BELLFLOWER COUNTRY PROPERTIES LIMITED
NORTHWICH REALFACE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 2BA

Company number 04542127
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address BELL COTTAGE VALE ROYAL DRIVE, WHITEGATE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 2BA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of John Donald as a director; Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of BELLFLOWER COUNTRY PROPERTIES LIMITED are www.bellflowercountryproperties.co.uk, and www.bellflower-country-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Bellflower Country Properties Limited is a Private Limited Company. The company registration number is 04542127. Bellflower Country Properties Limited has been working since 23 September 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bellflower Country Properties Limited is Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire United Kingdom Cw8 2ba. . EMERY, David Leslie is a Secretary of the company. Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JENNINGS, Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DONALD, John has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
EMERY, David Leslie
Appointed Date: 01 October 2008

Resigned Directors

Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 23 September 2002

Secretary
JENNINGS, Elizabeth
Resigned: 01 October 2008
Appointed Date: 06 November 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 23 September 2002

Director
DONALD, John
Resigned: 04 April 2013
Appointed Date: 06 October 2002
68 years old

BELLFLOWER COUNTRY PROPERTIES LIMITED Events

04 Apr 2013
Termination of appointment of John Donald as a director
13 Apr 2011
Notice of ceasing to act as receiver or manager
12 Apr 2011
Notice of appointment of receiver or manager
03 Mar 2011
Notice of appointment of receiver or manager
26 Jul 2010
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 26 July 2010
...
... and 25 more events
13 Nov 2002
Director resigned
13 Nov 2002
New secretary appointed
13 Nov 2002
New director appointed
13 Nov 2002
Registered office changed on 13/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
23 Sep 2002
Incorporation

BELLFLOWER COUNTRY PROPERTIES LIMITED Charges

31 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land on the north side of oakfield road, hadfield, glossop…
21 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land on the west side of station road mouldsworth t/no…
1 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The property k/a lane ends farm, chorlton lane, chorlton…
1 November 2004
Legal mortgage
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land ends farm,chorlton lane,chorlton,crewe all the…