LIZZIE BELL INTERIORS LIMITED
NORTH BERWICK HBJ 679 LIMITED

Hellopages » East Lothian » East Lothian » EH39 5AW

Company number SC263456
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address THE CLOCK HOUSE BUILDING DREM AIRFIELD, FENTON BARNS, NORTH BERWICK, EAST LOTHIAN, EH39 5AW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of LIZZIE BELL INTERIORS LIMITED are www.lizziebellinteriors.co.uk, and www.lizzie-bell-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to North Berwick Rail Station is 3.3 miles; to Longniddry Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lizzie Bell Interiors Limited is a Private Limited Company. The company registration number is SC263456. Lizzie Bell Interiors Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Lizzie Bell Interiors Limited is The Clock House Building Drem Airfield Fenton Barns North Berwick East Lothian Eh39 5aw. . BELL, Elizabeth Anne is a Director of the company. Secretary COWEN, Jennifer Ann has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BELL, Elizabeth Anne
Appointed Date: 10 March 2004
72 years old

Resigned Directors

Secretary
COWEN, Jennifer Ann
Resigned: 01 March 2012
Appointed Date: 30 January 2006

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 30 January 2006
Appointed Date: 13 February 2004

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 10 March 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Ms Elizabeth Anne Bell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LIZZIE BELL INTERIORS LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 27 more events
05 Apr 2005
Return made up to 13/02/05; full list of members
12 Mar 2004
Director resigned
12 Mar 2004
New director appointed
09 Mar 2004
Company name changed hbj 679 LIMITED\certificate issued on 09/03/04
13 Feb 2004
Incorporation