BELL PERCUSSION LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 8DU

Company number 02139373
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 6 GREENOCK ROAD, ACTON, LONDON, W3 8DU
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Thomas Gary Rogerson as a director on 7 September 2016. The most likely internet sites of BELL PERCUSSION LIMITED are www.bellpercussion.co.uk, and www.bell-percussion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Barnes Bridge Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Percussion Limited is a Private Limited Company. The company registration number is 02139373. Bell Percussion Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Bell Percussion Limited is 6 Greenock Road Acton London W3 8du. . PERRY, David Malcolm is a Secretary of the company. OFFICER, David James is a Director of the company. PERRY, David Malcolm is a Director of the company. PERRY, Judith Ann is a Director of the company. PERRY, Michael John is a Director of the company. Secretary HOLLAND, Barry James has been resigned. Director BEAVEN, Dudley Rudolph has been resigned. Director CHIMES, John William has been resigned. Director HOCKINGS, David Alan has been resigned. Director HOLLAND, Barry James has been resigned. Director HOLLAND, Brian James has been resigned. Director ROGERSON, Thomas Gary has been resigned. Director SPRATLEY, Simon John has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
PERRY, David Malcolm
Appointed Date: 31 March 1999

Director
OFFICER, David James
Appointed Date: 26 September 2012
44 years old

Director
PERRY, David Malcolm
Appointed Date: 09 June 1993
89 years old

Director
PERRY, Judith Ann
Appointed Date: 23 April 2001
89 years old

Director
PERRY, Michael John
Appointed Date: 09 June 1993
57 years old

Resigned Directors

Secretary
HOLLAND, Barry James
Resigned: 31 March 1999

Director
BEAVEN, Dudley Rudolph
Resigned: 01 July 2008
Appointed Date: 21 February 1995
82 years old

Director
CHIMES, John William
Resigned: 01 February 1993
71 years old

Director
HOCKINGS, David Alan
Resigned: 21 February 1995
Appointed Date: 01 February 1993
63 years old

Director
HOLLAND, Barry James
Resigned: 31 March 1999
67 years old

Director
HOLLAND, Brian James
Resigned: 01 April 2004
92 years old

Director
ROGERSON, Thomas Gary
Resigned: 07 September 2016
Appointed Date: 26 September 2012
39 years old

Director
SPRATLEY, Simon John
Resigned: 09 June 1993
69 years old

Persons With Significant Control

Mr Michael Perry
Notified on: 29 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELL PERCUSSION LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Termination of appointment of Thomas Gary Rogerson as a director on 7 September 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
20 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1988
Registered office changed on 30/03/88 from: 1/3 leonard street london EC2A 4AQ

10 Jun 1987
Incorporation

BELL PERCUSSION LIMITED Charges

16 April 2014
Charge code 0213 9373 0004
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 greenock road acton t/no NGL571934…
25 May 1999
Legal mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6 greenock road acton london. With the…
25 May 1999
Debenture
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 March 1995
Mortgage debenture
Delivered: 9 March 1995
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…