BELL & COLVILL (CONTRACTS) LIMITED
WEST HORSLEY

Hellopages » Surrey » Guildford » KT24 6DG

Company number 01405693
Status Active
Incorporation Date 18 December 1978
Company Type Private Limited Company
Address EPSOM ROAD, WEST HORSLEY, SURREY, KT24 6DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 10,000 . The most likely internet sites of BELL & COLVILL (CONTRACTS) LIMITED are www.bellcolvillcontracts.co.uk, and www.bell-colvill-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Effingham Junction Rail Station is 2.6 miles; to Leatherhead Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Farncombe Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Colvill Contracts Limited is a Private Limited Company. The company registration number is 01405693. Bell Colvill Contracts Limited has been working since 18 December 1978. The present status of the company is Active. The registered address of Bell Colvill Contracts Limited is Epsom Road West Horsley Surrey Kt24 6dg. . JOHNSON, Ford Hamilton is a Secretary of the company. BAKER, Nicholas Read is a Director of the company. ELLIMAN, Andrew John Charles is a Director of the company. Secretary COLVILL, Martin Arthur has been resigned. Director BELL, Robert Heward has been resigned. Director COLVILL, Martin Arthur has been resigned. Director COLVILL, Martin Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Ford Hamilton
Appointed Date: 17 November 1993

Director
BAKER, Nicholas Read
Appointed Date: 20 June 2012
62 years old

Director
ELLIMAN, Andrew John Charles
Appointed Date: 20 June 2012
61 years old

Resigned Directors

Secretary
COLVILL, Martin Arthur
Resigned: 17 November 1993

Director
BELL, Robert Heward
Resigned: 20 June 2012
83 years old

Director
COLVILL, Martin Arthur
Resigned: 20 June 2012
84 years old

Director
COLVILL, Martin Arthur
Resigned: 17 November 1993
84 years old

Persons With Significant Control

Bell & Colvill Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL & COLVILL (CONTRACTS) LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000

02 Nov 2015
Accounts for a dormant company made up to 31 December 2014
10 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000

...
... and 82 more events
26 Oct 1987
Full accounts made up to 31 December 1986

24 Feb 1987
Return made up to 15/12/86; full list of members

24 Jan 1987
Full accounts made up to 31 December 1985

11 Jul 1986
Secretary resigned;new secretary appointed;director resigned

23 Oct 1979
Memorandum and Articles of Association

BELL & COLVILL (CONTRACTS) LIMITED Charges

9 April 1996
Fixed and floating charge
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1992
Legal charge
Delivered: 17 December 1992
Status: Satisfied on 10 September 2013
Persons entitled: Shell U.K. Limited
Description: 119-123 (odd numbers) croydon road,caterham,surrey.
29 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 6 May 1993
Persons entitled: Burmah Oil Trading Limited
Description: All that f/h property situate at and r/a 119 to 123 (odd…
29 January 1988
Legal charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119/123 croydon road, caterham, surrey, h/le no - sy 236396.
11 July 1984
Charge
Delivered: 12 July 1984
Status: Satisfied on 8 January 1988
Persons entitled: British Credit Trust Limited.
Description: F/H 119 to 123 (odd nos) croydon road, caterham, surrey…
8 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied on 10 September 2013
Persons entitled: Burmah Oil Trading Limited
Description: 119 to 123 (odd numbers) croydon road caterham surrey title…