BONNEYSAVE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 02829972
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address 11 STRAND, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 028299720002, created on 18 April 2017; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of BONNEYSAVE LIMITED are www.bonneysave.co.uk, and www.bonneysave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonneysave Limited is a Private Limited Company. The company registration number is 02829972. Bonneysave Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Bonneysave Limited is 11 Strand London Wc2n 5hr. . NASH, Ian Eric is a Secretary of the company. BATHEJA, Maya is a Director of the company. BATTAMS, Elizabeth Anne is a Director of the company. BATTING, John Paul is a Director of the company. MCKELVEY, Kenneth John is a Director of the company. PUNTER, Jonathan Dominic is a Director of the company. SOUTHALL, Stuart Malcolm is a Director of the company. Secretary AVES, Peter Nicholas has been resigned. Secretary GARMON JONES, Richard has been resigned. Secretary PUNTER, Jonathan Dominic has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
NASH, Ian Eric
Appointed Date: 21 April 2008

Director
BATHEJA, Maya
Appointed Date: 01 November 2001
61 years old

Director
BATTAMS, Elizabeth Anne
Appointed Date: 01 November 2001
63 years old

Director
BATTING, John Paul
Appointed Date: 25 March 2009
67 years old

Director
MCKELVEY, Kenneth John
Appointed Date: 25 March 2009
68 years old

Director
PUNTER, Jonathan Dominic
Appointed Date: 14 July 1993
68 years old

Director
SOUTHALL, Stuart Malcolm
Appointed Date: 14 July 1993
67 years old

Resigned Directors

Secretary
AVES, Peter Nicholas
Resigned: 04 June 2003
Appointed Date: 01 November 2001

Secretary
GARMON JONES, Richard
Resigned: 21 April 2008
Appointed Date: 04 June 2003

Secretary
PUNTER, Jonathan Dominic
Resigned: 01 November 2001
Appointed Date: 14 July 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 July 1993
Appointed Date: 24 June 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 July 1993
Appointed Date: 24 June 1993

BONNEYSAVE LIMITED Events

21 Apr 2017
Registration of charge 028299720002, created on 18 April 2017
20 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

18 Jul 2016
Full accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
23 Sep 1993
Director resigned;new director appointed

21 Sep 1993
Accounting reference date notified as 31/07

22 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jul 1993
Registered office changed on 21/07/93 from: hallmark co.services LTD. 140 tabernacle street london. EC2A 4SD.

24 Jun 1993
Incorporation

BONNEYSAVE LIMITED Charges

18 April 2017
Charge code 0282 9972 0002
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: None…
4 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charge over the undertaking and all…