ARMSTRONG BELL LIMITED
STOURBRIDGE OCEAN DATA NETWORK SERVICES LTD

Hellopages » West Midlands » Dudley » DY8 2AE

Company number 05747368
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address C/O ARMSTRONG CHASE, SUITE 1 WINWOOD COURT, NORTON, STOURBRIDGE, WEST MIDLANDS, DY8 2AE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of ARMSTRONG BELL LIMITED are www.armstrongbell.co.uk, and www.armstrong-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Armstrong Bell Limited is a Private Limited Company. The company registration number is 05747368. Armstrong Bell Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Armstrong Bell Limited is C O Armstrong Chase Suite 1 Winwood Court Norton Stourbridge West Midlands Dy8 2ae. . COPLEY, Elaine Louise is a Secretary of the company. COPLEY, William George is a Director of the company. Secretary COPLEY, William George has been resigned. Director JONES, Sean David has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
COPLEY, Elaine Louise
Appointed Date: 01 July 2008

Director
COPLEY, William George
Appointed Date: 17 March 2006
50 years old

Resigned Directors

Secretary
COPLEY, William George
Resigned: 01 July 2008
Appointed Date: 17 March 2006

Director
JONES, Sean David
Resigned: 03 July 2008
Appointed Date: 17 March 2006
58 years old

Persons With Significant Control

Mr William George Copley
Notified on: 1 February 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMSTRONG BELL LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
25 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 27 more events
04 May 2007
Return made up to 17/03/07; full list of members
04 May 2007
Director's particulars changed
13 Mar 2007
Particulars of mortgage/charge
12 Mar 2007
Registered office changed on 12/03/07 from: 2 ocean quay marina, belvidere road, southampton hampshire SO14 5QY
17 Mar 2006
Incorporation

ARMSTRONG BELL LIMITED Charges

12 December 2014
Charge code 0574 7368 0004
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold - 1 greenbox weston…
11 March 2013
Legal mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 13 greenbox weston hall road stoke…
25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Satisfied on 20 September 2014
Persons entitled: Tipton & Coseley Building Society
Description: Unit 13 green box west hall road stoke prior bromsgrove…