BES 1992 LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 02703150
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Secretary's details changed for Wendy Powell on 1 April 2017; Director's details changed for Mr Michael John Armiger Powell on 1 April 2017. The most likely internet sites of BES 1992 LIMITED are www.bes1992.co.uk, and www.bes-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Bes 1992 Limited is a Private Limited Company. The company registration number is 02703150. Bes 1992 Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Bes 1992 Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. The company`s financial liabilities are £71.53k. It is £-3.26k against last year. The cash in hand is £73.1k. It is £-8.99k against last year. And the total assets are £75.29k, which is £-7.35k against last year. POWELL, Wendy is a Secretary of the company. POWELL, Michael John Armiger is a Director of the company. Nominee Secretary BRISTOW, Gillian has been resigned. Secretary POPE, Alfred has been resigned. Secretary POPE, Alfred has been resigned. Secretary WHITING & PARTNERS ASSOCIATES LTD has been resigned. Nominee Director BRISTOW, Gillian has been resigned. Nominee Director COWLAN, Madeliene Lorraine has been resigned. Director HOLLAND, Leslie has been resigned. Director JONES, Jeremy Malet has been resigned. Director LEE, Edwin William has been resigned. Director POPE, Alfred has been resigned. Director POPE, Alfred has been resigned. Director POWELL, Michael John Armiger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bes 1992 Key Finiance

LIABILITIES £71.53k
-5%
CASH £73.1k
-11%
TOTAL ASSETS £75.29k
-9%
All Financial Figures

Current Directors

Secretary
POWELL, Wendy
Appointed Date: 18 March 2003

Director
POWELL, Michael John Armiger
Appointed Date: 18 April 1998
90 years old

Resigned Directors

Nominee Secretary
BRISTOW, Gillian
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Secretary
POPE, Alfred
Resigned: 18 March 2003
Appointed Date: 25 November 1996

Secretary
POPE, Alfred
Resigned: 13 November 1995

Secretary
WHITING & PARTNERS ASSOCIATES LTD
Resigned: 25 November 1996
Appointed Date: 13 November 1995

Nominee Director
BRISTOW, Gillian
Resigned: 02 April 1992
Appointed Date: 02 April 1992
92 years old

Nominee Director
COWLAN, Madeliene Lorraine
Resigned: 02 April 1993
Appointed Date: 02 April 1992
61 years old

Director
HOLLAND, Leslie
Resigned: 02 October 1997
Appointed Date: 02 April 1992
114 years old

Director
JONES, Jeremy Malet
Resigned: 23 March 1998
72 years old

Director
LEE, Edwin William
Resigned: 05 April 1999
Appointed Date: 15 March 1993
71 years old

Director
POPE, Alfred
Resigned: 26 April 2002
Appointed Date: 01 August 1995
98 years old

Director
POPE, Alfred
Resigned: 10 July 1995
98 years old

Director
POWELL, Michael John Armiger
Resigned: 02 October 1997
Appointed Date: 24 January 1992
90 years old

Persons With Significant Control

Mr Michael John Armiger Powell
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

BES 1992 LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Apr 2017
Secretary's details changed for Wendy Powell on 1 April 2017
05 Apr 2017
Director's details changed for Mr Michael John Armiger Powell on 1 April 2017
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 85,000

...
... and 58 more events
21 Apr 1993
New director appointed

12 Mar 1993
Accounting reference date extended from 30/04 to 30/09

05 May 1992
New director appointed

25 Apr 1992
Secretary resigned;new director appointed

02 Apr 1992
Incorporation