BELLFLOWER RACING LIMITED
NORTHWICH MUIRFIELD MEWS MANAGEMENT COMPANY LIMITED

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

Company number 05126424
Status Liquidation
Incorporation Date 12 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELL COTTAGE VALE ROYAL DRIVE, WHITEGATE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 2BA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Termination of appointment of John Donald as a director. The most likely internet sites of BELLFLOWER RACING LIMITED are www.bellflowerracing.co.uk, and www.bellflower-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Bellflower Racing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05126424. Bellflower Racing Limited has been working since 12 May 2004. The present status of the company is Liquidation. The registered address of Bellflower Racing Limited is Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire United Kingdom Cw8 2ba. . EMERY, David Leslie is a Secretary of the company. Secretary JENNINGS, Elizabeth has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DONALD, John has been resigned. Director JENNINGS, Elizabeth has been resigned. Director JENNINGS, Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
EMERY, David Leslie
Appointed Date: 01 October 2008

Resigned Directors

Secretary
JENNINGS, Elizabeth
Resigned: 01 October 2008
Appointed Date: 12 May 2004

Nominee Secretary
THOMAS, Howard
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Director
DONALD, John
Resigned: 04 April 2013
Appointed Date: 12 May 2004
68 years old

Director
JENNINGS, Elizabeth
Resigned: 22 October 2009
Appointed Date: 01 June 2005
91 years old

Director
JENNINGS, Elizabeth
Resigned: 12 May 2004
Appointed Date: 12 May 2004
91 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 May 2004
Appointed Date: 12 May 2004
63 years old

BELLFLOWER RACING LIMITED Events

07 Feb 2014
Dissolution deferment
07 Feb 2014
Completion of winding up
04 Apr 2013
Termination of appointment of John Donald as a director
01 Mar 2012
Order of court to wind up
28 Jul 2010
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010
...
... and 21 more events
05 Jul 2004
New director appointed
05 Jul 2004
Registered office changed on 05/07/04 from: 16 saint john street london EC1M 4NT
05 Jul 2004
Director resigned
05 Jul 2004
Secretary resigned
12 May 2004
Incorporation

BELLFLOWER RACING LIMITED Charges

10 April 2007
Debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: John Donald
Description: All goodwill, uncalled capital, assets and insurances…