60 CASTLE ROAD BEDFORD LIMITED
BEDS

Hellopages » Bedfordshire » Bedford » MK40 3PJ
Company number 02354487
Status Active
Incorporation Date 2 March 1989
Company Type Private Limited Company
Address 60 CASTLE ROAD, BEDFORD, BEDS, MK40 3PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 5 . The most likely internet sites of 60 CASTLE ROAD BEDFORD LIMITED are www.60castleroadbedford.co.uk, and www.60-castle-road-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.60 Castle Road Bedford Limited is a Private Limited Company. The company registration number is 02354487. 60 Castle Road Bedford Limited has been working since 02 March 1989. The present status of the company is Active. The registered address of 60 Castle Road Bedford Limited is 60 Castle Road Bedford Beds Mk40 3pj. . SULLIVAN, Philip David is a Secretary of the company. HUNT, Peter is a Director of the company. PAUL, Rajinder is a Director of the company. SULLIVAN, Philip David is a Director of the company. Secretary CLAXTON, Bernard Matthew has been resigned. Secretary FARNHAM, Kevin has been resigned. Secretary SETCHFIELD, Carol Elizabeth has been resigned. Secretary TOMKINS, Nicholas has been resigned. Director CLAXTON, Bernard Matthew has been resigned. Director FARNHAM, Elizabeth has been resigned. Director FARNHAM, Kevin has been resigned. Director HOOKER, Maureen Cynthia has been resigned. Director MCKEE, Wesley Ivan has been resigned. Director ROBERTSON, David Malcolm Campbell has been resigned. Director SETCHFIELD, Brian Michael has been resigned. Director SETCHFIELD, Carol Elizabeth has been resigned. Director TOMKINS, Nicholas has been resigned. Director TURNER, Emily Clare has been resigned. Director WILLIAMSON, Brenda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN, Philip David
Appointed Date: 02 January 2014

Director
HUNT, Peter
Appointed Date: 02 March 2005
83 years old

Director
PAUL, Rajinder
Appointed Date: 18 March 2014
62 years old

Director
SULLIVAN, Philip David
Appointed Date: 12 February 2013
59 years old

Resigned Directors

Secretary
CLAXTON, Bernard Matthew
Resigned: 11 December 2013
Appointed Date: 24 March 1999

Secretary
FARNHAM, Kevin
Resigned: 04 February 1997
Appointed Date: 29 August 1993

Secretary
SETCHFIELD, Carol Elizabeth
Resigned: 27 August 1993
Appointed Date: 29 January 1992

Secretary
TOMKINS, Nicholas
Resigned: 19 September 1997
Appointed Date: 04 February 1997

Director
CLAXTON, Bernard Matthew
Resigned: 11 December 2013
Appointed Date: 06 June 1997
55 years old

Director
FARNHAM, Elizabeth
Resigned: 04 February 1997
Appointed Date: 31 May 1993
60 years old

Director
FARNHAM, Kevin
Resigned: 04 February 1997
Appointed Date: 29 January 1992
61 years old

Director
HOOKER, Maureen Cynthia
Resigned: 14 February 2007
Appointed Date: 02 March 2005
90 years old

Director
MCKEE, Wesley Ivan
Resigned: 27 October 2004
Appointed Date: 18 September 1997
55 years old

Director
ROBERTSON, David Malcolm Campbell
Resigned: 27 October 2004
Appointed Date: 29 January 1992
67 years old

Director
SETCHFIELD, Brian Michael
Resigned: 27 August 1993
Appointed Date: 29 January 1992
61 years old

Director
SETCHFIELD, Carol Elizabeth
Resigned: 27 August 1993
Appointed Date: 29 January 1992
60 years old

Director
TOMKINS, Nicholas
Resigned: 19 September 1997
Appointed Date: 27 August 1993
59 years old

Director
TURNER, Emily Clare
Resigned: 12 February 2013
Appointed Date: 02 March 2005
50 years old

Director
WILLIAMSON, Brenda
Resigned: 27 October 2004
Appointed Date: 02 March 1999
77 years old

60 CASTLE ROAD BEDFORD LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5

...
... and 91 more events
16 Jan 1990
Registered office changed on 16/01/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

14 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Sep 1989
Secretary resigned;director resigned

04 Sep 1989
Company name changed suedex enterprises LIMITED\certificate issued on 05/09/89

02 Mar 1989
Incorporation