BOND STREET ASSOCIATION LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » SW1P 2PN

Company number 00202467
Status Active
Incorporation Date 17 December 1924
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARE OF WELLERS ACCOUNTANTS, 1 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2PN
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Resignation of an auditor; Auditor's resignation; Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Care of Wellers Accountants 1 Vincent Square London SW1P 2PN on 4 February 2017. The most likely internet sites of BOND STREET ASSOCIATION LIMITED(THE) are www.bondstreetassociation.co.uk, and www.bond-street-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Street Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00202467. Bond Street Association Limited The has been working since 17 December 1924. The present status of the company is Active. The registered address of Bond Street Association Limited The is Care of Wellers Accountants 1 Vincent Square London United Kingdom Sw1p 2pn. . HUDSON EVANS, Pauline Lorraine is a Secretary of the company. BERGHOLZ-GANDER, Alejandra Valenzuela is a Director of the company. DUNDAS, Bruce Richard, Lord is a Director of the company. FITZPATRICK, Simon John is a Director of the company. HUDSON EVANS, Pauline Lorraine is a Director of the company. THOMAS, Catherine Jane is a Director of the company. Secretary HARVEY, Ann Margaret has been resigned. Secretary KENNEDY SCOTT, Penelope Mary has been resigned. Secretary TURNER, Trevor William has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Director ASPREY, Kenneth Francis Edward has been resigned. Director BAKEWELL, Simon Macalister has been resigned. Director BALDWIN, Philip Alan has been resigned. Director BAMBERGER, Arnaud Marie has been resigned. Director BENJAMIN, Susan has been resigned. Director BLAKEMORE, Robert has been resigned. Director BLANSHARD COWDRAY, Christopher Charles has been resigned. Director BOTTOMLEY, Anthony James has been resigned. Director BUCHLER, David Julian has been resigned. Director CAVENAGH, Pamela Elizabeth has been resigned. Director CAVENAGH, Pamela has been resigned. Director CLARKE, Paul James Stanhope has been resigned. Director DELLIERE, John Peter has been resigned. Director DOBSON, Jane Beverley has been resigned. Director EDSOR, Simon Harold John has been resigned. Director FARROW, Susan has been resigned. Director FELDMAN, Michael has been resigned. Director FENWICK, Christopher Mark has been resigned. Director FLACK, Mary has been resigned. Director GEE, Nigel has been resigned. Director GOSCHEN, Sarah Penelope, The Viscountess has been resigned. Director HARDY JR, James Batchelder has been resigned. Director HAWKSWORTH, Graham Paul has been resigned. Director JACOBSON, Susan has been resigned. Director KOVACS, Barbara Joan has been resigned. Director LANGDON, Nathan has been resigned. Director LEOPOLD-METZGER, Philippe Rene has been resigned. Director LETHBRIDGE, Alan has been resigned. Director LITTNER, Kate has been resigned. Director MILLER, Derek Russel Midwinter has been resigned. Director MITCHELL, Peter has been resigned. Director MONCKTON, Rosamond, The Hon Miss has been resigned. Director RIGBY, Paula Janice has been resigned. Director RISK, Timothy Gerald has been resigned. Director SINCLAIR, Ian Reid has been resigned. Director STANCLIFFE, John has been resigned. Director TAYLOR, Alan Charles has been resigned. Director TOUZIN, Francois has been resigned. Director WALFORD, Charles Humphrey has been resigned. Director WATSON, Philip Sidney has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
HUDSON EVANS, Pauline Lorraine
Appointed Date: 31 July 2003

Director
BERGHOLZ-GANDER, Alejandra Valenzuela
Appointed Date: 22 July 2015
53 years old

Director
DUNDAS, Bruce Richard, Lord
Appointed Date: 31 July 2008
74 years old

Director
FITZPATRICK, Simon John
Appointed Date: 25 January 2012
58 years old

Director
HUDSON EVANS, Pauline Lorraine
Appointed Date: 05 April 2005
73 years old

Director
THOMAS, Catherine Jane
Appointed Date: 22 July 2015
57 years old

Resigned Directors

Secretary
HARVEY, Ann Margaret
Resigned: 11 September 1995

Secretary
KENNEDY SCOTT, Penelope Mary
Resigned: 31 July 2003
Appointed Date: 06 August 1996

Secretary
TURNER, Trevor William
Resigned: 16 July 1992

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 06 August 1996
Appointed Date: 11 September 1995

Director
ASPREY, Kenneth Francis Edward
Resigned: 23 February 2005
Appointed Date: 24 February 1999
81 years old

Director
BAKEWELL, Simon Macalister
Resigned: 29 June 2001
Appointed Date: 07 September 1995
70 years old

