BELSON & SYKES LIMITED
LONDON JEWELLERY APPRAISAL SERVICES (EUROPEAN DIVISION) LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 03481734
Status In Administration
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Administrator's progress report to 21 January 2017; Notice of extension of period of Administration; Administrator's progress report to 21 August 2016. The most likely internet sites of BELSON & SYKES LIMITED are www.belsonsykes.co.uk, and www.belson-sykes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belson Sykes Limited is a Private Limited Company. The company registration number is 03481734. Belson Sykes Limited has been working since 16 December 1997. The present status of the company is In Administration. The registered address of Belson Sykes Limited is C O Frp Advisory Llp 110 Cannon Street London Ec4n 6eu. . SYKES, Nigel Ashley is a Secretary of the company. BELSON, Eleanor is a Director of the company. BELSON, Timothy Euan is a Director of the company. SYKES, Nigel Ashley is a Director of the company. Secretary BELSON, Susan Catherine has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SYKES, Nigel Ashley has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Repair of watches, clocks and jewellery".


Current Directors

Secretary
SYKES, Nigel Ashley
Appointed Date: 01 January 2006

Director
BELSON, Eleanor
Appointed Date: 06 January 2014
63 years old

Director
BELSON, Timothy Euan
Appointed Date: 16 December 1997
74 years old

Director
SYKES, Nigel Ashley
Appointed Date: 01 January 2006
63 years old

Resigned Directors

Secretary
BELSON, Susan Catherine
Resigned: 20 July 2005
Appointed Date: 16 December 1997

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
SYKES, Nigel Ashley
Resigned: 31 March 2004
Appointed Date: 16 December 1997
63 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

BELSON & SYKES LIMITED Events

23 Feb 2017
Administrator's progress report to 21 January 2017
23 Feb 2017
Notice of extension of period of Administration
29 Sep 2016
Administrator's progress report to 21 August 2016
20 May 2016
Notice of deemed approval of proposals
27 Apr 2016
Statement of administrator's proposal
...
... and 57 more events
09 Jan 1998
Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX
09 Jan 1998
Director resigned
09 Jan 1998
Secretary resigned
09 Jan 1998
Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8
16 Dec 1997
Incorporation

BELSON & SYKES LIMITED Charges

25 November 2015
Charge code 0348 1734 0005
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as weasel green farm, moorside…
18 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a weasel green barn cononley west yorkshire.
18 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 5 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…