BELCON STRUCTURES LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 02255863
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Graham Neil Spratling as a director on 31 March 2017; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016. The most likely internet sites of BELCON STRUCTURES LIMITED are www.belconstructures.co.uk, and www.belcon-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belcon Structures Limited is a Private Limited Company. The company registration number is 02255863. Belcon Structures Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Belcon Structures Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary MARR, Charles has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BARTON, Ivor Ashley has been resigned. Director CAMPBELL, George Alexander Gunn has been resigned. Director CROSSLEY, Alan has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GRAVETT, Philip James has been resigned. Director NEWBY, Frederick Edward has been resigned. Director SPRATLING, Graham Neil has been resigned. Director WALKER, Gerald has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 10 August 1994

Secretary
GRAVETT, Philip James
Resigned: 29 March 1993

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
MARR, Charles
Resigned: 10 August 1994
Appointed Date: 29 March 1993

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 15 July 2010
66 years old

Director
CAMPBELL, George Alexander Gunn
Resigned: 10 November 1993
77 years old

Director
CROSSLEY, Alan
Resigned: 12 November 1996
86 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 03 January 2006
70 years old

Director
GRAVETT, Philip James
Resigned: 29 March 1993
73 years old

Director
NEWBY, Frederick Edward
Resigned: 15 July 2010
78 years old

Director
SPRATLING, Graham Neil
Resigned: 31 March 2017
Appointed Date: 15 July 2010
58 years old

Director
WALKER, Gerald
Resigned: 10 September 2009
78 years old

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELCON STRUCTURES LIMITED Events

31 Mar 2017
Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000

...
... and 98 more events
20 Jul 1989
Nc inc already adjusted

20 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jul 1988
New director appointed

24 May 1988
Secretary resigned;new secretary appointed

10 May 1988
Incorporation

BELCON STRUCTURES LIMITED Charges

10 February 1993
Debenture
Delivered: 19 February 1993
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…