BESPOKE 77 LIMITED
ARLESEY CERAMIC CONTRACTS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG15 6RF

Company number 04644687
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 10/11 ARLESEY BUSINESS PARK, MILL LANE, ARLESEY, BEDFORDSHIRE, ENGLAND, SG15 6RF
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Statement of capital following an allotment of shares on 28 February 2017 GBP 1,200 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-23 . The most likely internet sites of BESPOKE 77 LIMITED are www.bespoke77.co.uk, and www.bespoke-77.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Baldock Rail Station is 3.7 miles; to Biggleswade Rail Station is 5.5 miles; to Stevenage Rail Station is 7.6 miles; to Luton Airport Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bespoke 77 Limited is a Private Limited Company. The company registration number is 04644687. Bespoke 77 Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Bespoke 77 Limited is 10 11 Arlesey Business Park Mill Lane Arlesey Bedfordshire England Sg15 6rf. . GRAINGER, Terry is a Secretary of the company. GRAINGER, Barry is a Director of the company. GRAINGER, Terry Peter is a Director of the company. Secretary GRAINGER, Sheila has been resigned. Secretary LAING, Janice Lynda has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director GRAINGER, Peter Martin has been resigned. Director LAING, Clive Andrew has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
GRAINGER, Terry
Appointed Date: 23 December 2011

Director
GRAINGER, Barry
Appointed Date: 01 January 2008
54 years old

Director
GRAINGER, Terry Peter
Appointed Date: 01 January 2008
56 years old

Resigned Directors

Secretary
GRAINGER, Sheila
Resigned: 01 January 2008
Appointed Date: 23 January 2003

Secretary
LAING, Janice Lynda
Resigned: 23 December 2011
Appointed Date: 01 January 2008

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Director
GRAINGER, Peter Martin
Resigned: 01 January 2008
Appointed Date: 22 January 2003
75 years old

Director
LAING, Clive Andrew
Resigned: 23 December 2011
Appointed Date: 01 January 2008
62 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Terry Peter Grainger
Notified on: 31 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Roy Grainger
Notified on: 31 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESPOKE 77 LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
28 Feb 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,200

24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23

23 Feb 2017
Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF on 23 February 2017
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 40 more events
24 Nov 2004
Accounts for a dormant company made up to 31 January 2004
28 Jan 2004
Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

29 Jan 2003
New secretary appointed
29 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation

BESPOKE 77 LIMITED Charges

8 July 2016
Charge code 0464 4687 0002
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
18 September 2015
Charge code 0464 4687 0001
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…