BELL & COLVILL (MOTORCYCLES) LIMITED
WEST HORSLEY

Hellopages » Surrey » Guildford » KT24 6DG

Company number 01007278
Status Active
Incorporation Date 7 April 1971
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-one 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 40,000 . The most likely internet sites of BELL & COLVILL (MOTORCYCLES) LIMITED are www.bellcolvillmotorcycles.co.uk, and www.bell-colvill-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six 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 Motorcycles Limited is a Private Limited Company. The company registration number is 01007278. Bell Colvill Motorcycles Limited has been working since 07 April 1971. The present status of the company is Active. The registered address of Bell Colvill Motorcycles 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. Secretary COLVILL, Martin Arthur has been resigned. Secretary JOHNSON, Ford Hamilton has been resigned. Director BELL, Helen Margaret has been resigned. Director BELL, Heward, Doctor has been resigned. Director BELL, Robert Heward has been resigned. Director COLVILL, Martin Arthur has been resigned. The company operates in "Non-trading company".


Current Directors


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: 01 November 1994

Secretary
COLVILL, Martin Arthur
Resigned: 17 November 1993

Secretary
JOHNSON, Ford Hamilton
Resigned: 01 November 1993
Appointed Date: 17 November 1993

Director
BELL, Helen Margaret
Resigned: 07 October 2008
111 years old

Director
BELL, Heward, Doctor
Resigned: 15 February 2003
123 years old

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

Director
COLVILL, Martin Arthur
Resigned: 20 June 2012
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 (MOTORCYCLES) 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 40,000

04 Oct 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 40,000

...
... and 81 more events
27 Feb 1987
Particulars of mortgage/charge
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

08 Oct 1976
Memorandum and Articles of Association

BELL & COLVILL (MOTORCYCLES) 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…
23 February 1987
Legal charge
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a horsley autopoint epsom road west horsley…
14 March 1983
Debenture
Delivered: 15 March 1983
Status: Satisfied on 8 January 1988
Persons entitled: Lombard North Central PLC
Description: Second and floating charge over the company's undertaking…
14 March 1983
Legal charge
Delivered: 15 March 1983
Status: Satisfied on 8 January 1988
Persons entitled: Lombard North Central PLC
Description: F/H property known as horsley autopoint west horsley…
6 December 1976
Legal charge
Delivered: 20 December 1976
Status: Satisfied on 10 September 2013
Persons entitled: Burmah Oil Trading Limited
Description: Freehold property known as horsley autopoint, west horsley…