BELLS STORES LIMITED

Hellopages » City of London » City of London » EC1N 2HT
Company number 01476345
Status Active
Incorporation Date 30 January 1980
Company Type Private Limited Company
Address 33 HOLBORN, LONDON, EC1N 2HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a dormant company made up to 12 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 26,819 ; Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016. The most likely internet sites of BELLS STORES LIMITED are www.bellsstores.co.uk, and www.bells-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bells Stores Limited is a Private Limited Company. The company registration number is 01476345. Bells Stores Limited has been working since 30 January 1980. The present status of the company is Active. The registered address of Bells Stores Limited is 33 Holborn London Ec1n 2ht. . GUTHRIE, Anthony is a Secretary of the company. BARKER, Edward Peter is a Director of the company. SAINSBURYS CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary COLLINS, Richard has been resigned. Secretary DAVIES, Philip William has been resigned. Secretary GRAHAM, David Harry has been resigned. Secretary JARVIS, Hazel Debra has been resigned. Secretary JARVIS, Hazel Debra has been resigned. Director BELL, Leslie has been resigned. Director BELL, Steven Andrew has been resigned. Director BROWN, Steven Fraser has been resigned. Director CHRISTENSEN, Lawrence Richard has been resigned. Director COATES, Dean has been resigned. Director COLLINS, Richard has been resigned. Director DAVIS, Philip has been resigned. Director EVISON, David has been resigned. Director FLEMING, Richard Alexander has been resigned. Director GIBBIN, Sheila Irene has been resigned. Director GRAHAM, David Harry has been resigned. Director HATELEY, Nicholas Roger has been resigned. Director JONES, Nicholas David has been resigned. Director KEENLYSIDE, Richard John has been resigned. Director KNOWLES, John Alexander has been resigned. Director LAWSON, Jonathan Robert has been resigned. Director LEEK, Marcus has been resigned. Director MCCARTHY, James John has been resigned. Director MILLAR, Duncan Seath has been resigned. Director MILLS HICKS, Nicholas Paul Michael Angelo has been resigned. Director OUGHTRED, John Angus Mclaren has been resigned. Director SAWYER, Alan Geoffrey has been resigned. Director STILL, Simon Jonathan Henry has been resigned. Director WALKER, Michael Trevor has been resigned. Director WALKER, Michael Trevor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUTHRIE, Anthony
Appointed Date: 12 April 2016

Director
BARKER, Edward Peter
Appointed Date: 18 April 2012
53 years old

Director
SAINSBURYS CORPORATE DIRECTOR LIMITED
Appointed Date: 14 March 2008

Resigned Directors

Secretary
COLLINS, Richard
Resigned: 20 March 1995

Secretary
DAVIES, Philip William
Resigned: 25 February 2014
Appointed Date: 27 June 2012

Secretary
GRAHAM, David Harry
Resigned: 17 February 2004
Appointed Date: 20 March 1995

Secretary
JARVIS, Hazel Debra
Resigned: 12 April 2016
Appointed Date: 25 February 2014

Secretary
JARVIS, Hazel Debra
Resigned: 27 June 2012
Appointed Date: 17 February 2004

Director
BELL, Leslie
Resigned: 17 February 2004
92 years old

Director
BELL, Steven Andrew
Resigned: 29 April 2005
65 years old

Director
BROWN, Steven Fraser
Resigned: 30 June 2001
Appointed Date: 16 June 1997
60 years old

Director
CHRISTENSEN, Lawrence Richard
Resigned: 14 March 2008
Appointed Date: 08 December 2006
82 years old

Director
COATES, Dean
Resigned: 01 December 2000
Appointed Date: 25 January 1994
60 years old

Director
COLLINS, Richard
Resigned: 19 December 2002
Appointed Date: 13 November 2000
67 years old

Director
DAVIS, Philip
Resigned: 25 October 2007
Appointed Date: 04 May 2005
69 years old

Director
EVISON, David
Resigned: 26 November 2010
Appointed Date: 04 May 2005
61 years old

Director
FLEMING, Richard Alexander
Resigned: 18 April 2012
Appointed Date: 16 September 2010
54 years old

Director
GIBBIN, Sheila Irene
Resigned: 30 June 2001
Appointed Date: 06 April 1998
79 years old

