BELL ROCK WORKPLACE MANAGEMENT LIMITED
LEICESTER JOHNSON WORKPLACE MANAGEMENT LIMITED JOHNSON FACILITIES MANAGEMENT LTD APPARELMASTER UK LIMITED

Hellopages » Leicestershire » Leicester » LE1 6LP
Company number 02970406
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address PEAT HOUSE, 1 WATERLOO WAY, LEICESTER, ENGLAND, LE1 6LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 31 August 2016; Termination of appointment of Andrew John Gordon Chater as a director on 31 August 2016. The most likely internet sites of BELL ROCK WORKPLACE MANAGEMENT LIMITED are www.bellrockworkplacemanagement.co.uk, and www.bell-rock-workplace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Bell Rock Workplace Management Limited is a Private Limited Company. The company registration number is 02970406. Bell Rock Workplace Management Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of Bell Rock Workplace Management Limited is Peat House 1 Waterloo Way Leicester England Le1 6lp. . RUDZINSKI, Alexander Peter Marek is a Secretary of the company. RUDZINSKI, Alexander Peter Marek is a Director of the company. SMITH, David John is a Director of the company. Secretary CHATER, Andrew John Gordon has been resigned. Secretary HOLMES, Gary William has been resigned. Secretary LONGFELLOW, Edwin Charles has been resigned. Secretary MONAGHAN, Yvonne May has been resigned. Secretary MONAGHAN, Yvonne May has been resigned. Secretary WILTON, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Michael has been resigned. Director CARROLL, Paul Bryan has been resigned. Director CHATER, Andrew John Gordon has been resigned. Director CLEVELAND, John Frederick has been resigned. Director ELLIOTT, Kevin Paul has been resigned. Director GRAY, David George has been resigned. Director GREER, Terence Michael has been resigned. Director GREGSON, Martin Frederick has been resigned. Director HARGREAVES, Dennis Albert has been resigned. Director HOLMES, Gary William has been resigned. Director HOLT, Martin John has been resigned. Director JOHNSTONE, John Barrie has been resigned. Director LONGFELLOW, Edwin Charles has been resigned. Director MASKELL, Terence John has been resigned. Director MCKEEVER, Stephen Anthony has been resigned. Director MCNIVEN, Stephen has been resigned. Director MONAGHAN, Yvonne May has been resigned. Director MORRIS, Timothy James has been resigned. Director MUNT, Derek Roger has been resigned. Director ROBINSON, Peter Michael has been resigned. Director SANDER, Christopher has been resigned. Director SKINNER, Charles Antony Lawrence has been resigned. Director SUTTON, Michael Alan has been resigned. Director SUTTON, Michael Alan has been resigned. Director UNDERY, Paul Maurice has been resigned. Director WILKINSON, James Henry has been resigned. Director WILTON, David Charles has been resigned. Director ZERNY, Richard Guy Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RUDZINSKI, Alexander Peter Marek
Appointed Date: 31 August 2016

Director
RUDZINSKI, Alexander Peter Marek
Appointed Date: 08 June 2016
50 years old

Director
SMITH, David John
Appointed Date: 08 June 2016
61 years old

Resigned Directors

Secretary
CHATER, Andrew John Gordon
Resigned: 31 August 2016
Appointed Date: 10 April 2015

Secretary
HOLMES, Gary William
Resigned: 06 October 2003
Appointed Date: 30 April 2001

Secretary
LONGFELLOW, Edwin Charles
Resigned: 30 April 2001
Appointed Date: 01 January 1995

Secretary
MONAGHAN, Yvonne May
Resigned: 06 August 2013
Appointed Date: 06 October 2003

Secretary
MONAGHAN, Yvonne May
Resigned: 31 December 1994
Appointed Date: 07 October 1994

Secretary
WILTON, David Charles
Resigned: 10 April 2015
Appointed Date: 06 August 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1994
Appointed Date: 22 September 1994

Director
BIRD, Michael
Resigned: 30 September 1995
Appointed Date: 01 January 1995
83 years old

Director
CARROLL, Paul Bryan
Resigned: 18 August 2006
Appointed Date: 30 July 2004
56 years old

Director
CHATER, Andrew John Gordon
Resigned: 31 August 2016
Appointed Date: 10 April 2015
64 years old

