29 BELL STREET MANAGEMENT COMPANY (WHITCHURCH) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG28 7AD

Company number 02374379
Status Active
Incorporation Date 20 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1C CHURCH STREET, WHITCHURCH, HAMPSHIRE, RG28 7AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 no member list; Secretary's details changed for Hilary Margetts on 4 September 2015. The most likely internet sites of 29 BELL STREET MANAGEMENT COMPANY (WHITCHURCH) LIMITED are www.29bellstreetmanagementcompanywhitchurch.co.uk, and www.29-bell-street-management-company-whitchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Overton Rail Station is 3.8 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Bell Street Management Company Whitchurch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02374379. 29 Bell Street Management Company Whitchurch Limited has been working since 20 April 1989. The present status of the company is Active. The registered address of 29 Bell Street Management Company Whitchurch Limited is 1c Church Street Whitchurch Hampshire Rg28 7ad. The company`s financial liabilities are £1.37k. It is £-1.39k against last year. The cash in hand is £1.93k. It is £-1.62k against last year. And the total assets are £1.93k, which is £-1.62k against last year. EVEREST, Hilary Ann is a Secretary of the company. WRIGHT, Keith John is a Director of the company. Secretary DRUMMOND, Tara has been resigned. Secretary FIELDING, Lisa Corinne has been resigned. Secretary LUTRING, Gary has been resigned. Secretary RYAN, Paul Edward has been resigned. Secretary SANDERSON, Debbie has been resigned. Director DONALDSON-SINCLAIR, Nigel Hugh has been resigned. Director FAKES, Brian Peter has been resigned. Director FIELDING, Lisa Corinne has been resigned. Director GOODYEAR, John Mark has been resigned. Director HANCOCK, Graham has been resigned. Director PRICE, Nicholas Mark has been resigned. Director RYAN, Paul Edward has been resigned. Director ASHLEY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


29 bell street management company (whitchurch) Key Finiance

LIABILITIES £1.37k
-51%
CASH £1.93k
-46%
TOTAL ASSETS £1.93k
-46%
All Financial Figures

Current Directors

Secretary
EVEREST, Hilary Ann
Appointed Date: 01 October 2004

Director
WRIGHT, Keith John
Appointed Date: 27 June 2009
59 years old

Resigned Directors

Secretary
DRUMMOND, Tara
Resigned: 05 November 2000
Appointed Date: 14 April 1997

Secretary
FIELDING, Lisa Corinne
Resigned: 17 July 1993

Secretary
LUTRING, Gary
Resigned: 01 October 2004
Appointed Date: 01 December 2001

Secretary
RYAN, Paul Edward
Resigned: 01 January 1997
Appointed Date: 17 July 1993

Secretary
SANDERSON, Debbie
Resigned: 01 December 2001
Appointed Date: 05 November 2000

Director
DONALDSON-SINCLAIR, Nigel Hugh
Resigned: 04 July 1995
Appointed Date: 22 February 1991
84 years old

Director
FAKES, Brian Peter
Resigned: 20 April 1993
79 years old

Director
FIELDING, Lisa Corinne
Resigned: 17 July 1993
59 years old

Director
GOODYEAR, John Mark
Resigned: 26 August 1998
Appointed Date: 13 May 1997
61 years old

Director
HANCOCK, Graham
Resigned: 21 June 2009
Appointed Date: 26 August 1998
72 years old

Director
PRICE, Nicholas Mark
Resigned: 20 April 1993
62 years old

Director
RYAN, Paul Edward
Resigned: 04 July 1995
Appointed Date: 17 July 1993
72 years old

Director
ASHLEY SECRETARIES LIMITED
Resigned: 20 April 1993

29 BELL STREET MANAGEMENT COMPANY (WHITCHURCH) LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 20 April 2016 no member list
12 Nov 2015
Secretary's details changed for Hilary Margetts on 4 September 2015
14 May 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 20 April 2015 no member list
...
... and 72 more events
24 Apr 1991
Annual return made up to 22/02/91

20 Mar 1991
Registered office changed on 20/03/91 from: 45 castle street salisbury wiltshire SP1 3SS

03 Mar 1991
Full accounts made up to 31 March 1990

03 Oct 1990
Location of register of members

20 Apr 1989
Incorporation