BELLANE PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 02648338
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BELLANE PROPERTIES LIMITED are www.bellaneproperties.co.uk, and www.bellane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Bellane Properties Limited is a Private Limited Company. The company registration number is 02648338. Bellane Properties Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Bellane Properties Limited is West House King Cross Road Halifax West Yorkshire Hx1 1eb. . STEWART, John Charles is a Director of the company. Secretary PRESTON, Bronwyn has been resigned. Secretary STEWART, David Samuel has been resigned. Secretary STEWART, Robert David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHLEY, Frances Hazel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PRESTON, Bronwyn has been resigned. Director STEWART, David Samuel has been resigned. Director STEWART, Robert David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
STEWART, John Charles
Appointed Date: 21 July 1993
64 years old

Resigned Directors

Secretary
PRESTON, Bronwyn
Resigned: 21 July 1993
Appointed Date: 24 October 1991

Secretary
STEWART, David Samuel
Resigned: 09 January 2010
Appointed Date: 02 February 1995

Secretary
STEWART, Robert David
Resigned: 02 February 1995
Appointed Date: 21 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 October 1991
Appointed Date: 24 September 1991

Director
ASHLEY, Frances Hazel
Resigned: 21 July 1993
Appointed Date: 24 October 1991
108 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 October 1991
Appointed Date: 24 September 1991
35 years old

Director
PRESTON, Bronwyn
Resigned: 21 July 1993
Appointed Date: 24 October 1991
74 years old

Director
STEWART, David Samuel
Resigned: 09 January 2010
Appointed Date: 02 February 1995
100 years old

Director
STEWART, Robert David
Resigned: 02 February 1995
Appointed Date: 21 July 1993
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 October 1991
Appointed Date: 24 September 1991

Persons With Significant Control

Mr John Charles Stewart
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Decopac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BELLANE PROPERTIES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

27 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
22 Jan 1992
Accounting reference date notified as 31/03

28 Oct 1991
Director resigned;new director appointed

28 Oct 1991
Registered office changed on 28/10/91 from: 110 whitchurch road cardiff CF4 3LY

28 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1991
Incorporation