THE BEDE NEIGHBOURHOOD CENTRE MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1FB
Company number 03878590
Status Active
Incorporation Date 17 November 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JARROMS LIMITED, 60 CHARLES STREET, LEICESTER, LE1 1FB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Confirmation statement made on 17 November 2016 with updates; Register(s) moved to registered inspection location Church House Halton Gill Skipton North Yorkshire BD23 5QN. The most likely internet sites of THE BEDE NEIGHBOURHOOD CENTRE MANAGEMENT COMPANY LIMITED are www.thebedeneighbourhoodcentremanagementcompany.co.uk, and www.the-bede-neighbourhood-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Bede Neighbourhood Centre Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03878590. The Bede Neighbourhood Centre Management Company Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of The Bede Neighbourhood Centre Management Company Limited is Jarroms Limited 60 Charles Street Leicester Le1 1fb. . DRAPER, David John is a Secretary of the company. HANSRANI, Krishnan Kumar is a Director of the company. NEMORIN, Louis Andre Gilbert is a Director of the company. Secretary BLOW, Bernard Stanhope has been resigned. Secretary LORRIMER, Anthony Peter has been resigned. Director ALLEN, Joanne Elizabeth has been resigned. Director DAVIS, Edelin has been resigned. Director HANSRANI, Krishnan Kumar has been resigned. Director HANSRANI, Vidya Parkash has been resigned. Director HIGGINS, Guy Stuart has been resigned. Director HILTON, Mark Anthony has been resigned. Director SMITH, Stephen Courtney has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DRAPER, David John
Appointed Date: 12 April 2007

Director
HANSRANI, Krishnan Kumar
Appointed Date: 24 June 2010
66 years old

Director
NEMORIN, Louis Andre Gilbert
Appointed Date: 25 October 2001
65 years old

Resigned Directors

Secretary
BLOW, Bernard Stanhope
Resigned: 12 April 2007
Appointed Date: 24 May 2000

Secretary
LORRIMER, Anthony Peter
Resigned: 24 May 2000
Appointed Date: 17 November 1999

Director
ALLEN, Joanne Elizabeth
Resigned: 29 September 2005
Appointed Date: 09 December 2003
55 years old

Director
DAVIS, Edelin
Resigned: 24 May 2000
Appointed Date: 17 November 1999
90 years old

Director
HANSRANI, Krishnan Kumar
Resigned: 09 December 2003
Appointed Date: 24 May 2000
66 years old

Director
HANSRANI, Vidya Parkash
Resigned: 21 September 2001
Appointed Date: 24 May 2000
107 years old

Director
HIGGINS, Guy Stuart
Resigned: 24 May 2000
Appointed Date: 17 November 1999
63 years old

Director
HILTON, Mark Anthony
Resigned: 24 June 2010
Appointed Date: 03 November 2005
64 years old

Director
SMITH, Stephen Courtney
Resigned: 17 December 2002
Appointed Date: 25 October 2001
67 years old

Persons With Significant Control

Mr Louis Andre Gilbert Nemorin
Notified on: 17 November 2016
65 years old
Nature of control: Has significant influence or control

THE BEDE NEIGHBOURHOOD CENTRE MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 23 June 2016
23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
17 May 2016
Register(s) moved to registered inspection location Church House Halton Gill Skipton North Yorkshire BD23 5QN
15 Apr 2016
Total exemption full accounts made up to 23 June 2015
23 Nov 2015
Annual return made up to 17 November 2015 no member list
...
... and 53 more events
31 May 2000
Secretary resigned
31 May 2000
Director resigned
31 May 2000
Director resigned
30 Nov 1999
Accounting reference date shortened from 30/11/00 to 31/05/00
17 Nov 1999
Incorporation