BANDOFFICE 2 LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 1SW

Company number 02851104
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address TOP FLOOR ORIEL HOUSE, CALVERTS LANE BISHOP STREET, STOCKTON-ON-TEES, CLEVELAND, TS18 1SW
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 sixty-one events have happened. The last three records are Registration of charge 028511040004, created on 13 February 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of BANDOFFICE 2 LIMITED are www.bandoffice2.co.uk, and www.bandoffice-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Middlesbrough Rail Station is 3.2 miles; to Yarm Rail Station is 5.2 miles; to Seaton Carew Rail Station is 7.8 miles; to Hartlepool Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bandoffice 2 Limited is a Private Limited Company. The company registration number is 02851104. Bandoffice 2 Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Bandoffice 2 Limited is Top Floor Oriel House Calverts Lane Bishop Street Stockton On Tees Cleveland Ts18 1sw. The cash in hand is £0k. It is £0k against last year. . MONK, Stuart John is a Secretary of the company. MONK, Jennifer is a Director of the company. MONK, Stuart John is a Director of the company. Secretary FICK, Nigel Bernard John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bandoffice 2 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONK, Stuart John
Appointed Date: 28 February 2005

Director
MONK, Jennifer
Appointed Date: 05 January 2004
73 years old

Director
MONK, Stuart John
Appointed Date: 07 September 1993
76 years old

Resigned Directors

Secretary
FICK, Nigel Bernard John
Resigned: 28 February 2005
Appointed Date: 07 September 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 September 1993
Appointed Date: 07 September 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 September 1993
Appointed Date: 07 September 1993
71 years old

Persons With Significant Control

Jomast Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BANDOFFICE 2 LIMITED Events

13 Feb 2017
Registration of charge 028511040004, created on 13 February 2017
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
03 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 303,500

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
20 Oct 1993
Secretary resigned;new secretary appointed

20 Oct 1993
Director resigned;new director appointed

05 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1993
Registered office changed on 05/10/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

07 Sep 1993
Incorporation

BANDOFFICE 2 LIMITED Charges

13 February 2017
Charge code 0285 1104 0004
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Not applicable…
23 April 2012
Guarantee & debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2003
Guarantee & debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Satisfied on 25 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…