BEDFORD NOMINEES NO. 75 LTD
ELY DUNSTABLE RUBBER (FABRICATION) LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BA

Company number 01462958
Status Active
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address 1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BEDFORD NOMINEES NO. 75 LTD are www.bedfordnomineesno75.co.uk, and www.bedford-nominees-no-75.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Bedford Nominees No 75 Ltd is a Private Limited Company. The company registration number is 01462958. Bedford Nominees No 75 Ltd has been working since 23 November 1979. The present status of the company is Active. The registered address of Bedford Nominees No 75 Ltd is 1 Regal Lane Soham Ely Cambridgeshire Cb7 5ba. . PETT, David Jonathan is a Secretary of the company. PETT, David Jonathan is a Director of the company. Secretary ANSELL, Peter Donald has been resigned. Secretary MALLON, Ronald Jeffrey has been resigned. Director CHASTON, Robert Anthony has been resigned. Director JENKINS, Trefor has been resigned. Director KEANEY, John Francis has been resigned. Director WALKER, James Alan Fairley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PETT, David Jonathan
Appointed Date: 03 September 1999

Director
PETT, David Jonathan
Appointed Date: 01 March 2014
67 years old

Resigned Directors

Secretary
ANSELL, Peter Donald
Resigned: 20 November 1998

Secretary
MALLON, Ronald Jeffrey
Resigned: 03 September 1999
Appointed Date: 20 November 1998

Director
CHASTON, Robert Anthony
Resigned: 07 August 1998
83 years old

Director
JENKINS, Trefor
Resigned: 01 February 1999
Appointed Date: 16 December 1998
74 years old

Director
KEANEY, John Francis
Resigned: 30 June 1999
78 years old

Director
WALKER, James Alan Fairley
Resigned: 20 June 2014
Appointed Date: 01 February 1999
75 years old

Persons With Significant Control

Mr James Alan Fairley Walker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Pett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEDFORD NOMINEES NO. 75 LTD Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

09 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 77 more events
10 Sep 1987
New secretary appointed

10 Aug 1987
Accounts for a small company made up to 31 December 1986

10 Aug 1987
Return made up to 03/07/87; full list of members

24 Nov 1986
Return made up to 01/09/86; full list of members

18 Oct 1986
Accounts for a small company made up to 31 December 1985

BEDFORD NOMINEES NO. 75 LTD Charges

17 February 1998
Debenture
Delivered: 19 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1992
Guarantee and debenture
Delivered: 20 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
19 January 1988
All moneys debenture
Delivered: 27 January 1988
Status: Satisfied on 29 August 1992
Persons entitled: Charterhouse Bank Limited
Description: Please see form 395.. fixed and floating charges over the…