BEWLEY & SCOTT,LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 00164651
Status In Administration
Incorporation Date 1 March 1920
Company Type Private Limited Company
Address THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Administrator's progress report to 6 January 2017; Notice of extension of period of Administration; Administrator's progress report to 27 July 2016. The most likely internet sites of BEWLEY & SCOTT,LIMITED are www.bewley.co.uk, and www.bewley.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bewley Scott Limited is a Private Limited Company. The company registration number is 00164651. Bewley Scott Limited has been working since 01 March 1920. The present status of the company is In Administration. The registered address of Bewley Scott Limited is The Axis Building Maingate Team Valley Trading Estate Gateshead Ne11 0nq. . SCOTT, John Vickers is a Secretary of the company. SCOTT, Betty Mary is a Director of the company. SCOTT, Charles Vickers is a Director of the company. SCOTT, John Vickers is a Director of the company. SMITH, Gary is a Director of the company. Secretary MC CAUGHEY, Gary has been resigned. Secretary STOBBART, John has been resigned. Director ROCHELLE, Alan Edwin has been resigned. Director STOBBART, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SCOTT, John Vickers
Appointed Date: 05 October 2011

Director
SCOTT, Betty Mary

102 years old

Director

Director
SCOTT, John Vickers

71 years old

Director
SMITH, Gary
Appointed Date: 05 August 1997
54 years old

Resigned Directors

Secretary
MC CAUGHEY, Gary
Resigned: 29 July 2011
Appointed Date: 01 September 1996

Secretary
STOBBART, John
Resigned: 31 August 1996

Director
ROCHELLE, Alan Edwin
Resigned: 30 November 2014
75 years old

Director
STOBBART, John
Resigned: 31 August 1996
91 years old

BEWLEY & SCOTT,LIMITED Events

14 Feb 2017
Administrator's progress report to 6 January 2017
14 Feb 2017
Notice of extension of period of Administration
21 Nov 2016
Administrator's progress report to 27 July 2016
01 Jul 2016
Notice of deemed approval of proposals
29 Apr 2016
Statement of administrator's proposal
...
... and 87 more events
08 Oct 1987
Full accounts made up to 31 December 1986

08 Oct 1987
Return made up to 28/09/87; full list of members

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 16/09/86; full list of members

21 Aug 1986
Director resigned

BEWLEY & SCOTT,LIMITED Charges

26 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1983
Single debenture
Delivered: 9 November 1983
Status: Satisfied on 21 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at dunston.. Fixed and floating…