BELLIS-JONES HILL GROUP LIMITED
CANNOCK GATWICK FIRST LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 06780343
Status Active
Incorporation Date 24 December 2008
Company Type Private Limited Company
Address HARANCE HOUSE RUMER HILL BUSINESS ESTATE, RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0ET
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016. The most likely internet sites of BELLIS-JONES HILL GROUP LIMITED are www.bellisjoneshillgroup.co.uk, and www.bellis-jones-hill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellis Jones Hill Group Limited is a Private Limited Company. The company registration number is 06780343. Bellis Jones Hill Group Limited has been working since 24 December 2008. The present status of the company is Active. The registered address of Bellis Jones Hill Group Limited is Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire England Ws11 0et. . HILL, Peter is a Secretary of the company. BELLIS-JONES, Robin is a Director of the company. GARLAND, Philip Michael is a Director of the company. HILL, Peter is a Director of the company. Director BATES, Christopher James has been resigned. Director FIRMSTON, Jonathan Edmund has been resigned. Director HODGSON, Anthony James has been resigned. Director RABBIOSI, Stefano has been resigned. Director VIVASH, Neena has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HILL, Peter
Appointed Date: 01 January 2015

Director
BELLIS-JONES, Robin
Appointed Date: 28 October 2009
76 years old

Director
GARLAND, Philip Michael
Appointed Date: 28 October 2009
64 years old

Director
HILL, Peter
Appointed Date: 28 October 2009
81 years old

Resigned Directors

Director
BATES, Christopher James
Resigned: 28 October 2009
Appointed Date: 05 May 2009
48 years old

Director
FIRMSTON, Jonathan Edmund
Resigned: 05 May 2009
Appointed Date: 24 December 2008
41 years old

Director
HODGSON, Anthony James
Resigned: 06 May 2015
Appointed Date: 28 October 2009
65 years old

Director
RABBIOSI, Stefano
Resigned: 15 October 2015
Appointed Date: 29 October 2013
49 years old

Director
VIVASH, Neena
Resigned: 31 August 2012
Appointed Date: 01 August 2009
58 years old

Persons With Significant Control

Mr Robin Bellis-Jones
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Hill
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELLIS-JONES HILL GROUP LIMITED Events

27 Dec 2016
Confirmation statement made on 24 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016
30 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 975

09 Nov 2015
Termination of appointment of Stefano Rabbiosi as a director on 15 October 2015
...
... and 29 more events
06 Aug 2009
S-div
06 Aug 2009
Director appointed neena vivash
12 May 2009
Appointment terminated director jonathan firmston
12 May 2009
Director appointed christopher james bates
24 Dec 2008
Incorporation