BELL CONTRACTING LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 3JA

Company number 02704758
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address WHIMSEY INDUSTRIAL ESTATE, STEAM MILLS ROAD, CINDERFORD, GLOUCESTER,, GL14 3JA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Cancellation of shares. Statement of capital on 21 February 2017 GBP 129,000 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of BELL CONTRACTING LIMITED are www.bellcontracting.co.uk, and www.bell-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Cam & Dursley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Contracting Limited is a Private Limited Company. The company registration number is 02704758. Bell Contracting Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of Bell Contracting Limited is Whimsey Industrial Estate Steam Mills Road Cinderford Gloucester Gl14 3ja. . BELL, Jason is a Secretary of the company. BELL, Jason is a Director of the company. BELL, Keith William is a Director of the company. BELL, Peter Anthony is a Director of the company. JELF, Stephen is a Director of the company. Secretary BELL, Peter Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDDINGTON, Andrew has been resigned. Director BELL, John Henry has been resigned. Director DREW, Ashley has been resigned. Director JONES, Alun John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BELL, Jason
Appointed Date: 29 August 1995

Director
BELL, Jason
Appointed Date: 22 May 1998
55 years old

Director
BELL, Keith William
Appointed Date: 24 April 1992
84 years old

Director
BELL, Peter Anthony
Appointed Date: 24 April 1992
64 years old

Director
JELF, Stephen
Appointed Date: 01 November 2001
65 years old

Resigned Directors

Secretary
BELL, Peter Anthony
Resigned: 29 August 1995
Appointed Date: 24 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1992
Appointed Date: 08 April 1992

Director
BEDDINGTON, Andrew
Resigned: 28 February 2009
Appointed Date: 01 November 2001
72 years old

Director
BELL, John Henry
Resigned: 12 February 1998
Appointed Date: 10 February 1993
84 years old

Director
DREW, Ashley
Resigned: 01 April 2010
Appointed Date: 10 February 1993
76 years old

Director
JONES, Alun John
Resigned: 13 June 2016
Appointed Date: 10 February 1993
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1992
Appointed Date: 08 April 1992

Persons With Significant Control

Mr Keith William Bell
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Anthony Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELL CONTRACTING LIMITED Events

19 Apr 2017
Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 129,000

05 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

05 Apr 2017
Purchase of own shares.
30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
25 Jan 2017
Full accounts made up to 31 May 2016
...
... and 84 more events
27 Nov 1992
Accounting reference date notified as 31/05

28 Jul 1992
Registered office changed on 28/07/92 from: 2 baches street london N1 6UB

28 Jul 1992
Director resigned;new director appointed

28 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1992
Incorporation

BELL CONTRACTING LIMITED Charges

22 March 2004
Debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Fixed and floating charge
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…