BELLEMONTE CHESHIRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9FY

Company number 03208443
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address 64 KINGSHILL ROAD, MANCHESTER, ENGLAND, M21 9FY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 3a Primrose Lane Helsby Frodsham WA6 0HF to 64 Kingshill Road Manchester M21 9FY on 30 August 2016. The most likely internet sites of BELLEMONTE CHESHIRE LIMITED are www.bellemontecheshire.co.uk, and www.bellemonte-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Bellemonte Cheshire Limited is a Private Limited Company. The company registration number is 03208443. Bellemonte Cheshire Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of Bellemonte Cheshire Limited is 64 Kingshill Road Manchester England M21 9fy. . KELLY, Nocholas John Maxwell is a Director of the company. Secretary HILTON, Michael John Edward has been resigned. Secretary KELLY, Nicholas John Maxwell has been resigned. Secretary KELLY, Nicholas John Waxwell has been resigned. Secretary WHITBY, Alan Richard has been resigned. Secretary WHITBY, Alan Richard has been resigned. Director KELLY, David Lawrence has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KELLY, Nocholas John Maxwell
Appointed Date: 21 May 2011
49 years old

Resigned Directors

Secretary
HILTON, Michael John Edward
Resigned: 30 June 2001
Appointed Date: 01 December 1998

Secretary
KELLY, Nicholas John Maxwell
Resigned: 12 January 2015
Appointed Date: 21 May 2011

Secretary
KELLY, Nicholas John Waxwell
Resigned: 13 January 2015
Appointed Date: 21 May 2011

Secretary
WHITBY, Alan Richard
Resigned: 13 January 2015
Appointed Date: 01 July 2001

Secretary
WHITBY, Alan Richard
Resigned: 31 January 1999
Appointed Date: 06 June 1996

Director
KELLY, David Lawrence
Resigned: 13 January 2015
Appointed Date: 06 June 1996
80 years old

Persons With Significant Control

Mr Nicholas John Alexander Kelly
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

BELLEMONTE CHESHIRE LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Registered office address changed from 3a Primrose Lane Helsby Frodsham WA6 0HF to 64 Kingshill Road Manchester M21 9FY on 30 August 2016
28 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 53 more events
18 Aug 1997
Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97

27 Mar 1997
Particulars of mortgage/charge
06 Nov 1996
Particulars of mortgage/charge
17 Oct 1996
Particulars of mortgage/charge
06 Jun 1996
Incorporation

BELLEMONTE CHESHIRE LIMITED Charges

18 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Meadowgate farm chester road sutton weaver cheshire t/no…
28 October 1996
Legal mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 1 meadowgate farm sutton weaver near…
14 October 1996
Fixed and floating charge
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…