BELLEVIEW HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2AE

Company number 03849757
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address 169 EUSTON ROAD, LONDON, NW1 2AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 126,464 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 126,464 . The most likely internet sites of BELLEVIEW HOLDINGS LIMITED are www.belleviewholdings.co.uk, and www.belleview-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Belleview Holdings Limited is a Private Limited Company. The company registration number is 03849757. Belleview Holdings Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Belleview Holdings Limited is 169 Euston Road London Nw1 2ae. . BYRNE, Helen is a Secretary of the company. COLLINS, Miles Eric is a Director of the company. DAVIES, Jonathan Owen is a Director of the company. TAIT, Luke Logan is a Director of the company. Secretary DAVIES, Jonathan Owen has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary SELVAKUMAR, Nadarajah has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director BARRY, Stephen Jeffrey has been resigned. Director BROOK, Joel David has been resigned. Director COPNER, Christopher Charles James has been resigned. Director KEATING, Anthony John has been resigned. Director KEEGANS, Peter has been resigned. Director LALANI, Al-Karim Pyarali Tejh has been resigned. Director LALANI, Nadir has been resigned. Director MONNICKENDAM, Anthony Louis has been resigned. Director PRYNN, Robert James has been resigned. Director RAINBOW, Mark has been resigned. Director TRIVEDI, Upendra Surendranath has been resigned. Director WORRELL, Roger Arthur has been resigned. Director CETC (NOMINEES) LIMITED has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BYRNE, Helen
Appointed Date: 12 March 2010

Director
COLLINS, Miles Eric
Appointed Date: 17 October 2006
59 years old

Director
DAVIES, Jonathan Owen
Appointed Date: 17 October 2006
63 years old

Director
TAIT, Luke Logan
Appointed Date: 05 November 2012
52 years old

Resigned Directors

Secretary
DAVIES, Jonathan Owen
Resigned: 12 March 2010
Appointed Date: 15 June 2006

Secretary
MASON, Timothy Charles
Resigned: 15 June 2006
Appointed Date: 07 April 2001

Secretary
SELVAKUMAR, Nadarajah
Resigned: 07 April 2001
Appointed Date: 23 September 1999

Secretary
CETC (NOMINEES) LIMITED
Resigned: 29 October 1999
Appointed Date: 23 September 1999

Director
BARRY, Stephen Jeffrey
Resigned: 07 April 2001
Appointed Date: 23 September 1999
82 years old

Director
BROOK, Joel David
Resigned: 17 July 2015
Appointed Date: 27 June 2005
68 years old

Director
COPNER, Christopher Charles James
Resigned: 06 September 2004
Appointed Date: 04 March 2003
69 years old

Director
KEATING, Anthony John
Resigned: 24 May 2012
Appointed Date: 07 April 2001
65 years old

Director
KEEGANS, Peter
Resigned: 30 June 2005
Appointed Date: 07 April 2001
65 years old

Director
LALANI, Al-Karim Pyarali Tejh
Resigned: 07 April 2001
Appointed Date: 23 September 1999
63 years old

Director
LALANI, Nadir
Resigned: 07 April 2001
Appointed Date: 23 September 1999
76 years old

Director
MONNICKENDAM, Anthony Louis
Resigned: 31 May 2003
Appointed Date: 07 April 2001
82 years old

Director
PRYNN, Robert James
Resigned: 15 June 2006
Appointed Date: 04 March 2003
61 years old

Director
RAINBOW, Mark
Resigned: 27 February 2015
Appointed Date: 17 October 2006
56 years old

Director
TRIVEDI, Upendra Surendranath
Resigned: 07 April 2001
Appointed Date: 23 September 1999
65 years old

Director
WORRELL, Roger Arthur
Resigned: 25 November 2008
Appointed Date: 08 July 2005
62 years old

Director
CETC (NOMINEES) LIMITED
Resigned: 29 October 1999
Appointed Date: 23 September 1999

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 29 October 1999
Appointed Date: 23 September 1999

BELLEVIEW HOLDINGS LIMITED Events

22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 126,464

27 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 126,464

21 Jul 2015
Termination of appointment of Joel David Brook as a director on 17 July 2015
03 Jul 2015
Accounts for a dormant company made up to 24 September 2014
...
... and 95 more events
11 Nov 1999
New secretary appointed
11 Nov 1999
New director appointed
11 Nov 1999
New director appointed
11 Nov 1999
New director appointed
23 Sep 1999
Incorporation

BELLEVIEW HOLDINGS LIMITED Charges

6 January 2000
Guarantee & debenture
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…