BONDLAW NOMINEES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AU

Company number 02201552
Status Active
Incorporation Date 2 December 1987
Company Type Private Limited Company
Address 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Secretary's details changed for Bondlaw Secretaries Limited on 18 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BONDLAW NOMINEES LIMITED are www.bondlawnominees.co.uk, and www.bondlaw-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Bondlaw Nominees Limited is a Private Limited Company. The company registration number is 02201552. Bondlaw Nominees Limited has been working since 02 December 1987. The present status of the company is Active. The registered address of Bondlaw Nominees Limited is 4 More London Riverside London Se1 2au. . BONDLAW SECRETARIES LIMITED is a Secretary of the company. HEWES, Simon Patrick is a Director of the company. JEFFRIES, Graham is a Director of the company. PAGE, Nicholas John is a Director of the company. PIERCE, Stephen Robert is a Director of the company. Director ACOCK, Roger James has been resigned. Director COBB, Richard Juxon has been resigned. Director COOMBS, Richard George has been resigned. Director HEATH, Matthew Alan has been resigned. Director LEATT, Charmian Adele has been resigned. Director MARTIENSSEN, Nicola Heidi has been resigned. Director PHIPPS, Thomas Bernard has been resigned. Director WEST, Richard Geoffrey has been resigned. Director WILLIAMS, Michael John has been resigned. Director WILLIAMS, Michael John has been resigned. Director WOOD, Julia Mary has been resigned. Director WOODWARD, Anthony Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 18 October 1992

Director
HEWES, Simon Patrick
Appointed Date: 16 July 1998
65 years old

Director
JEFFRIES, Graham
Appointed Date: 29 October 2001
61 years old

Director
PAGE, Nicholas John
Appointed Date: 01 May 1998
68 years old

Director
PIERCE, Stephen Robert
Appointed Date: 29 October 2001
58 years old

Resigned Directors

Director
ACOCK, Roger James
Resigned: 24 September 2003
70 years old

Director
COBB, Richard Juxon
Resigned: 31 December 2009
Appointed Date: 01 February 2003
56 years old

Director
COOMBS, Richard George
Resigned: 23 May 1994
71 years old

Director
HEATH, Matthew Alan
Resigned: 15 July 1999
Appointed Date: 04 May 1995
59 years old

Director
LEATT, Charmian Adele
Resigned: 21 April 2011
65 years old

Director
MARTIENSSEN, Nicola Heidi
Resigned: 12 January 1996
Appointed Date: 23 May 1994
60 years old

Director
PHIPPS, Thomas Bernard
Resigned: 30 September 2011
Appointed Date: 18 November 1996
64 years old

Director
WEST, Richard Geoffrey
Resigned: 08 April 1994
83 years old

Director
WILLIAMS, Michael John
Resigned: 30 April 2010
Appointed Date: 03 November 1989
76 years old

Director
WILLIAMS, Michael John
Resigned: 03 June 1992
76 years old

Director
WOOD, Julia Mary
Resigned: 28 April 2000
Appointed Date: 16 May 1997
64 years old

Director
WOODWARD, Anthony Stephen
Resigned: 31 December 2014
Appointed Date: 01 February 2003
72 years old

Persons With Significant Control

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

BONDLAW NOMINEES LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Secretary's details changed for Bondlaw Secretaries Limited on 18 October 2016
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

20 Oct 2015
Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
...
... and 108 more events
28 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Nov 1989
Return made up to 23/11/89; full list of members

08 Mar 1989
Return made up to 13/02/89; full list of members

11 Feb 1988
Accounting reference date notified as 31/12

02 Dec 1987
Incorporation