BETHELL CIVIL ENGINEERING LIMITED
MANCHESTER BETHELL CONSTRUCTION LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GE

Company number 03509650
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address DANE HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD RADCLIFFE, MANCHESTER, M26 1GE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BETHELL CIVIL ENGINEERING LIMITED are www.bethellcivilengineering.co.uk, and www.bethell-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Bethell Civil Engineering Limited is a Private Limited Company. The company registration number is 03509650. Bethell Civil Engineering Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Bethell Civil Engineering Limited is Dane House Europa Trading Estate Stoneclough Road Radcliffe Manchester M26 1ge. . HOPKINS-COMAN, Neil is a Secretary of the company. HOPKINS-COMAN, Neil is a Director of the company. KILROE, Timothy Anthony is a Director of the company. Secretary KILROE, Timothy Anthony has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHITE, Terence Gerald has been resigned. Director ARMSTRONG, Brian has been resigned. Director DOOLEY, Aidan James has been resigned. Director FITZGIBBON, Joseph Patrick has been resigned. Director LANE, Michael William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HOPKINS-COMAN, Neil
Appointed Date: 30 September 2001

Director
HOPKINS-COMAN, Neil
Appointed Date: 19 September 2001
63 years old

Director
KILROE, Timothy Anthony
Appointed Date: 13 February 1998
61 years old

Resigned Directors

Secretary
KILROE, Timothy Anthony
Resigned: 01 October 1999
Appointed Date: 13 February 1998

Nominee Secretary
THOMAS, Howard
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Secretary
WHITE, Terence Gerald
Resigned: 30 September 2001
Appointed Date: 01 October 1999

Director
ARMSTRONG, Brian
Resigned: 19 March 2004
Appointed Date: 01 October 1999
55 years old

Director
DOOLEY, Aidan James
Resigned: 01 January 1999
Appointed Date: 13 February 1998
68 years old

Director
FITZGIBBON, Joseph Patrick
Resigned: 21 May 2003
Appointed Date: 13 February 1998
69 years old

Director
LANE, Michael William
Resigned: 30 June 2003
Appointed Date: 27 November 2000
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 February 1998
Appointed Date: 13 February 1998
63 years old

Persons With Significant Control

T Kilroe Life Settlement Trust
Notified on: 1 December 2016
Nature of control: Has significant influence or control

BETHELL CIVIL ENGINEERING LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 30 September 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

20 Jan 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 59 more events
04 Mar 1998
New secretary appointed;new director appointed
04 Mar 1998
Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY
04 Mar 1998
Director resigned
04 Mar 1998
Secretary resigned
13 Feb 1998
Incorporation

BETHELL CIVIL ENGINEERING LIMITED Charges

18 December 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 3 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Fixed charge on book debts and other debts
Delivered: 15 July 1998
Status: Satisfied on 3 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All book debts and other debts of the company present and…