AELFRIC COURT (BEDFORD) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 9EU

Company number 01286736
Status Active
Incorporation Date 17 November 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD POST OFFICE CHURCH ROAD, WOOTTON, BEDFORD, MK43 9EU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of AELFRIC COURT (BEDFORD) LIMITED are www.aelfriccourtbedford.co.uk, and www.aelfric-court-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Bedford Rail Station is 3.7 miles; to Bedford St Johns Rail Station is 3.7 miles; to Lidlington Rail Station is 3.8 miles; to Flitwick Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aelfric Court Bedford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01286736. Aelfric Court Bedford Limited has been working since 17 November 1976. The present status of the company is Active. The registered address of Aelfric Court Bedford Limited is The Old Post Office Church Road Wootton Bedford Mk43 9eu. . BISHOP, Carol Margaret is a Secretary of the company. FENELEY, David John is a Director of the company. IJAZ, Mohammed is a Director of the company. MEADOWS, Chris is a Director of the company. Secretary ALLEN, Timothy has been resigned. Secretary BARNETT, Paul has been resigned. Secretary MOORE, Harry has been resigned. Secretary SHAW, Philip has been resigned. Director ALLEN, Timothy has been resigned. Director BRUMMELL, George Frederick has been resigned. Director BULLEN CUTTING, Edward George has been resigned. Director HUTTON, Glynn has been resigned. Director LEWIS, Nigel Richard has been resigned. Director MEADOWS, June has been resigned. Director PECK, Julian Gregory has been resigned. Director SHAW, Philip has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BISHOP, Carol Margaret
Appointed Date: 07 January 2005

Director
FENELEY, David John
Appointed Date: 26 August 2010
72 years old

Director
IJAZ, Mohammed
Appointed Date: 28 October 2008
50 years old

Director
MEADOWS, Chris
Appointed Date: 25 June 1994
89 years old

Resigned Directors

Secretary
ALLEN, Timothy
Resigned: 06 November 1997
Appointed Date: 25 June 1994

Secretary
BARNETT, Paul
Resigned: 25 June 1994
Appointed Date: 11 December 1991

Secretary
MOORE, Harry
Resigned: 11 December 1991

Secretary
SHAW, Philip
Resigned: 07 January 2005
Appointed Date: 06 November 1997

Director
ALLEN, Timothy
Resigned: 19 January 2000
68 years old

Director
BRUMMELL, George Frederick
Resigned: 01 July 2013
Appointed Date: 14 November 2002
96 years old

Director
BULLEN CUTTING, Edward George
Resigned: 15 March 2013
Appointed Date: 03 August 2007
64 years old

Director
HUTTON, Glynn
Resigned: 11 December 1991
83 years old

Director
LEWIS, Nigel Richard
Resigned: 01 April 2009
Appointed Date: 24 November 2005
59 years old

Director
MEADOWS, June
Resigned: 26 August 2010
Appointed Date: 03 August 2007
93 years old

Director
PECK, Julian Gregory
Resigned: 31 August 2001
Appointed Date: 06 November 1997
61 years old

Director
SHAW, Philip
Resigned: 18 January 2012
Appointed Date: 06 November 1997
74 years old

AELFRIC COURT (BEDFORD) LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Apr 2015
Register(s) moved to registered office address The Old Post Office Church Road Wootton Bedford MK43 9EU
...
... and 88 more events
10 Mar 1987
Full accounts made up to 30 June 1986

10 Mar 1987
Annual return made up to 05/12/86

10 Mar 1987
Director resigned;new director appointed

28 Jan 1987
Director resigned

17 Nov 1976
Incorporation