BELLPHARM LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG2 3AA

Company number 02057076
Status Active - Proposal to Strike off
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address 1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Andrew Richard Thompson as a director on 21 December 2016; Appointment of Mr Andrew Richard Thompson as a secretary on 21 December 2016; Termination of appointment of Christopher James Giles as a director on 21 December 2016. The most likely internet sites of BELLPHARM LIMITED are www.bellpharm.co.uk, and www.bellpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Bellpharm Limited is a Private Limited Company. The company registration number is 02057076. Bellpharm Limited has been working since 22 September 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Bellpharm Limited is 1 Thane Road West Nottingham Ng2 3aa. . THOMPSON, Andrew Richard is a Secretary of the company. THOMPSON, Andrew Richard is a Director of the company. WASS, Jonathan Paul is a Director of the company. Secretary BELL, Ian has been resigned. Secretary FOSTER, David Charles Geoffrey has been resigned. Secretary MULLER, Mark Francis has been resigned. Director AYLWARD, Christopher David has been resigned. Director BELL, Ian has been resigned. Director BELL, Katherine has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director GILES, Christopher James has been resigned. Director HUNTER, Alan has been resigned. Director KENNERLEY, Patricia Diane has been resigned. Director MULLER, Mark Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMPSON, Andrew Richard
Appointed Date: 21 December 2016

Director
THOMPSON, Andrew Richard
Appointed Date: 21 December 2016
50 years old

Director
WASS, Jonathan Paul
Appointed Date: 21 December 2016
53 years old

Resigned Directors

Secretary
BELL, Ian
Resigned: 02 July 2007

Secretary
FOSTER, David Charles Geoffrey
Resigned: 21 December 2016
Appointed Date: 17 February 2010

Secretary
MULLER, Mark Francis
Resigned: 17 February 2010
Appointed Date: 02 July 2007

Director
AYLWARD, Christopher David
Resigned: 17 February 2010
Appointed Date: 02 July 2007
64 years old

Director
BELL, Ian
Resigned: 02 July 2007
66 years old

Director
BELL, Katherine
Resigned: 02 July 2007
Appointed Date: 28 April 1994
61 years old

Director
FOSTER, David Charles Geoffrey
Resigned: 21 December 2016
Appointed Date: 17 February 2010
66 years old

Director
GILES, Christopher James
Resigned: 21 December 2016
Appointed Date: 17 February 2010
64 years old

Director
HUNTER, Alan
Resigned: 28 April 1994
88 years old

Director
KENNERLEY, Patricia Diane
Resigned: 17 February 2010
Appointed Date: 02 July 2007
60 years old

Director
MULLER, Mark Francis
Resigned: 17 February 2010
Appointed Date: 02 July 2007
61 years old

BELLPHARM LIMITED Events

24 Jan 2017
Appointment of Mr Andrew Richard Thompson as a director on 21 December 2016
24 Jan 2017
Appointment of Mr Andrew Richard Thompson as a secretary on 21 December 2016
23 Jan 2017
Termination of appointment of Christopher James Giles as a director on 21 December 2016
23 Jan 2017
Termination of appointment of David Charles Geoffrey Foster as a secretary on 21 December 2016
23 Jan 2017
Termination of appointment of David Charles Geoffrey Foster as a director on 21 December 2016
...
... and 103 more events
12 Mar 1987
Accounting reference date notified as 31/10

29 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Sep 1986
Secretary resigned;new secretary appointed
22 Sep 1986
Incorporation
22 Sep 1986
Certificate of Incorporation

BELLPHARM LIMITED Charges

30 May 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank PLC
Description: 9A lealholme crescent, ormesby, middlesbrough, cleveland.
10 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank PLC
Description: L/Hold 9A lealholme crescent ormesby middlesborough…