BEDFORD ROW CHAMBERS LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 02116433
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address 29 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Peter Nicholas Francis as a director on 15 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of BEDFORD ROW CHAMBERS LIMITED are www.bedfordrowchambers.co.uk, and www.bedford-row-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Row Chambers Limited is a Private Limited Company. The company registration number is 02116433. Bedford Row Chambers Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of Bedford Row Chambers Limited is 29 Bedford Row London Wc1r 4he. . CAPBELL, Alexis Anne is a Secretary of the company. ALLEN, Nicholas Paul is a Director of the company. CAMPBELL, Alexis Anne is a Director of the company. CAYFORD, Philip John Berkeley is a Director of the company. CHAPMAN, Nicholas John is a Director of the company. HEATON, Laura Jane is a Director of the company. SCOTT, Timothy John Whittaker is a Director of the company. SHAW, Howard is a Director of the company. STOREY, Paul Mark is a Director of the company. Secretary ALLEN, Nicholas Paul has been resigned. Secretary BARLOW, Craig has been resigned. Secretary FRANCIS, Peter Nicholas has been resigned. Secretary PEEL, Robert Roger has been resigned. Secretary WALDEN-SMITH, David Edward has been resigned. Secretary WALKER, Timothy John has been resigned. Director BARLOW, Craig has been resigned. Director BOWEN, Nicholas has been resigned. Director DAVIS, James Joseph has been resigned. Director EDWARDS, Simon John May has been resigned. Director FERRIS, Jonathan Moreton has been resigned. Director FRANCIS, Peter Nicholas has been resigned. Director HORNETT, Stuart Ian has been resigned. Director RALLS, Peter John Henry has been resigned. Director SANDERS, Neil John Tait has been resigned. Director STONE, Evan David Robert has been resigned. Director TONNA, John Pringle Nodwell has been resigned. Director ULLSTEIN, Augustus Rupert Patrick Anthony has been resigned. Director WALDEN-SMITH, David Edward has been resigned. Director WALKER, Timothy John has been resigned. Director WARWICK, Mark Granville has been resigned. The company operates in "Barristers at law".


Current Directors

Secretary
CAPBELL, Alexis Anne
Appointed Date: 21 July 2014

Director
ALLEN, Nicholas Paul
Appointed Date: 23 September 2002
53 years old

Director
CAMPBELL, Alexis Anne
Appointed Date: 15 October 2014
58 years old

Director
CAYFORD, Philip John Berkeley
Appointed Date: 19 June 2002
73 years old

Director
CHAPMAN, Nicholas John
Appointed Date: 29 January 2009
67 years old

Director
HEATON, Laura Jane
Appointed Date: 01 February 2002
50 years old

Director
SCOTT, Timothy John Whittaker
Appointed Date: 20 January 1992
76 years old

Director
SHAW, Howard
Appointed Date: 26 November 2002
77 years old

Director
STOREY, Paul Mark
Appointed Date: 19 June 2002
68 years old

Resigned Directors

Secretary
ALLEN, Nicholas Paul
Resigned: 09 December 2010
Appointed Date: 23 September 2002

Secretary
BARLOW, Craig
Resigned: 13 February 2002
Appointed Date: 10 December 1997

Secretary
FRANCIS, Peter Nicholas
Resigned: 09 November 1995

Secretary
PEEL, Robert Roger
Resigned: 10 December 1997
Appointed Date: 09 November 1995

Secretary
WALDEN-SMITH, David Edward
Resigned: 14 April 2014
Appointed Date: 09 December 2010

Secretary
WALKER, Timothy John
Resigned: 23 September 2002
Appointed Date: 13 February 2002

Director
BARLOW, Craig
Resigned: 13 February 2002
Appointed Date: 11 November 1997
56 years old

Director
BOWEN, Nicholas
Resigned: 29 July 2003
Appointed Date: 11 November 1997
64 years old

Director
DAVIS, James Joseph
Resigned: 22 February 1993
96 years old

Director
EDWARDS, Simon John May
Resigned: 27 September 2002
Appointed Date: 26 April 2001
70 years old

Director
FERRIS, Jonathan Moreton
Resigned: 26 April 2001
Appointed Date: 11 November 1997
70 years old

Director
FRANCIS, Peter Nicholas
Resigned: 15 August 2016
67 years old

Director
HORNETT, Stuart Ian
Resigned: 19 June 2002
Appointed Date: 01 February 2002
57 years old

Director
RALLS, Peter John Henry
Resigned: 19 June 2002
78 years old

Director
SANDERS, Neil John Tait
Resigned: 28 November 1996
Appointed Date: 01 March 1994
72 years old

Director
STONE, Evan David Robert
Resigned: 17 June 1992
97 years old

Director
TONNA, John Pringle Nodwell
Resigned: 11 November 1997
73 years old

Director
ULLSTEIN, Augustus Rupert Patrick Anthony
Resigned: 18 July 2002
78 years old

Director
WALDEN-SMITH, David Edward
Resigned: 14 April 2014
Appointed Date: 29 January 2009
63 years old

Director
WALKER, Timothy John
Resigned: 23 September 2002
Appointed Date: 28 November 1996
64 years old

Director
WARWICK, Mark Granville
Resigned: 28 January 2002
73 years old

BEDFORD ROW CHAMBERS LIMITED Events

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Aug 2016
Termination of appointment of Peter Nicholas Francis as a director on 15 August 2016
06 Jul 2016
Full accounts made up to 30 September 2015
25 May 2016
Appointment of Ms Alexis Anne Campbell as a director on 15 October 2014
03 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 134

...
... and 139 more events
14 Nov 1989
Return made up to 13/11/89; full list of members

14 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1989
Director resigned;new director appointed

14 Nov 1989
Accounting reference date shortened from 31/03 to 30/09

27 Mar 1987
Certificate of Incorporation

BEDFORD ROW CHAMBERS LIMITED Charges

25 March 2014
Charge code 0211 6433 0001
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…