AA BOND CO LIMITED
ST HELIER


Company number FC031455
Status Active
Incorporation Date 25 June 2013
Company Type Other company type
Address 22 GRENVILLE STREET, ST HELIER, JERSEY, JE4 8PX
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Robert William Berry as a director on 31 January 2017; Appointment of Helena Paivi Whitaker as a director on 31 January 2017; Appointment of Mark Millar as a director on 14 September 2016. The most likely internet sites of AA BOND CO LIMITED are www.aabondco.co.uk, and www.aa-bond-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Aa Bond Co Limited is a Other company type. The company registration number is FC031455. Aa Bond Co Limited has been working since 25 June 2013. The present status of the company is Active. The registered address of Aa Bond Co Limited is 22 Grenville Street St Helier Jersey Je4 8px. . MOURANT OZANNES SECRETARIES (JERSEY) LIMITED is a Secretary of the company. CLARKE, Martin Andrew is a Director of the company. MILLAR, Mark Falcon is a Director of the company. PRITCHARD, Gillian is a Director of the company. WHITAKER, Helena Paivi is a Director of the company. Director BERRY, Robert William has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director JANSEN, Christopher Trevor Peter has been resigned. Director KEIGHLEY, Jonathan has been resigned. Director SCOTT, Robert James has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director WALLACE, Claudia Ann has been resigned.


Current Directors

Secretary
MOURANT OZANNES SECRETARIES (JERSEY) LIMITED
Appointed Date: 26 July 2013

Director
CLARKE, Martin Andrew
Appointed Date: 19 December 2014
10 years old

Director
MILLAR, Mark Falcon
Appointed Date: 14 September 2016
55 years old

Director
PRITCHARD, Gillian
Appointed Date: 30 April 2016
50 years old

Director
WHITAKER, Helena Paivi
Appointed Date: 31 January 2017
62 years old

Resigned Directors

Director
BERRY, Robert William
Resigned: 31 January 2017
Appointed Date: 29 October 2015
69 years old

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 19 December 2014
Appointed Date: 26 July 2013
55 years old

Director
JANSEN, Christopher Trevor Peter
Resigned: 31 August 2014
Appointed Date: 06 January 2014
55 years old

Director
KEIGHLEY, Jonathan
Resigned: 29 October 2015
Appointed Date: 26 July 2013
71 years old

Director
SCOTT, Robert James
Resigned: 30 April 2016
Appointed Date: 01 September 2014
52 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 06 January 2014
Appointed Date: 26 July 2013
60 years old

Director
WALLACE, Claudia Ann
Resigned: 29 October 2015
Appointed Date: 29 October 2015
51 years old

AA BOND CO LIMITED Events

07 Mar 2017
Termination of appointment of Robert William Berry as a director on 31 January 2017
07 Mar 2017
Appointment of Helena Paivi Whitaker as a director on 31 January 2017
15 Feb 2017
Appointment of Mark Millar as a director on 14 September 2016
26 Jun 2016
Appointment of Mrs Gillian Pritchard as a director on 30 April 2016
01 Jun 2016
Termination of appointment of Robert James Scott as a director on 30 April 2016
...
... and 12 more events
26 Jul 2013
Appointment at registration for BR016523 - person authorised to represent, Strong Andrew Fanum House Basing View Basingstoke Hampshire RG21 4EA
26 Jul 2013
Appointment at registration for BR016523 - person authorised to represent, Keighley Jonathan Fanum House Basing View Basingstoke Hampshire RG21 4EA
26 Jul 2013
Appointment at registration for BR016523 - person authorised to represent, Boland Andrew Fanum House Basing View Basingstoke Hampshire United Kingdomrg21 4Ea
26 Jul 2013
Appointment at registration for BR016523 - person authorised to accept service, Boland Andrew Fanum House Basing View Basingstoke Hampshire United Kingdomrg21 4Ea
26 Jul 2013
Registration of a UK establishment of an overseas company