BEAR SEVENTEEN LIMITED
PRESTON BROOK

Hellopages » Cheshire » Halton » WA7 3GH

Company number 05297793
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address DIANE MADDISON, UNIT 2 ABBOTS PARK UNIT 2 ABBOTS PARK, MONKS WAY, PRESTON BROOK, RUNCORN, ENGLAND, WA7 3GH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Purchase of own shares.; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BEAR SEVENTEEN LIMITED are www.bearseventeen.co.uk, and www.bear-seventeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bear Seventeen Limited is a Private Limited Company. The company registration number is 05297793. Bear Seventeen Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Bear Seventeen Limited is Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn England Wa7 3gh. . MCCRACKEN, Paul is a Director of the company. NICKLIN, Alan is a Director of the company. Secretary BATES, Ian Jeffrey has been resigned. Secretary BIRCH, Tracy Marie has been resigned. Secretary EDWARDS, David Gilbert has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director BARNES, Julian has been resigned. Director BATES, Ian Jeffrey has been resigned. Director FIELD, David Andrew has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director JONES, Simon Alexander has been resigned. Director MEEK, Paul John has been resigned. Director PALIN, Brett Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCCRACKEN, Paul
Appointed Date: 22 October 2015
53 years old

Director
NICKLIN, Alan
Appointed Date: 27 November 2015
71 years old

Resigned Directors

Secretary
BATES, Ian Jeffrey
Resigned: 16 October 2007
Appointed Date: 18 January 2005

Secretary
BIRCH, Tracy Marie
Resigned: 02 April 2009
Appointed Date: 16 October 2007

Secretary
EDWARDS, David Gilbert
Resigned: 22 June 2015
Appointed Date: 18 September 2009

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 18 January 2005
Appointed Date: 26 November 2004

Director
BARNES, Julian
Resigned: 22 October 2015
Appointed Date: 30 November 2012
58 years old

Director
BATES, Ian Jeffrey
Resigned: 08 February 2007
Appointed Date: 24 February 2005
72 years old

Director
FIELD, David Andrew
Resigned: 30 November 2012
Appointed Date: 03 November 2010
56 years old

Nominee Director
HASLAMS LIMITED
Resigned: 18 January 2005
Appointed Date: 26 November 2004

Director
JONES, Simon Alexander
Resigned: 16 October 2007
Appointed Date: 18 January 2005
60 years old

Director
MEEK, Paul John
Resigned: 02 April 2009
Appointed Date: 18 January 2005
67 years old

Director
PALIN, Brett Alan
Resigned: 03 November 2010
Appointed Date: 02 April 2009
61 years old

Persons With Significant Control

Mr Paul Mccracken
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEAR SEVENTEEN LIMITED Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
02 Oct 2016
Purchase of own shares.
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Registered office address changed from 1 Knowsley Street Manchester M8 8QN to C/O Diane Maddison Unit 2 Abbots Park Unit 2 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH on 7 September 2016
01 Apr 2016
Appointment of Mr Alan Nicklin as a director on 27 November 2015
...
... and 57 more events
22 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
26 Nov 2004
Incorporation

BEAR SEVENTEEN LIMITED Charges

7 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…