This company is commonly known as Bond Pearce (resources). The company was founded 29 years ago and was given the registration number 02971095. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOND PEARCE (RESOURCES) |
---|---|---|
Company Number | : | 02971095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 More London Riverside, London, SE1 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 30 April 2010 | Active |
4, More London Riverside, London, United Kingdom, SE1 2AU | Director | 13 April 2011 | Active |
4, More London Riverside, London, United Kingdom, SE1 2AU | Director | 13 April 2011 | Active |
The Old School House, Woodleigh, Kingsbridge, TQ7 4DG | Secretary | 21 September 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 21 September 1994 | Active |
65 Oxford Street, Southampton, SO14 3DL | Director | 17 December 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 21 September 1994 | Active |
5 Haynes Way, Dibden Purlieu, Southampton, SO45 5QQ | Director | 09 March 1999 | Active |
Markham Down Road, Tavistock, PL19 9AG | Director | 21 September 1994 | Active |
The Old School House, Woodleigh, Kingsbridge, TQ7 4DG | Director | 21 September 1994 | Active |
Lownard Mill, Week Dartington, Totnes, TQ9 6JJ | Director | 17 December 2003 | Active |
Higher Pale Dry Lane, Christow, EX6 7PF | Director | 21 September 1994 | Active |
12 Station Road, South Brent, TQ10 9BE | Director | 17 October 2006 | Active |
Netherby House, Hazelbury Hill, Box, Corsham, SN13 8LB | Director | 17 December 2003 | Active |
Five Elms Holt Wood, Holt, Wimborne, BH21 7DT | Director | 09 March 1999 | Active |
Berry Farm, St Dominick, Saltash, PL12 6TB | Director | 21 September 1994 | Active |
7 Limerick Road, Redland, Bristol, BS6 7DX | Director | 17 October 2006 | Active |
7 Limerick Road, Redland, Bristol, BS6 7DX | Director | 13 May 1997 | Active |
14 Meadow Bank, Chudleigh Knighton, TQ13 0HY | Director | 13 May 1997 | Active |
Treluggan, Landrake, Saltash, PL12 5ES | Director | 21 September 1994 | Active |
Bond Dickinson Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, More London Riverside, London, United Kingdom, SE1 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-09-28 | Restoration | Restoration order of court. | Download |
2017-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2016-12-13 | Gazette | Gazette notice voluntary. | Download |
2016-12-05 | Dissolution | Dissolution application strike off company. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-05 | Officers | Change corporate secretary company with change date. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Address | Change registered office address company with date old address new address. | Download |
2015-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Officers | Change person director company with change date. | Download |
2014-03-31 | Miscellaneous | Miscellaneous. | Download |
2013-12-02 | Accounts | Accounts with accounts type full. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-24 | Accounts | Accounts with accounts type full. | Download |
2011-11-25 | Accounts | Accounts with accounts type full. | Download |
2011-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-16 | Officers | Appoint person director company with name. | Download |
2011-05-13 | Officers | Appoint person director company with name. | Download |
2011-05-13 | Officers | Termination director company with name. | Download |
2010-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.