Director
GRAHAM, David Harry
Resigned: 04 May 2005
Appointed Date: 06 December 1994
74 years old

Director
HATELEY, Nicholas Roger
Resigned: 26 October 2006
Appointed Date: 04 May 2005
60 years old

Director
JONES, Nicholas David
Resigned: 10 September 2004
Appointed Date: 17 February 2004
59 years old

Director
KEENLYSIDE, Richard John
Resigned: 04 May 2005
Appointed Date: 19 December 2002
52 years old

Director
KNOWLES, John Alexander
Resigned: 17 November 2000
Appointed Date: 16 June 1997
73 years old

Director
LAWSON, Jonathan Robert
Resigned: 08 December 2006
Appointed Date: 01 June 2006
55 years old

Director
LEEK, Marcus
Resigned: 04 May 2005
Appointed Date: 19 December 2002
50 years old

Director
MCCARTHY, James John
Resigned: 01 June 2006
Appointed Date: 15 October 2004
70 years old

Director
MILLAR, Duncan Seath
Resigned: 04 May 2001
Appointed Date: 02 June 1997
62 years old

Director
MILLS HICKS, Nicholas Paul Michael Angelo
Resigned: 15 October 2004
Appointed Date: 17 February 2004
54 years old

Director
OUGHTRED, John Angus Mclaren
Resigned: 14 March 2008
Appointed Date: 04 May 2005
69 years old

Director
SAWYER, Alan Geoffrey
Resigned: 31 December 1991
70 years old

Director
STILL, Simon Jonathan Henry
Resigned: 31 January 2003
Appointed Date: 10 September 1996
76 years old

Director
WALKER, Michael Trevor
Resigned: 25 October 2007
Appointed Date: 02 October 2001
59 years old

Director
WALKER, Michael Trevor
Resigned: 30 June 2001
Appointed Date: 25 January 1994
59 years old

BELLS STORES LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 12 March 2016
13 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 26,819

13 Apr 2016
Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016
12 Apr 2016
Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016
17 Oct 2015
Accounts for a dormant company made up to 14 March 2015
...
... and 156 more events
23 Jul 1986
Full accounts made up to 31 October 1985

23 Jul 1986
Return made up to 13/06/86; full list of members

17 May 1986
Registered office changed on 17/05/86 from: 83A high street skelton in cleveland saltburn cleveland TS12 2DY

30 Jan 1980
Certificate of incorporation
30 Jan 1980
Incorporation

BELLS STORES LIMITED Charges

9 August 1999
Legal mortgage
Delivered: 19 August 1999
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 murray street hartlepool t/n CE78702…
13 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7/13 binchester street south shields…
1 September 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 thorntree road thornaby stockton on…
16 February 1998
Legal mortgage
Delivered: 27 February 1998
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 murray road chester le street county…
16 February 1998
Legal mortgage
Delivered: 27 February 1998
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former co-op premises the avenue/bullion…
10 August 1992
Legal mortgage
Delivered: 14 August 1992
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land and shop situate in larkswood road redcar cleveland…
29 November 1991
Legal mortgage
Delivered: 5 December 1991
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit BT23/14 wandhill avenue skelton industrial estate…
4 October 1991
Mortgage debenture
Delivered: 9 October 1991
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1989
Legal charge
Delivered: 12 December 1989
Status: Satisfied on 22 April 1992
Persons entitled: Yorkshire Bank PLC
Description: 11 washington crescent newton aycliffe durham. Floating…
18 April 1988
Legal charge
Delivered: 19 April 1988
Status: Satisfied on 22 April 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H ground floor premises with flat above k/a 6 ennis…
11 January 1985
Legal charge
Delivered: 14 January 1985
Status: Satisfied on 22 April 1992
Persons entitled: Yorkshire Bank PLC
Description: L/H site bt 23/10 skelton industrial estate skelton…
14 December 1984
Debenture
Delivered: 19 December 1984
Status: Satisfied on 21 November 1991
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1983
Legal mortgage
Delivered: 5 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H site no BT23/10 on the skelton industrial estate…
24 December 1982
Legal mortgage
Delivered: 12 January 1983
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: L/H 45 & 47 bylands road, new skelton, cleveland and/or the…