PROJECT BOND HOLDCO LIMITED
MIDDLESBROUGH

Hellopages » County Durham » Stockton-on-Tees » TS2 1UB

Company number 08718692
Status Active
Incorporation Date 4 October 2013
Company Type Private Limited Company
Address SEAL SANDS, MIDDLESBROUGH, CLEVELAND, TS2 1UB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of PROJECT BOND HOLDCO LIMITED are www.projectbondholdco.co.uk, and www.project-bond-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Project Bond Holdco Limited is a Private Limited Company. The company registration number is 08718692. Project Bond Holdco Limited has been working since 04 October 2013. The present status of the company is Active. The registered address of Project Bond Holdco Limited is Seal Sands Middlesbrough Cleveland Ts2 1ub. . DAVIDSON, Brian Joseph is a Director of the company. DOUGLAS, John Alexander George is a Director of the company. GOWLAND, Christopher David is a Director of the company. KINGSBURY, Lee Paul is a Director of the company. LEY, Warwick John is a Director of the company. LIGHTWING, Julian Thomas is a Director of the company. PARKINSON, Nigel Christopher is a Director of the company. RICHARDS, Christopher Gareth Joseph, Dr is a Director of the company. STENTON, Raymond is a Director of the company. WILDSMITH, Ben is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HALL, James David has been resigned. Director HART, Roger has been resigned. Director MORGAN, Michael Craig, Dr has been resigned. Director POTTS, George has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVIDSON, Brian Joseph
Appointed Date: 12 November 2013
62 years old

Director
DOUGLAS, John Alexander George
Appointed Date: 05 June 2014
61 years old

Director
GOWLAND, Christopher David
Appointed Date: 04 November 2015
56 years old

Director
KINGSBURY, Lee Paul
Appointed Date: 12 November 2013
52 years old

Director
LEY, Warwick John
Appointed Date: 08 October 2014
53 years old

Director
LIGHTWING, Julian Thomas
Appointed Date: 04 November 2015
53 years old

Director
PARKINSON, Nigel Christopher
Appointed Date: 12 November 2013
57 years old

Director
RICHARDS, Christopher Gareth Joseph, Dr
Appointed Date: 26 April 2016
71 years old

Director
STENTON, Raymond
Appointed Date: 07 November 2013
53 years old

Director
WILDSMITH, Ben
Appointed Date: 26 April 2016
45 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 07 November 2013
Appointed Date: 04 October 2013

Director
HALL, James David
Resigned: 30 October 2014
Appointed Date: 07 November 2013
55 years old

Director
HART, Roger
Resigned: 07 November 2013
Appointed Date: 04 October 2013
54 years old

Director
MORGAN, Michael Craig, Dr
Resigned: 15 August 2014
Appointed Date: 12 November 2013
57 years old

Director
POTTS, George
Resigned: 26 April 2016
Appointed Date: 30 October 2014
36 years old

Director
A G SECRETARIAL LIMITED
Resigned: 07 November 2013
Appointed Date: 04 October 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 07 November 2013
Appointed Date: 04 October 2013

Persons With Significant Control

North Edge Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROJECT BOND HOLDCO LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 30 September 2016
07 Mar 2017
Particulars of variation of rights attached to shares
01 Feb 2017
Change of share class name or designation
28 Nov 2016
Confirmation statement made on 4 October 2016 with updates
21 Oct 2016
Appointment of Dr Christopher Gareth Joseph Richards as a director on 26 April 2016
...
... and 40 more events
07 Nov 2013
Termination of appointment of Inhoco Formations Limited as a director
07 Nov 2013
Appointment of James David Hall as a director
07 Nov 2013
Appointment of Raymond Stenton as a director
07 Nov 2013
Current accounting period shortened from 31 October 2014 to 30 September 2014
04 Oct 2013
Incorporation

PROJECT BOND HOLDCO LIMITED Charges

23 May 2016
Charge code 0871 8692 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
12 November 2013
Charge code 0871 8692 0004
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Keith Hanson
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0871 8692 0003
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: F/H land and buildings at seal sands middlesbrough…
12 November 2013
Charge code 0871 8692 0002
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0871 8692 0001
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Keith Hanson
Description: Notification of addition to or amendment of charge…