Company number 00553528
Status Active
Incorporation Date 19 August 1955
Company Type Private Limited Company
Address 2 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
GBP 5,000
. The most likely internet sites of H R BELL LIMITED are www.hrbell.co.uk, and www.h-r-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. H R Bell Limited is a Private Limited Company.
The company registration number is 00553528. H R Bell Limited has been working since 19 August 1955.
The present status of the company is Active. The registered address of H R Bell Limited is 2 Bloors Lane Rainham Gillingham Kent Me8 7eg. . BELL, Tina Jane is a Secretary of the company. BELL, Alan Steven is a Director of the company. BELL, Ian Richard is a Director of the company. CONN-WHITE, Karen is a Director of the company. Secretary BELL, Judith has been resigned. Secretary BRAZILL, Michael John has been resigned. Director BELL, Michael Richard has been resigned. Director CASTLE, Peter John has been resigned. Director FINCH, Eric Stanley William has been resigned. Director GODDEN, John has been resigned. Director MARTIN, Paul Anthony has been resigned. Director WRAGG, Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian Richard Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Judith Bell
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control
Mr Michael Richard Bell
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control
Mr Alan Steven Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Conn-White
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
H R BELL LIMITED Events
5 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1999
Mortgage
Delivered: 16 April 1999
Status: Satisfied
on 8 February 2007
Persons entitled: Michael Richard Bell
Description: F/H property situate and k/a 60, 62 and 64 canterbury…
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 canterbury street, gillingham, kent t/no. K745365.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 canterbury street, gillingham, kent t/no. K745368.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 canterbury street, gillingham, kent t/no. K745367.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 264 napier road, gillingham, kent t/no. K745372.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 canterbury street, gillingham, kent t/no. K745369.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of napier road…
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 and 94 park road, sittingbourne, kent t/no. K745370.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Satisfied
on 14 March 1998
Persons entitled: Barclays Bank PLC
Description: 152 parrock street, gravesend, kent t/no. K745366.
30 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south-east side of bloors lane, gillingham…
17 August 1988
Legal charge
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 stanley road gillingham kent. Title no. K 426010.
5 June 1985
Legal charge
Delivered: 11 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of bloors lane, rainham kent…
29 March 1985
Legal charge
Delivered: 4 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of second avenue, chatham, kent…
19 March 1984
Legal charge
Delivered: 23 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9/11 ivy street, rainham, kent. Title no k 278580.
14 April 1981
Legal charge
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of napier rd…
4 April 1981
Legal charge
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 224 nelson rd, gillingham kent title no. K. 449319.
13 January 1977
Legal charge
Delivered: 27 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 & 94 park rd sittingbourne kent.
4 June 1976
Legal charge
Delivered: 14 June 1976
Status: Satisfied
on 6 June 2002
Persons entitled: Barclays Bank PLC
Description: 58, canterbury street, gillingham, kent.
4 June 1976
Legal charge
Delivered: 14 June 1976
Status: Satisfied
on 6 June 2002
Persons entitled: Barclays Bank PLC
Description: 66, canterbury street, gillingham, kent.
4 June 1976
Legal charge
Delivered: 14 June 1976
Status: Satisfied
on 6 June 2002
Persons entitled: Barclays Bank PLC
Description: 56, canterbury street, gillingham, kent.
4 June 1976
Legal charge
Delivered: 14 June 1976
Status: Satisfied
on 6 June 2002
Persons entitled: Barclays Bank PLC
Description: 54, canterbury street, gillingham, kent.
20 June 1973
Legal charge
Delivered: 25 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at S.E. side of lordswood lane, chatham kent.
28 February 1973
Legal charge
Delivered: 5 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, east street faversham kent.
28 February 1973
Legal charge
Delivered: 5 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 152 parrock street, gravesend, kent.