BOND INTERNATIONAL SOFTWARE (UK) LIMITED


Company number NI009850
Status Active
Incorporation Date 19 November 1973
Company Type Private Limited Company
Address 21 ARTHUR STREET, BELFAST, BT1 4GA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mr Tim Giehll as a director on 30 March 2017; Appointment of Ms Lisa Masterson as a secretary on 25 January 2017; Memorandum and Articles of Association. The most likely internet sites of BOND INTERNATIONAL SOFTWARE (UK) LIMITED are www.bondinternationalsoftwareuk.co.uk, and www.bond-international-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Bond International Software Uk Limited is a Private Limited Company. The company registration number is NI009850. Bond International Software Uk Limited has been working since 19 November 1973. The present status of the company is Active. The registered address of Bond International Software Uk Limited is 21 Arthur Street Belfast Bt1 4ga. . MASTERSON, Lisa is a Secretary of the company. CHISHOLM, William Francis is a Director of the company. GIEHLL, Tim is a Director of the company. MUKHERJEE, Sunit Shankar is a Director of the company. Secretary HALL, Richard Gordon has been resigned. Secretary MORRISON, Bruce Anthony has been resigned. Director ATKINS, Noel Anthony has been resigned. Director CLEMENTS, Martin James has been resigned. Director COLE, Adrian Neville has been resigned. Director CONIBEAR, Toby Simon Ross has been resigned. Director CONIBEAR, Toby Simon Ross has been resigned. Director COTTRELL, Justin Andrew has been resigned. Director LAGDEN, Neil has been resigned. Director MCCARTHY, Paul Martin has been resigned. Director MOORE, Roger Brian has been resigned. Director MORRISON, Bruce Anthony has been resigned. Director MURRAY, Alastair Hugh has been resigned. Director READ, David has been resigned. Director READ, Kerry Anita Jane has been resigned. Director RICHARDS, Timothy has been resigned. Director RICHARDSON, Daniel William has been resigned. Director RUSSELL, Stephen Raymond has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MASTERSON, Lisa
Appointed Date: 25 January 2017

Director
CHISHOLM, William Francis
Appointed Date: 04 November 2016
56 years old

Director
GIEHLL, Tim
Appointed Date: 30 March 2017
67 years old

Director
MUKHERJEE, Sunit Shankar
Appointed Date: 04 November 2016
48 years old

Resigned Directors

Secretary
HALL, Richard Gordon
Resigned: 19 December 2011

Secretary
MORRISON, Bruce Anthony
Resigned: 04 November 2016
Appointed Date: 19 December 2011

Director
ATKINS, Noel Anthony
Resigned: 10 November 2000
Appointed Date: 23 August 1999
81 years old

Director
CLEMENTS, Martin James
Resigned: 31 May 2003
62 years old

Director
COLE, Adrian Neville
Resigned: 01 August 2000
62 years old

Director
CONIBEAR, Toby Simon Ross
Resigned: 04 November 2016
Appointed Date: 01 June 2012
51 years old

Director
CONIBEAR, Toby Simon Ross
Resigned: 31 October 2011
Appointed Date: 14 November 2008
51 years old

Director
COTTRELL, Justin Andrew
Resigned: 19 August 2016
Appointed Date: 01 May 2014
49 years old

Director
LAGDEN, Neil
Resigned: 19 August 2016
Appointed Date: 26 June 2014
45 years old

Director
MCCARTHY, Paul Martin
Resigned: 04 November 2016
Appointed Date: 14 November 2008
53 years old

Director
MOORE, Roger Brian
Resigned: 19 August 2016
Appointed Date: 24 July 2014
71 years old

Director
MORRISON, Bruce Anthony
Resigned: 04 November 2016
Appointed Date: 10 July 2003
63 years old

Director
MURRAY, Alastair Hugh
Resigned: 01 November 2011
Appointed Date: 18 January 2001
57 years old

Director
READ, David
Resigned: 01 July 2000
60 years old

Director
READ, Kerry Anita Jane
Resigned: 19 July 2002
58 years old

Director
RICHARDS, Timothy
Resigned: 04 November 2016
61 years old

Director
RICHARDSON, Daniel William
Resigned: 04 November 2016
Appointed Date: 18 January 2001
56 years old

Director
RUSSELL, Stephen Raymond
Resigned: 04 November 2016
74 years old

Persons With Significant Control

Bond International Software Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOND INTERNATIONAL SOFTWARE (UK) LIMITED Events

31 Mar 2017
Appointment of Mr Tim Giehll as a director on 30 March 2017
25 Jan 2017
Appointment of Ms Lisa Masterson as a secretary on 25 January 2017
14 Dec 2016
Memorandum and Articles of Association
06 Dec 2016
Resolutions
  • RES13 ‐ Company business 04/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Nov 2016
Registration of charge NI0098500008, created on 4 November 2016
...
... and 159 more events
19 Nov 1973
Pars re dirs/sit reg off

19 Nov 1973
Articles

19 Nov 1973
Memorandum

19 Nov 1973
Statement of nominal cap

19 Nov 1973
Decln complnce reg new co

BOND INTERNATIONAL SOFTWARE (UK) LIMITED Charges

4 November 2016
Charge code NI00 9850 0008
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Pnc Bank, National Association (As Security Agent)
Description: Contains fixed charge.
4 November 2016
Charge code NI00 9850 0007
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Pnc Bank, National Association (As Security Agent)
Description: Copyrights owned by bond international software UK limited…
4 November 2016
Charge code NI00 9850 0006
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Pnc Bank, National Association (As Security Agent)
Description: Contains fixed charge…
18 December 1998
Mortgage or charge
Delivered: 6 January 1999
Status: Satisfied on 8 November 2016
Persons entitled: Barclays Bank PLC
Description: All monies.debenture see doc 77 for full details.
6 January 1994
Debenture
Delivered: 24 January 1994
Status: Satisfied on 11 March 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 1989
Fixed and floating charge
Delivered: 8 May 1989
Status: Satisfied on 18 August 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…