BELL MICROPRODUCTS EUROPE EXPORT LIMITED
BRACKNELL IDEAL HARDWARE EUROPE LIMITED BRANDIT LIMITED BRAND IT LIMITED DAVANBELL LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 8FZ

Company number 03711148
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address AVNET TECHNOLOGY SOLUTIONS LTD, THE CAPITOL BUILDING, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Auditor's resignation; Full accounts made up to 27 June 2015. The most likely internet sites of BELL MICROPRODUCTS EUROPE EXPORT LIMITED are www.bellmicroproductseuropeexport.co.uk, and www.bell-microproducts-europe-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.6 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Microproducts Europe Export Limited is a Private Limited Company. The company registration number is 03711148. Bell Microproducts Europe Export Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Bell Microproducts Europe Export Limited is Avnet Technology Solutions Ltd The Capitol Building Oldbury Bracknell Berkshire Rg12 8fz. . MCCOY, Michael Ryan is a Director of the company. WATT, Graeme Alistair is a Director of the company. WILLIES, Timothy Giles is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LEE, Nicholas James has been resigned. Secretary LI, Jun has been resigned. Director BIRK, David Ralph has been resigned. Director BLANEY, Martin Robert Charles has been resigned. Director DIEU, Eric has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FRENCH, Ian Michael has been resigned. Director LEE, Nicholas James has been resigned. Director LUNDY, Stephen Roy has been resigned. Director MILNER, Gordon has been resigned. Director MURDAUGH, Russell Raymond has been resigned. Director REIMANN, Beate has been resigned. Director SADOWSKI, Raymond John has been resigned. Director TWOHIG, Seamus has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCCOY, Michael Ryan
Appointed Date: 31 December 2012
49 years old

Director
WATT, Graeme Alistair
Appointed Date: 27 April 2004
64 years old

Director
WILLIES, Timothy Giles
Appointed Date: 08 September 2015
58 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 26 February 1999
Appointed Date: 10 February 1999

Secretary
LEE, Nicholas James
Resigned: 20 August 2010
Appointed Date: 26 February 1999

Secretary
LI, Jun
Resigned: 15 November 2012
Appointed Date: 20 August 2010

Director
BIRK, David Ralph
Resigned: 31 December 2012
Appointed Date: 20 August 2010
78 years old

Director
BLANEY, Martin Robert Charles
Resigned: 06 June 2005
Appointed Date: 24 February 2004
71 years old

Director
DIEU, Eric
Resigned: 31 January 2014
Appointed Date: 20 August 2010
62 years old

Nominee Director
DOYLE, Betty June
Resigned: 26 February 1999
Appointed Date: 10 February 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 February 1999
Appointed Date: 10 February 1999
84 years old

Director
FRENCH, Ian Michael
Resigned: 24 February 2004
Appointed Date: 26 February 1999
72 years old

Director
LEE, Nicholas James
Resigned: 20 August 2010
Appointed Date: 17 October 2002
56 years old

Director
LUNDY, Stephen Roy
Resigned: 27 April 2002
Appointed Date: 26 February 1999
65 years old

Director
MILNER, Gordon
Resigned: 27 April 2004
Appointed Date: 26 February 1999
59 years old

Director
MURDAUGH, Russell Raymond
Resigned: 08 May 2014
Appointed Date: 27 May 2013
59 years old

Director
REIMANN, Beate
Resigned: 08 September 2015
Appointed Date: 31 January 2014
55 years old

Director
SADOWSKI, Raymond John
Resigned: 27 May 2013
Appointed Date: 20 August 2010
71 years old

Director
TWOHIG, Seamus
Resigned: 27 April 2004
Appointed Date: 26 February 1999
59 years old

Persons With Significant Control

Bell Microproducts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL MICROPRODUCTS EUROPE EXPORT LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Jun 2016
Auditor's resignation
12 Apr 2016
Full accounts made up to 27 June 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

09 Sep 2015
Appointment of Mr Timothy Giles Willies as a director on 8 September 2015
...
... and 92 more events
20 Jan 2000
New director appointed
20 Jan 2000
Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
17 Mar 1999
Company name changed brand it LIMITED\certificate issued on 18/03/99
25 Feb 1999
Company name changed davanbell LIMITED\certificate issued on 26/02/99
10 Feb 1999
Incorporation

BELL MICROPRODUCTS EUROPE EXPORT LIMITED Charges

19 July 2004
Supplemental deed relating to a syndicated composite guarantee and debenture dated 2 december 2002
Delivered: 30 July 2004
Status: Satisfied on 23 March 2011
Persons entitled: Bank of America, National Association (The Security Trustee)
Description: By way of specific charge the equipment as follows; 1 x ups…
2 December 2002
Syndicated composite guarantee and debenture
Delivered: 13 December 2002
Status: Satisfied on 23 March 2011
Persons entitled: Bank of America, National Association
Description: Fixed and floating charges over the undertaking and all…