BONDS PAINTING LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5EF

Company number 00363473
Status Active
Incorporation Date 5 October 1940
Company Type Private Limited Company
Address COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BONDS PAINTING LIMITED are www.bondspainting.co.uk, and www.bonds-painting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and twelve months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonds Painting Limited is a Private Limited Company. The company registration number is 00363473. Bonds Painting Limited has been working since 05 October 1940. The present status of the company is Active. The registered address of Bonds Painting Limited is Cotton Place 2 Ivy Street Birkenhead Merseyside Ch41 5ef. . HANKINSON, Stephen Roy is a Director of the company. THOMAS, Ivor Arthur is a Director of the company. Secretary HAMMOND, Christopher John has been resigned. Secretary JONES, Ian Howard has been resigned. Secretary SIMPSON, Andrew has been resigned. Director BROWN, John David has been resigned. Director BROWN, John David has been resigned. Director FINDLAY, Maxwell John has been resigned. Director GALBRAITH, Rowan Dewar Cameron has been resigned. Director GROVES, Denis Martin has been resigned. Director HAMMOND, Christopher John has been resigned. Director LEACH, Stephen Michael has been resigned. Director PINKOWSKI, Mark Peter has been resigned. Director REDDINGTON, Robert has been resigned. Director REDDINGTON, Robert has been resigned. Director SIMPSON, Andrew has been resigned. Director STOKES, Maurice has been resigned. Director SUTHERLAND, Christopher Glen has been resigned. Director WHITTLE, Stephen Campbell has been resigned. The company operates in "Painting".


Current Directors

Director
HANKINSON, Stephen Roy
Appointed Date: 15 February 2011
68 years old

Director
THOMAS, Ivor Arthur
Appointed Date: 15 February 2011
65 years old

Resigned Directors

Secretary
HAMMOND, Christopher John
Resigned: 03 April 2008

Secretary
JONES, Ian Howard
Resigned: 15 February 2011
Appointed Date: 16 November 2009

Secretary
SIMPSON, Andrew
Resigned: 16 November 2009
Appointed Date: 31 March 2008

Director
BROWN, John David
Resigned: 01 April 2006
Appointed Date: 29 January 1998
79 years old

Director
BROWN, John David
Resigned: 01 April 1997
79 years old

Director
FINDLAY, Maxwell John
Resigned: 31 March 2008
Appointed Date: 04 July 2000
79 years old

Director
GALBRAITH, Rowan Dewar Cameron
Resigned: 01 April 2006
Appointed Date: 01 September 2003
72 years old

Director
GROVES, Denis Martin
Resigned: 01 September 2003
Appointed Date: 04 July 2000
82 years old

Director
HAMMOND, Christopher John
Resigned: 31 March 2008
72 years old

Director
LEACH, Stephen Michael
Resigned: 15 February 2011
Appointed Date: 08 February 2011
56 years old

Director
PINKOWSKI, Mark Peter
Resigned: 08 February 2011
Appointed Date: 16 November 2009
65 years old

Director
REDDINGTON, Robert
Resigned: 01 April 2007
Appointed Date: 10 February 1998
79 years old

Director
REDDINGTON, Robert
Resigned: 29 January 1998
Appointed Date: 01 April 1997
79 years old

Director
SIMPSON, Andrew
Resigned: 16 November 2009
Appointed Date: 31 March 2008
63 years old

Director
STOKES, Maurice
Resigned: 06 September 2002
Appointed Date: 29 January 1998
85 years old

Director
SUTHERLAND, Christopher Glen
Resigned: 08 February 2011
Appointed Date: 21 January 2008
61 years old

Director
WHITTLE, Stephen Campbell
Resigned: 29 January 1998
84 years old

Persons With Significant Control

Whittle Painting Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONDS PAINTING LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000

23 Jul 2015
Previous accounting period extended from 31 October 2014 to 31 March 2015
...
... and 125 more events
26 Jan 1989
Accounts for a small company made up to 31 March 1988

26 Jan 1989
Return made up to 20/12/88; full list of members

08 Jan 1988
Accounts made up to 31 March 1987

08 Jan 1988
Return made up to 17/12/87; full list of members

19 Jan 1987
Return made up to 10/12/86; full list of members

BONDS PAINTING LIMITED Charges

29 January 1998
Debenture
Delivered: 3 February 1998
Status: Satisfied on 25 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all f/h & l/h property; by way of…
17 July 1991
Mortgage debenture
Delivered: 25 July 1991
Status: Satisfied on 7 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1983
Charge
Delivered: 2 June 1983
Status: Satisfied on 20 August 1991
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
4 August 1976
Floating charge
Delivered: 10 August 1976
Status: Satisfied on 20 August 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 83 for full details)…