BELL AND WEBSTER LIMITED
LONDON

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

Company number 00452376
Status Active
Incorporation Date 14 April 1948
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 forty-five 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BELL AND WEBSTER LIMITED are www.bellandwebster.co.uk, and www.bell-and-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six 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.Bell and Webster Limited is a Private Limited Company. The company registration number is 00452376. Bell and Webster Limited has been working since 14 April 1948. The present status of the company is Active. The registered address of Bell and Webster 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 HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BARTON, Ivor Ashley has been resigned. Director CALLAGHAN, Peter William 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 ELLIS, Stephen Edward has been resigned. Director EVANS, Roger Francis has been resigned. Director GRAVETT, Philip James has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director SPRATLING, Graham Neil has been resigned. Director WATERS, John Robert has been resigned. Director WEBSTER, Michael John has been resigned. Director WOOLLEY, Eric Ryhs 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

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

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006
66 years old

Director
CALLAGHAN, Peter William
Resigned: 29 January 1997
Appointed Date: 12 October 1993
74 years old

Director
CAMPBELL, George Alexander Gunn
Resigned: 02 April 1993
77 years old

Director
CROSSLEY, Alan
Resigned: 02 April 1993
86 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 23 August 1996
70 years old

Director
ELLIS, Stephen Edward
Resigned: 01 October 1992
73 years old

Director
EVANS, Roger Francis
Resigned: 02 April 1993
70 years old

Director
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 29 January 1997
73 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 01 May 2002
61 years old

Director
KETTELEY, John Henry Beevor
Resigned: 15 July 2010
Appointed Date: 12 January 1999
86 years old

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

Director
WATERS, John Robert
Resigned: 02 April 1993
88 years old

Director
WEBSTER, Michael John
Resigned: 06 July 1993
73 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 11 October 1993
66 years old

Persons With Significant Control

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

BELL AND WEBSTER 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
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
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
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000

...
... and 135 more events
10 Jan 1987
New director appointed

21 Oct 1986
Director resigned

05 Mar 1986
Annual return made up to 30/10/85
12 Mar 1983
Annual return made up to 03/11/82
14 Apr 1948
Incorporation