BELLVIEW SERVICES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2AE

Company number 04480964
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 3 CLARIDGE COURT LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3 . The most likely internet sites of BELLVIEW SERVICES LIMITED are www.bellviewservices.co.uk, and www.bellview-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bellview Services Limited is a Private Limited Company. The company registration number is 04480964. Bellview Services Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Bellview Services Limited is 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire Hp4 2ae. The company`s financial liabilities are £7.53k. It is £3.27k against last year. The cash in hand is £21.19k. It is £19.63k against last year. And the total assets are £30.05k, which is £7.77k against last year. GODFREY, Colin Roger is a Secretary of the company. CHESTER, Susan is a Director of the company. GODFREY, Caroline Mary is a Director of the company. GODFREY, Christina Maria is a Director of the company. GODFREY, Colin Roger is a Director of the company. GODFREY, John Stephen is a Director of the company. GODFREY, Sandra Bernadino is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GODFREY, David Bryan has been resigned. Director GODFREY, Rebecca Nanette has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


bellview services Key Finiance

LIABILITIES £7.53k
+76%
CASH £21.19k
+1259%
TOTAL ASSETS £30.05k
+34%
All Financial Figures

Current Directors

Secretary
GODFREY, Colin Roger
Appointed Date: 23 September 2002

Director
CHESTER, Susan
Appointed Date: 01 October 2015
66 years old

Director
GODFREY, Caroline Mary
Appointed Date: 01 September 2008
66 years old

Director
GODFREY, Christina Maria
Appointed Date: 01 September 2008
71 years old

Director
GODFREY, Colin Roger
Appointed Date: 23 September 2002
54 years old

Director
GODFREY, John Stephen
Appointed Date: 23 September 2002
72 years old

Director
GODFREY, Sandra Bernadino
Appointed Date: 25 November 2005
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 09 July 2002

Director
GODFREY, David Bryan
Resigned: 29 July 2009
Appointed Date: 23 September 2002
84 years old

Director
GODFREY, Rebecca Nanette
Resigned: 30 June 2011
Appointed Date: 25 November 2005
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Walter Stanton
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Colin Roger Godfrey
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James White
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a trustee of a trust

BELLVIEW SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 September 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3

30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Appointment of Mrs Susan Chester as a director on 1 October 2015
...
... and 47 more events
14 Oct 2002
New secretary appointed;new director appointed
14 Oct 2002
New director appointed
14 Oct 2002
New director appointed
30 Sep 2002
Registered office changed on 30/09/02 from: 788-790 finchley road london NW11 7TJ
09 Jul 2002
Incorporation