BELL SECURITY LIMITED
BISHOP'S STORTFORD BEL-TECH SECURITY LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM23 4JT

Company number 02000600
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address 40 WALNUT DRIVE, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 4JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 400 . The most likely internet sites of BELL SECURITY LIMITED are www.bellsecurity.co.uk, and www.bell-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Harlow Mill Rail Station is 4.4 miles; to Harlow Town Rail Station is 5.4 miles; to Stansted Airport Rail Station is 5.6 miles; to Rye House Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Security Limited is a Private Limited Company. The company registration number is 02000600. Bell Security Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of Bell Security Limited is 40 Walnut Drive Bishop S Stortford Hertfordshire Cm23 4jt. The cash in hand is £0.4k. It is £0k against last year. . STRANG, Edwin John is a Secretary of the company. STRANG, Edwin John is a Director of the company. Secretary DAVIES, Hywel Harris has been resigned. Secretary HOWARD, Kenneth has been resigned. Director AGNEW, Arthur has been resigned. Director CORMACK, Kevin Geoffery has been resigned. Director CURRAN, Patrick Brian has been resigned. Director HOWARD, Kenneth has been resigned. Director STRANG, Ben Paul has been resigned. Director STRANG, Edwin John has been resigned. The company operates in "Non-trading company".


bell security Key Finiance

LIABILITIES n/a
CASH £0.4k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STRANG, Edwin John
Appointed Date: 01 September 2004

Director
STRANG, Edwin John
Appointed Date: 28 September 2011
67 years old

Resigned Directors

Secretary
DAVIES, Hywel Harris
Resigned: 01 September 2004
Appointed Date: 31 December 1997

Secretary
HOWARD, Kenneth
Resigned: 31 December 1997

Director
AGNEW, Arthur
Resigned: 29 December 2009
Appointed Date: 01 July 2008
60 years old

Director
CORMACK, Kevin Geoffery
Resigned: 09 March 1999
67 years old

Director
CURRAN, Patrick Brian
Resigned: 01 July 2008
78 years old

Director
HOWARD, Kenneth
Resigned: 02 January 1999
82 years old

Director
STRANG, Ben Paul
Resigned: 01 February 2011
Appointed Date: 29 October 2009
35 years old

Director
STRANG, Edwin John
Resigned: 21 February 2016
Appointed Date: 29 September 1999
67 years old

Persons With Significant Control

Mr Edwin John Strang
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BELL SECURITY LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
17 Mar 2017
Confirmation statement made on 14 February 2017 with updates
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400

21 Feb 2016
Termination of appointment of Edwin John Strang as a director on 21 February 2016
21 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 98 more events
13 Jul 1988
Particulars of mortgage/charge

28 Jun 1988
Return made up to 31/03/88; full list of members

28 Jun 1988
Return made up to 31/03/87; full list of members

27 Nov 1987
Registered office changed on 27/11/87 from: 105/106 london fruit exchange london E1 6EP

17 Mar 1986
Incorporation

BELL SECURITY LIMITED Charges

28 June 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 16 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…