BETHESDA 1994 LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8UG

Company number 01586364
Status Active
Incorporation Date 17 September 1981
Company Type Private Limited Company
Address KULITE HOUSE, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8UG
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Registered office address changed from Bethesda Bangor Gwynedd LL57 3BX to Kulite House Stroudley Road Basingstoke Hampshire RG24 8UG on 21 October 2016. The most likely internet sites of BETHESDA 1994 LIMITED are www.bethesda1994.co.uk, and www.bethesda-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.4 miles; to Alton Rail Station is 9.6 miles; to Midgham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bethesda 1994 Limited is a Private Limited Company. The company registration number is 01586364. Bethesda 1994 Limited has been working since 17 September 1981. The present status of the company is Active. The registered address of Bethesda 1994 Limited is Kulite House Stroudley Road Basingstoke Hampshire England Rg24 8ug. . FREEMAN, Edwin Charles is a Director of the company. LACEY, Roger Howard Dimmock is a Director of the company. SAMPSON, Curtis Allen is a Director of the company. Secretary GRIFFITH, Michael Kenrick has been resigned. Director BERG, Jeffrey Kent has been resigned. Director CLARKE, Billy has been resigned. Director GERACI, Vincent has been resigned. Director GRIFFITH, Michael Kenrick has been resigned. Director HANSON, Paul Nathan has been resigned. Director HUDSON, John Christopher, Dr has been resigned. Director MCCALLUM, Donald Norman has been resigned. Director SCHULTZ, William G has been resigned. Director TAYLOR, Gordon Austin has been resigned. Director TAYLOR, Trevor Peter has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Director
FREEMAN, Edwin Charles
Appointed Date: 01 November 2013
70 years old

Director
LACEY, Roger Howard Dimmock
Appointed Date: 01 November 2013
75 years old

Director
SAMPSON, Curtis Allen
Appointed Date: 29 January 1992
92 years old

Resigned Directors

Secretary
GRIFFITH, Michael Kenrick
Resigned: 30 June 2010
Appointed Date: 29 January 1992

Director
BERG, Jeffrey Kent
Resigned: 01 November 2013
Appointed Date: 04 November 2010
83 years old

Director
CLARKE, Billy
Resigned: 31 December 1995
67 years old

Director
GERACI, Vincent
Resigned: 01 November 2013
Appointed Date: 04 November 2010
78 years old

Director
GRIFFITH, Michael Kenrick
Resigned: 30 June 2010
80 years old

Director
HANSON, Paul Nathan
Resigned: 31 December 2007
Appointed Date: 29 January 1992
79 years old

Director
HUDSON, John Christopher, Dr
Resigned: 12 November 1998
Appointed Date: 29 January 1992
81 years old

Director
MCCALLUM, Donald Norman
Resigned: 08 November 1994
70 years old

Director
SCHULTZ, William G
Resigned: 03 September 2013
Appointed Date: 11 August 2011
57 years old

Director
TAYLOR, Gordon Austin
Resigned: 29 January 1992
108 years old

Director
TAYLOR, Trevor Peter
Resigned: 29 January 1992
78 years old

BETHESDA 1994 LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 14 September 2016 with updates
21 Oct 2016
Registered office address changed from Bethesda Bangor Gwynedd LL57 3BX to Kulite House Stroudley Road Basingstoke Hampshire RG24 8UG on 21 October 2016
16 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,357,551

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 107 more events
01 Aug 1988
Full accounts made up to 31 December 1987

19 Feb 1988
New secretary appointed

07 Feb 1988
Full accounts made up to 31 December 1986

13 Jan 1988
Return made up to 16/11/87; no change of members

23 Jan 1987
Full accounts made up to 31 December 1985

BETHESDA 1994 LIMITED Charges

28 January 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied on 30 October 1992
Persons entitled: Gwynedd County Council
Description: Fixed and floating charges over the undertaking and all…
28 January 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied on 30 October 1992
Persons entitled: Arfon Borough Council
Description: With the exception of items detailed on form 395 see form…
21 December 1990
Chattels mortgage
Delivered: 30 December 1990
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Amanda vela ii cnc turret press 30 tonne model velaii…
4 April 1989
Guarantee and debenture
Delivered: 14 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…