Director
CLEVELAND, John Frederick
Resigned: 04 January 2001
Appointed Date: 01 January 1995
80 years old

Director
ELLIOTT, Kevin Paul
Resigned: 21 January 2011
Appointed Date: 23 December 2010
62 years old

Director
GRAY, David George
Resigned: 31 August 1999
Appointed Date: 01 January 1995
76 years old

Director
GREER, Terence Michael
Resigned: 31 May 1997
Appointed Date: 07 October 1994
89 years old

Director
GREGSON, Martin Frederick
Resigned: 04 January 2001
Appointed Date: 01 July 1997
75 years old

Director
HARGREAVES, Dennis Albert
Resigned: 04 January 2001
Appointed Date: 01 October 1995
88 years old

Director
HOLMES, Gary William
Resigned: 06 October 2003
Appointed Date: 04 January 2001
74 years old

Director
HOLT, Martin John
Resigned: 31 May 2016
Appointed Date: 06 August 2013
60 years old

Director
JOHNSTONE, John Barrie
Resigned: 30 July 2004
Appointed Date: 06 October 2003
78 years old

Director
LONGFELLOW, Edwin Charles
Resigned: 04 January 2001
Appointed Date: 01 July 1999
85 years old

Director
MASKELL, Terence John
Resigned: 04 January 2001
Appointed Date: 01 January 1995
83 years old

Director
MCKEEVER, Stephen Anthony
Resigned: 04 January 2001
Appointed Date: 01 June 1999
61 years old

Director
MCNIVEN, Stephen
Resigned: 04 January 2001
Appointed Date: 01 January 1995
72 years old

Director
MONAGHAN, Yvonne May
Resigned: 06 August 2013
Appointed Date: 08 December 1999
67 years old

Director
MORRIS, Timothy James
Resigned: 06 August 2013
Appointed Date: 28 December 2007
49 years old

Director
MUNT, Derek Roger
Resigned: 04 January 2001
Appointed Date: 01 October 1995
75 years old

Director
ROBINSON, Peter Michael
Resigned: 04 January 2001
Appointed Date: 01 January 1995
79 years old

Director
SANDER, Christopher
Resigned: 04 January 2001
Appointed Date: 01 January 1995
67 years old

Director
SKINNER, Charles Antony Lawrence
Resigned: 28 December 2007
Appointed Date: 31 August 2007
65 years old

Director
SUTTON, Michael Alan
Resigned: 02 June 2003
Appointed Date: 08 December 1999
75 years old

Director
SUTTON, Michael Alan
Resigned: 31 December 1994
Appointed Date: 07 October 1994
75 years old

Director
UNDERY, Paul Maurice
Resigned: 28 October 1997
Appointed Date: 01 January 1995
80 years old

Director
WILKINSON, James Henry
Resigned: 31 August 2007
Appointed Date: 24 June 2005
60 years old

Director
WILTON, David Charles
Resigned: 10 April 2015
Appointed Date: 06 August 2013
63 years old

Director
ZERNY, Richard Guy Frederick
Resigned: 30 April 2002
Appointed Date: 01 January 1995
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1994
Appointed Date: 22 September 1994

BELL ROCK WORKPLACE MANAGEMENT LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 31 August 2016
01 Sep 2016
Termination of appointment of Andrew John Gordon Chater as a director on 31 August 2016
01 Sep 2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 31 August 2016
15 Jul 2016
Termination of appointment of Martin John Holt as a director on 31 May 2016
...
... and 155 more events
14 Oct 1994
Director resigned;new director appointed

14 Oct 1994
Registered office changed on 14/10/94 from: 1 mitchell lane bristol BS1 6BU

13 Oct 1994
Memorandum and Articles of Association
11 Oct 1994
Company name changed actionhobby LIMITED\certificate issued on 11/10/94
22 Sep 1994
Incorporation

BELL ROCK WORKPLACE MANAGEMENT LIMITED Charges

7 August 2013
Charge code 0297 0406 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
8 January 2010
Security agreement
Delivered: 15 January 2010
Status: Satisfied on 28 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please see MG01 fixed and…
18 April 2008
Security agreement
Delivered: 6 May 2008
Status: Satisfied on 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Security agreement
Delivered: 7 January 2008
Status: Satisfied on 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Fixed and floating charge over the undertaking and all…