Director
FARRELL, John Francis Patrick
Resigned: 23 October 2013
Appointed Date: 24 June 2010
68 years old

Director
GILLESPIE, Christopher Donald
Resigned: 09 September 2015
Appointed Date: 07 October 2013
62 years old

Director
GRAHAM, Tracey
Resigned: 30 November 2013
Appointed Date: 27 September 2011
60 years old

Director
LAMBIASE, Vincent Albert
Resigned: 13 September 2000
Appointed Date: 29 June 1998
85 years old

Director
MARDON TAYLOR, Nicholas John
Resigned: 12 November 2010
81 years old

Director
MURPHY, Philip Patrick
Resigned: 13 November 2009
88 years old

Director
NICOLSON, Charles Lancaster
Resigned: 12 August 2009
78 years old

Director
PAGE, David Alistair Louden
Resigned: 28 September 2010
Appointed Date: 05 September 2000
73 years old

Director
PATTINSON, David Phillip
Resigned: 28 February 2010
Appointed Date: 23 August 2002
63 years old

Director
ROBERTS, Thomas Craig
Resigned: 30 November 2013
Appointed Date: 08 July 2009
83 years old

Director
ROTUNDA, Joseph Louis
Resigned: 18 July 2011
Appointed Date: 08 July 2009
79 years old

Director
ROTUNDA, Joseph Louis
Resigned: 08 November 2002
Appointed Date: 08 September 2000
79 years old

Director
SEREBRIAKOFF, Andre
Resigned: 29 June 1998
66 years old

Director
STEVENSON, Barry John
Resigned: 23 April 2013
Appointed Date: 14 September 2009
66 years old

ALBEMARLE & BOND HOLDINGS PLC Events

14 Jun 2016
Liquidators' statement of receipts and payments to 31 March 2016
29 Sep 2015
Termination of appointment of Christopher Donald Gillespie as a director on 9 September 2015
12 May 2015
Administrator's progress report to 1 April 2015
24 Apr 2015
Appointment of a voluntary liquidator
01 Apr 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 240 more events
10 Jan 1995
Return made up to 15/11/94; bulk list available separately

20 Jan 1994
Ad 17/12/93-10/01/94 £ si [email protected]=20000 £ ic 1465849/1485849

20 Jan 1994
Full group accounts made up to 30 June 1993
23 Dec 1993
Ad 03/12/93--------- £ si [email protected]=10468 £ ic 1455381/1465849

23 Dec 1993
Director's particulars changed

ALBEMARLE & BOND HOLDINGS PLC Charges

17 November 2011
Debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: First fixed charge all the subsidiary shares and…
17 July 2007
A deed of admission to an omnibus guarantee and set off agreement dated 3RD november 2000 and
Delivered: 25 July 2007
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 September 2000
Debenture deed
Delivered: 28 September 2000
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1996
Debenture
Delivered: 12 October 1996
Status: Satisfied on 9 November 2000
Persons entitled: Brown Shipley & Co Limited
Description: .. fixed and floating charges over the undertaking and all…
13 July 1987
Guarantee & debenture
Delivered: 22 July 1987
Status: Satisfied on 12 March 1993
Persons entitled: Henry Ansbacher & Co. Limited
Description: (See doc for full details). Fixed and floating charges over…