This company is commonly known as Bond Wolfe Associates Limited. The company was founded 35 years ago and was given the registration number 02334528. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68310 - Real estate agencies.
Name | : | BOND WOLFE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02334528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, The Quadrant, Richmond, England, TW9 1BP | Secretary | 30 August 2023 | Active |
9-11, The Quadrant, Richmond, England, TW9 1BP | Director | 30 August 2023 | Active |
9-11, The Quadrant, Richmond, England, TW9 1BP | Director | 30 August 2023 | Active |
9-11, The Quadrant, Richmond, England, TW9 1BP | Director | 30 August 2023 | Active |
Dorsington Manor, Dorsington, Stratford Upon Avon, CV37 8AU | Secretary | 01 December 1996 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Secretary | 07 November 2007 | Active |
57 Parkfield Road, Stourbridge, DY8 1EZ | Secretary | - | Active |
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX | Secretary | 01 February 1996 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 September 2003 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 17 November 2006 | Active |
39 New Street, Chase Terrace, Burntwood, WS7 1BT | Director | 01 September 2003 | Active |
Hunters Lodge, Bevere, Worcester, WR3 7RE | Director | 07 November 1997 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 11 January 1993 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 17 November 2006 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 17 November 2006 | Active |
89 Wood Lane, Harborne, Birmingham, B17 9AY | Director | 01 January 1995 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 September 2002 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 21 November 2006 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 11 January 1993 | Active |
73 Thorney Road, Streetly, Sutton Coldfield, B74 3JA | Director | 04 May 1995 | Active |
Edzel House 121 Chester Road, Castle Bromwich, Birmingham, B36 0AE | Director | 01 March 1994 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 December 2000 | Active |
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX | Director | - | Active |
The Stable Pennyford Hall Court, Pennyford Lane Wootton Wawen, Solihull, B95 6HE | Director | 01 January 1995 | Active |
Fir Tree House, Grimley, Worcester, WR2 6LU | Director | 01 March 1994 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 December 1996 | Active |
17 Featherston Road, Sutton Coldfield, B74 3JW | Director | 07 April 1999 | Active |
9-11, The Quadrant, Richmond, England, TW9 1BP | Director | 29 September 2023 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 December 1996 | Active |
9-11, The Quadrant, Richmond, England, TW9 1BP | Director | 29 September 2023 | Active |
12 Hamilton Avenue, Harborne, Birmingham, B17 9AJ | Director | - | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 11 January 1993 | Active |
Windrush, Sutton Under Brailes, Banbury, OX15 5BH | Director | 01 October 1999 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 January 1999 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 April 2002 | Active |
Odevo Uk Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13b, St. George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Hml Pm Ltd | ||
Notified on | : | 30 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-11, The Quadrant, Richmond, England, TW9 1BP |
Nature of control | : |
|
Mr Paramjit Singh Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Marcus Hugh Paul Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Michael Roderick John Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Change account reference date company previous extended. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Officers | Appoint person secretary company with name date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Change of name | Certificate change of name company. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.