BONHAMS CREDIT LIMITED
LONDON BONHAMS CREDIT (TWO) LIMITED BONHAMS REGIONS LIMITED

Hellopages » Greater London » Westminster » SW7 1HH

Company number 05092005
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Various company business 31/03/2015 . The most likely internet sites of BONHAMS CREDIT LIMITED are www.bonhamscredit.co.uk, and www.bonhams-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bonhams Credit Limited is a Private Limited Company. The company registration number is 05092005. Bonhams Credit Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Bonhams Credit Limited is Montpelier Galleries Montpelier Street London Sw7 1hh. . WATSON, Christopher David is a Secretary of the company. GIRLING, Matthew David is a Director of the company. WATSON, Christopher David is a Director of the company. Director ARMSTRONG, Deirdre Elizabeth Mary has been resigned. Director AXON, Mary Anne has been resigned. Director BENNETT, Anthony Charles has been resigned. Director BLEASDALE, Robert Vivian has been resigned. Director HOLLEST, Roger Henry has been resigned. Director JONES, Mark Aidan has been resigned. Director LANNING, Charles David has been resigned. Director MITCHELL, Simon Jeremy has been resigned. Director MUSE, Jeffrey has been resigned. Director RICHARDS, Mark James has been resigned. Director RICHARDS, William Mathew has been resigned. Director RUSHBROOK, Iain has been resigned. Director TAPPIN, Roger Guy has been resigned. Director VAN NIEUWENHUIZEN, Miranda Jane has been resigned. Director WAITE, Jeremy Charles has been resigned. Director WATCHORN, Hugh John has been resigned. Director WYNELL-MAYOW, Michael Charles has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 02 April 2004

Director
GIRLING, Matthew David
Appointed Date: 09 January 2009
66 years old

Director
WATSON, Christopher David
Appointed Date: 01 October 2013
67 years old

Resigned Directors

Director
ARMSTRONG, Deirdre Elizabeth Mary
Resigned: 10 December 2004
Appointed Date: 04 April 2004
71 years old

Director
AXON, Mary Anne
Resigned: 01 October 2007
Appointed Date: 04 April 2004
69 years old

Director
BENNETT, Anthony Charles
Resigned: 28 September 2007
Appointed Date: 04 April 2004
61 years old

Director
BLEASDALE, Robert Vivian
Resigned: 23 December 2008
Appointed Date: 02 April 2004
66 years old

Director
HOLLEST, Roger Henry
Resigned: 28 September 2007
Appointed Date: 02 April 2004
77 years old

Director
JONES, Mark Aidan
Resigned: 28 September 2007
Appointed Date: 04 April 2004
54 years old

Director
LANNING, Charles David
Resigned: 28 September 2007
Appointed Date: 04 April 2004
58 years old

Director
MITCHELL, Simon Jeremy
Resigned: 28 September 2007
Appointed Date: 04 April 2004
65 years old

Director
MUSE, Jeffrey
Resigned: 28 September 2007
Appointed Date: 04 April 2004
67 years old

Director
RICHARDS, Mark James
Resigned: 23 August 2007
Appointed Date: 04 April 2004
55 years old

Director
RICHARDS, William Mathew
Resigned: 28 September 2007
Appointed Date: 04 April 2004
57 years old

Director
RUSHBROOK, Iain
Resigned: 28 September 2007
Appointed Date: 29 March 2007
64 years old

Director
TAPPIN, Roger Guy
Resigned: 28 September 2007
Appointed Date: 04 April 2004
77 years old

Director
VAN NIEUWENHUIZEN, Miranda Jane
Resigned: 28 September 2007
Appointed Date: 31 March 2005
56 years old

Director
WAITE, Jeremy Charles
Resigned: 01 January 2006
Appointed Date: 04 April 2004
54 years old

Director
WATCHORN, Hugh John
Resigned: 30 October 2015
Appointed Date: 01 October 2013
62 years old

Director
WYNELL-MAYOW, Michael Charles
Resigned: 28 September 2007
Appointed Date: 04 April 2004
73 years old

Persons With Significant Control

Bonhams 1793 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONHAMS CREDIT LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Resolutions
  • RES13 ‐ Various company business 31/03/2015

11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

29 Feb 2016
Termination of appointment of Hugh John Watchorn as a director on 30 October 2015
...
... and 64 more events
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
02 Apr 2004
Incorporation

BONHAMS CREDIT LIMITED Charges

6 May 2015
Charge code 0509 2005 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all the assets and…
22 January 2014
Charge code 0509 2005 0001
Delivered: 27 January 2014
Status: Satisfied on 14 May 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…