BOND HAMILL LIMITED
ST ALBANS PORTWAY RETAIL LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 04920642
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registration of charge 049206420035, created on 22 December 2016; Registration of charge 049206420034, created on 7 November 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of BOND HAMILL LIMITED are www.bondhamill.co.uk, and www.bond-hamill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bond Hamill Limited is a Private Limited Company. The company registration number is 04920642. Bond Hamill Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Bond Hamill Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire United Kingdom Al1 2qu. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. Secretary BARRON, Richard John has been resigned. Secretary CHEENEY, David John has been resigned. Secretary PAMELY, Philip has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARRON, Christine Susan has been resigned. Director BARRON, Richard John has been resigned. Director DAWSON, Allan George has been resigned. Director FALCONER, Ian has been resigned. Director FORSYTH, Angus Alpin has been resigned. Director GARRY, Steven Bernard has been resigned. Director HOLMES, Benjamin Stewart has been resigned. Director HOLMES, Timothy has been resigned. Director HOOKHAM, Peter has been resigned. Director PAMELY, Philip has been resigned. Director WOODS, Dennis Laurence has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 29 October 2008
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 29 October 2008
59 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 29 October 2008
59 years old

Resigned Directors

Secretary
BARRON, Richard John
Resigned: 30 November 2007
Appointed Date: 12 November 2007

Secretary
CHEENEY, David John
Resigned: 12 November 2007
Appointed Date: 06 October 2003

Secretary
PAMELY, Philip
Resigned: 29 October 2008
Appointed Date: 30 November 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 October 2003
Appointed Date: 03 October 2003

Director
BARRON, Christine Susan
Resigned: 30 November 2007
Appointed Date: 05 April 2004
75 years old

Director
BARRON, Richard John
Resigned: 30 November 2007
Appointed Date: 06 October 2003
80 years old

Director
DAWSON, Allan George
Resigned: 15 March 2013
Appointed Date: 29 October 2008
57 years old

Director
FALCONER, Ian
Resigned: 29 October 2008
Appointed Date: 30 November 2007
68 years old

Director
FORSYTH, Angus Alpin
Resigned: 15 March 2013
Appointed Date: 29 October 2008
59 years old

Director
GARRY, Steven Bernard
Resigned: 15 March 2013
Appointed Date: 29 October 2008
64 years old

Director
HOLMES, Benjamin Stewart
Resigned: 30 November 2007
Appointed Date: 06 November 2006
44 years old

Director
HOLMES, Timothy
Resigned: 30 November 2007
Appointed Date: 06 November 2006
48 years old

Director
HOOKHAM, Peter
Resigned: 15 March 2013
Appointed Date: 29 October 2008
65 years old

Director
PAMELY, Philip
Resigned: 29 October 2008
Appointed Date: 30 November 2007
68 years old

Director
WOODS, Dennis Laurence
Resigned: 29 October 2008
Appointed Date: 30 November 2007
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

Thames Rico Service Stations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOND HAMILL LIMITED Events

23 Dec 2016
Registration of charge 049206420035, created on 22 December 2016
16 Nov 2016
Registration of charge 049206420034, created on 7 November 2016
06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Aug 2016
Second filing of the annual return made up to 3 October 2015
...
... and 149 more events
21 Oct 2003
New secretary appointed
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
10 Oct 2003
Registered office changed on 10/10/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
03 Oct 2003
Incorporation

BOND HAMILL LIMITED Charges

22 December 2016
Charge code 0492 0642 0035
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land at hyndburn road, accrington, lancashire, BB5 1PY -…
7 November 2016
Charge code 0492 0642 0034
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land at hyndburn road, accrington, lancashire, BB5 1PY -…
3 September 2015
Charge code 0492 0642 0033
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
Description: Hyndburn road accrington lancashire and service station…
12 July 2013
Charge code 0492 0642 0032
Delivered: 23 July 2013
Status: Satisfied on 25 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All the company’s estates or interests in any real property…
12 July 2013
Charge code 0492 0642 0031
Delivered: 23 July 2013
Status: Satisfied on 25 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge.
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied on 15 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Service station at hyndburn road, accrington, lancashire…
29 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 15 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: F/H and l/h property k/a supermart walton-le-dale (bp)…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the supermart bilston (bp) service station…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a balby road service station balby road…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a the supermart petrol filling station at…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a cleadon garage shields road cleadon…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a the petrol filling station at hyndburn…
30 November 2007
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the supermart netherton (bp) service…
21 February 2007
Debenture creating fixed and floating charges
Delivered: 3 March 2007
Status: Satisfied on 5 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2007
Legal charge and floating charge
Delivered: 28 February 2007
Status: Satisfied on 5 August 2008
Persons entitled: Bp Oil UK Limited
Description: Barrons of hathersage service station, main road…
13 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: 1 northcott road netherton dudley west midlands.
6 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: 336 norton road stockton on tees cleveland.
3 March 2005
Debenture
Delivered: 10 March 2005
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property at willenhall road bilston.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: Premises at victoria road walton le dale preston.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property at halesowen road netherton dudley.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: L/H property known as church street littleborough rochdale.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: Property at hundburn road accrington.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: Property at balby road doncaster.
13 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 8 September 2007
Persons entitled: Barclays Bank PLC
Description: Property at shields road cleadon south shields.
13 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being the petrol filling station at hyndburn…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being the petrol filling station halesown road…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being the petrol filling station at shields…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being the petrol filling station at victoria…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being the petrol filling station at church…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being petrol filling station at balby road…
13 July 2004
A legal charge and floating charge
Delivered: 14 July 2004
Status: Satisfied on 14 July 2007
Persons entitled: Bp Oil UK Limited
Description: The property being petrol filling station at willenhall…