BONDSTONES (1990) LTD.
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 7RR

Company number 08970430
Status Active
Incorporation Date 1 April 2014
Company Type Private Limited Company
Address 40 FAIRFIELD GREEN, CHURCHINFORD, TAUNTON, SOMERSET, ENGLAND, TA3 7RR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 29 April 2016 GBP 1,200 . The most likely internet sites of BONDSTONES (1990) LTD. are www.bondstones1990.co.uk, and www.bondstones-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Bondstones 1990 Ltd is a Private Limited Company. The company registration number is 08970430. Bondstones 1990 Ltd has been working since 01 April 2014. The present status of the company is Active. The registered address of Bondstones 1990 Ltd is 40 Fairfield Green Churchinford Taunton Somerset England Ta3 7rr. . FIRTH, Ian Michael is a Director of the company. Secretary JENKINSON, Charles Lewin has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
FIRTH, Ian Michael
Appointed Date: 01 April 2014
46 years old

Resigned Directors

Secretary
JENKINSON, Charles Lewin
Resigned: 23 March 2016
Appointed Date: 01 April 2014

Persons With Significant Control

Mr Ian Michael Firth Bsc Hons Mrics
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Mr Oliver Edward Arthey
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

BONDSTONES (1990) LTD. Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,200

18 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

17 May 2016
Change of share class name or designation
...
... and 1 more events
26 Apr 2016
Registered office address changed from C/O C/O C J Consultants 15 Jasmine Close Tiverton Devon EX16 6UB to 40 Fairfield Green Churchinford Taunton Somerset TA3 7RR on 26 April 2016
24 Mar 2016
Termination of appointment of Charles Lewin Jenkinson as a secretary on 23 March 2016
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200

01 Apr 2014
Incorporation
Statement of capital on 2014-04-01
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted