Bond Retail Services Limited
Manufacture of non-domestic cooling and ventilation equipment
Bond Retail Services Limited contacts: address, phone, fax, email, website, shedule
Address: Bond House New Road ME12 1BB Sheerness
Phone: +44-1569 4915802
Fax: +44-1569 4915802
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bond Retail Services Limited"? - send email to us!
Registration data Bond Retail Services Limited
Register date: 1999-04-20
Register number: 03755080
Type of company: Private Limited Company
Get full report form global database UK for Bond Retail Services LimitedOwner, director, manager of Bond Retail Services Limited
Harish Chander Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: July 1973, British
Paula Edwards Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: August 1970, British
Philip Michael Proudman Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: April 1973, British
Colin Harvey Ford Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: June 1958, British
Keith Raymond Ludlam Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: July 1958, British
Roy England Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: March 1959, British
Steven Harpum Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: n\a, British
Jonathan Longhurst Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: July 1970, British
Ronald William Graham Secretary. Address: 38a Ewell Downs Road, Ewell, Epsom, Surrey, KT17 3BW. DoB: December 1943, British
Paul Alec Langford Director. Address: 22 Cony Walk, Grange Park, Northampton, NN4 5DJ. DoB: March 1969, British
Andrew Henry William Vane Murray Director. Address: Dunley Courtyard, Dunley, Whitchurch, Hampshire, RG28 7PU. DoB: n\a, British
Michael Francis Holliday Director. Address: Grange Farm, Harvest Lane, Hindringham, Fakenham, Norfolk, NR21 0PW. DoB: April 1938, British
Candida Elizabeth Morley Director. Address: 82 Abingdon Villas, London, W8 6XB. DoB: April 1965, British
Ronald William Graham Director. Address: 38a Ewell Downs Road, Ewell, Epsom, Surrey, KT17 3BW. DoB: December 1943, British
John Dennis Budgen Director. Address: Ferryview 40a Thornton Avenue, Warsash, Southampton, Hampshire, SO31 9FJ. DoB: July 1939, British
Patrick Elborough Sellers Director. Address: 7 Teignmouth Road, London, NW2 4HR. DoB: February 1959, British
Christopher George Woollett Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: March 1952, British
Alan Lumb Director. Address: 2 Tower Lane, Bearsted, Maidstone, Kent, ME14 4JJ. DoB: June 1942, British
Philip Henry Ling Director. Address: Bond House, New Road, Sheerness, Kent, ME12 1BB. DoB: April 1946, British
Steven Harpum Secretary. Address: 385 Minster Road, Minster On Sea, Sheerness, Kent, ME12 3NS. DoB: n\a, British
Tsd Nominees Limited Corporate-nominee-director. Address: 2 Serjeants Inn, London, EC4Y 1LT. DoB:
Tsd Secretaries Limited Nominee-secretary. Address: 2 Serjeants Inn, London, EC4Y 1LT. DoB:
Jobs in Bond Retail Services Limited vacancies. Career and practice on Bond Retail Services Limited. Working and traineeship
Carpenter. From GBP 1700
Helpdesk. From GBP 1400
Assistant. From GBP 1300
Project Co-ordinator. From GBP 1200
Assistant. From GBP 1100
Engineer. From GBP 2100
Administrator. From GBP 2000
Responds for Bond Retail Services Limited on FaceBook
Read more comments for Bond Retail Services Limited. Leave a respond Bond Retail Services Limited in social networks. Bond Retail Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bond Retail Services Limited on google map
Bond Retail Services came into being in 1999 as company enlisted under the no 03755080, located at ME12 1BB Sheerness at Bond House. This company has been expanding for 17 years and its status at the time is active. This company has a history in registered name changes. In the past, the company had three different company names. Up to 2014 the company was run under the name of Bond Industries and up to that point the registered company name was Bond Retail Services. This enterprise Standard Industrial Classification Code is 28250 : Manufacture of non-domestic cooling and ventilation equipment. Bond Retail Services Ltd released its account information for the period up to Thu, 31st Dec 2015. Its latest annual return information was released on Wed, 20th Apr 2016. Seventeen years of experience in this line of business comes to full flow with Bond Retail Services Ltd as the company managed to keep their clients satisfied through all this time.
Bond Retail Services Limited is a small-sized vehicle operator with the licence number OD1146030. The firm has one transport operating centre in the country. .
On Wednesday 30th March 2016, the firm was employing a Factory Worker to fill a full time position in the financial sector in Telford, Midlands. They offered a temporary contract. Applicants for the job were asked to email the company at the following address: [email protected].
The following firm owes its well established position on the market and unending growth to exactly eight directors, who are Harish Chander, Paula Edwards, Philip Michael Proudman and 5 others listed below, who have been supervising it since 2011.