Director
BALDWIN, Philip Alan
Resigned: 24 November 2006
Appointed Date: 24 May 2006
54 years old

Director
BAMBERGER, Arnaud Marie
Resigned: 31 July 1997
Appointed Date: 16 July 1992
80 years old

Director
BENJAMIN, Susan
Resigned: 08 July 1996
104 years old

Director
BLAKEMORE, Robert
Resigned: 31 August 1994
Appointed Date: 21 July 1993
62 years old

Director
BLANSHARD COWDRAY, Christopher Charles
Resigned: 02 June 2004
Appointed Date: 10 May 2001
69 years old

Director
BOTTOMLEY, Anthony James
Resigned: 31 December 1992
80 years old

Director
BUCHLER, David Julian
Resigned: 29 June 2001
Appointed Date: 26 July 1994
73 years old

Director
CAVENAGH, Pamela Elizabeth
Resigned: 07 May 1998
Appointed Date: 27 January 1998
68 years old

Director
CAVENAGH, Pamela
Resigned: 17 September 1997
Appointed Date: 08 July 1996
68 years old

Director
CLARKE, Paul James Stanhope
Resigned: 31 December 1993
89 years old

Director
DELLIERE, John Peter
Resigned: 08 July 1996
81 years old

Director
DOBSON, Jane Beverley
Resigned: 03 June 1997
Appointed Date: 07 September 1995
64 years old

Director
EDSOR, Simon Harold John
Resigned: 08 July 1996
79 years old

Director
FARROW, Susan
Resigned: 25 January 2012
Appointed Date: 19 June 2009
63 years old

Director
FELDMAN, Michael
Resigned: 31 March 1995
85 years old

Director
FENWICK, Christopher Mark
Resigned: 08 July 1996
88 years old

Director
FLACK, Mary
Resigned: 30 October 2008
Appointed Date: 10 May 2001
77 years old

Director
GEE, Nigel
Resigned: 08 July 1996
80 years old

Director
GOSCHEN, Sarah Penelope, The Viscountess
Resigned: 25 May 1994
Appointed Date: 24 March 1993
61 years old

Director
HARDY JR, James Batchelder
Resigned: 10 May 2001
Appointed Date: 26 July 1994
63 years old

Director
HAWKSWORTH, Graham Paul
Resigned: 08 July 1996
Appointed Date: 26 July 1994
76 years old

Director
JACOBSON, Susan
Resigned: 17 August 2000
Appointed Date: 08 July 1996
74 years old

Director
KOVACS, Barbara Joan
Resigned: 20 April 2006
Appointed Date: 26 April 2005
73 years old

Director
LANGDON, Nathan
Resigned: 31 August 1993
78 years old

Director
LEOPOLD-METZGER, Philippe Rene
Resigned: 01 June 1992
70 years old

Director
LETHBRIDGE, Alan
Resigned: 24 February 1999
Appointed Date: 16 July 1992
76 years old

Director
LITTNER, Kate
Resigned: 30 October 1993
80 years old

Director
MILLER, Derek Russel Midwinter
Resigned: 08 July 1996
Appointed Date: 22 September 1994
78 years old

Director
MITCHELL, Peter
Resigned: 10 May 2001
Appointed Date: 08 July 1996
87 years old

Director
MONCKTON, Rosamond, The Hon Miss
Resigned: 08 July 1996
101 years old

Director
RIGBY, Paula Janice
Resigned: 01 February 1994
76 years old

Director
RISK, Timothy Gerald
Resigned: 22 August 2008
Appointed Date: 13 September 2002
69 years old

Director
SINCLAIR, Ian Reid
Resigned: 30 September 1993
86 years old

Director
STANCLIFFE, John
Resigned: 30 September 1993
77 years old

Director
TAYLOR, Alan Charles
Resigned: 01 January 1992
90 years old

Director
TOUZIN, Francois
Resigned: 23 December 1997
Appointed Date: 03 September 1996
73 years old

Director
WALFORD, Charles Humphrey
Resigned: 19 February 1997
Appointed Date: 08 July 1996
81 years old

Director
WATSON, Philip Sidney
Resigned: 30 October 1992
82 years old

BOND STREET ASSOCIATION LIMITED(THE) Events

08 Mar 2017
Resignation of an auditor
06 Mar 2017
Auditor's resignation
04 Feb 2017
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Care of Wellers Accountants 1 Vincent Square London SW1P 2PN on 4 February 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
...
... and 141 more events
16 Sep 1986
Accounts for a small company made up to 31 December 1985

16 Sep 1986
Return made up to 08/08/86; full list of members

04 Jan 1957
Articles of association
14 Jul 1947
Company name changed\certificate issued on 14/07/47
17 Dec 1924
Incorporation