ROLAND J. BELL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3EF

Company number 01200304
Status Active
Incorporation Date 14 February 1975
Company Type Private Limited Company
Address WESTBURY COURT CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of James Moss as a director on 5 April 2017; Termination of appointment of Jonathan Moss as a director on 1 April 2017. The most likely internet sites of ROLAND J. BELL LIMITED are www.rolandjbell.co.uk, and www.roland-j-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Roland J Bell Limited is a Private Limited Company. The company registration number is 01200304. Roland J Bell Limited has been working since 14 February 1975. The present status of the company is Active. The registered address of Roland J Bell Limited is Westbury Court Church Road Westbury On Trym Bristol Bs9 3ef. . MOSS, Philip Michael is a Secretary of the company. MOSS, Lesley is a Director of the company. MOSS, Philip Michael is a Director of the company. Secretary BELL, Dinah Annette has been resigned. Secretary TOLFREE, Gordon has been resigned. Director BELL, Dinah Annette has been resigned. Director BELL, Martin Stuart has been resigned. Director BELL, Roland John has been resigned. Director MOSS, James has been resigned. Director MOSS, Jonathan has been resigned. Director NORTHEY, Peter Dominic has been resigned. Director TOLFREE, Gordon has been resigned. Director TOLFREE, Linda Anne has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MOSS, Philip Michael
Appointed Date: 01 March 2008

Director
MOSS, Lesley
Appointed Date: 01 March 2008
58 years old

Director
MOSS, Philip Michael
Appointed Date: 01 March 2008
62 years old

Resigned Directors

Secretary
BELL, Dinah Annette
Resigned: 08 March 1994

Secretary
TOLFREE, Gordon
Resigned: 29 February 2008
Appointed Date: 08 March 1994

Director
BELL, Dinah Annette
Resigned: 04 March 1997
88 years old

Director
BELL, Martin Stuart
Resigned: 04 March 1997
63 years old

Director
BELL, Roland John
Resigned: 04 March 1997
94 years old

Director
MOSS, James
Resigned: 05 April 2017
Appointed Date: 23 March 2016
39 years old

Director
MOSS, Jonathan
Resigned: 01 April 2017
Appointed Date: 23 March 2016
34 years old

Director
NORTHEY, Peter Dominic
Resigned: 31 March 2001
Appointed Date: 04 March 1997
68 years old

Director
TOLFREE, Gordon
Resigned: 29 February 2008
82 years old

Director
TOLFREE, Linda Anne
Resigned: 29 February 2008
Appointed Date: 31 March 2001
82 years old

Persons With Significant Control

Mr Philip Michael Moss
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Moss
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROLAND J. BELL LIMITED Events

23 May 2017
Confirmation statement made on 16 May 2017 with updates
19 May 2017
Termination of appointment of James Moss as a director on 5 April 2017
18 May 2017
Termination of appointment of Jonathan Moss as a director on 1 April 2017
22 Dec 2016
Amended total exemption small company accounts made up to 29 February 2016
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 82 more events
29 Nov 1988
Restoration by order of the court

08 Sep 1988
Dissolution

08 Apr 1988
First gazette

13 Jun 1986
Accounts for a small company made up to 28 February 1986

13 Jun 1986
Return made up to 30/04/86; full list of members

ROLAND J. BELL LIMITED Charges

6 April 1990
Debenture
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…