Company number 02346804
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016; Termination of appointment of Joan Martina Elliott as a director on 17 November 2016; Appointment of Bupa Secretaries Limited as a director on 17 November 2016. The most likely internet sites of BEDE VILLAGE MANAGEMENT LIMITED are www.bedevillagemanagement.co.uk, and www.bede-village-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bede Village Management Limited is a Private Limited Company.
The company registration number is 02346804. Bede Village Management Limited has been working since 13 February 1989.
The present status of the company is Active. The registered address of Bede Village Management Limited is Bridge House Outwood Lane Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. PICKEN, Jonathan Stephen is a Director of the company. BUPA SECRETARIES LIMITED is a Director of the company. Secretary ANDERSON, Michael Fenwick has been resigned. Secretary DUNCAN, David has been resigned. Secretary HATHER, Jon has been resigned. Secretary LEVER, Paul has been resigned. Secretary LEYLAND, Michael Paul has been resigned. Secretary PORTAL, Ian has been resigned. Secretary RICHARDSON, Joanne has been resigned. Director BOWDEN, Richard Thomas has been resigned. Director BRICE, Paddy has been resigned. Director CANNON, Andrew John has been resigned. Director COCKELL, Keith Henry has been resigned. Director COCKELL, Keith Henry has been resigned. Director DUNCAN, David has been resigned. Director ELLIOTT, Joan Martina has been resigned. Director HATHER, Jon has been resigned. Director HYNAM, David Emmanuel has been resigned. Director JACKSON, Paul has been resigned. Director LEYLAND, Michael Paul has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director MOORE, Keith has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PEELER, Andrew Michael has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 19 August 2013
Director
BUPA SECRETARIES LIMITED
Appointed Date: 17 November 2016
Resigned Directors
Secretary
DUNCAN, David
Resigned: 23 February 2005
Appointed Date: 19 January 2004
Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 23 February 2005
Secretary
LEVER, Paul
Resigned: 22 October 2003
Appointed Date: 05 January 1993
Secretary
PORTAL, Ian
Resigned: 19 March 2013
Appointed Date: 22 November 2011
Director
BRICE, Paddy
Resigned: 01 July 2014
Appointed Date: 29 November 2006
56 years old
Director
DUNCAN, David
Resigned: 29 November 2006
Appointed Date: 22 October 2003
58 years old
Director
HATHER, Jon
Resigned: 08 February 2012
Appointed Date: 23 February 2005
75 years old
Director
JACKSON, Paul
Resigned: 01 July 2014
Appointed Date: 18 December 2008
62 years old
Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 19 August 2013
64 years old
BEDE VILLAGE MANAGEMENT LIMITED Events
22 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
22 Nov 2016
Termination of appointment of Joan Martina Elliott as a director on 17 November 2016
22 Nov 2016
Appointment of Bupa Secretaries Limited as a director on 17 November 2016
11 Aug 2016
Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
...
... and 140 more events
13 Sep 1989
Secretary resigned;new secretary appointed;new director appointed
05 Jun 1989
Wd 24/05/89 ad 22/05/89--------- £ si 98@1=98 £ ic 2/100
01 Jun 1989
Accounting reference date notified as 31/10
21 Feb 1989
Secretary resigned;new secretary appointed
13 Feb 1989
Incorporation
18 October 2011
Debenture
Delivered: 25 October 2011
Status: Satisfied
on 24 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied
on 24 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
5 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied
on 24 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied
on 19 February 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied
on 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied
on 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…