BELLDART LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1XA

Company number 03116684
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 6A KING STREET, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1XA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BELLDART LIMITED are www.belldart.co.uk, and www.belldart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Belldart Limited is a Private Limited Company. The company registration number is 03116684. Belldart Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Belldart Limited is 6a King Street Melton Mowbray Leicestershire Le13 1xa. . HILL, Peter John Sherwin Rowland is a Secretary of the company. HILL, Peter John Sherwin Rowland is a Director of the company. Secretary HILL, Joan Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DONNELLY, John Trevor has been resigned. Director HOPES, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


belldart Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILL, Peter John Sherwin Rowland
Appointed Date: 03 February 2010

Director
HILL, Peter John Sherwin Rowland
Appointed Date: 03 February 2010
79 years old

Resigned Directors

Secretary
HILL, Joan Margaret
Resigned: 02 October 2006
Appointed Date: 09 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 1995
Appointed Date: 20 October 1995

Nominee Director
CROSHAW, Philip Mark
Resigned: 01 August 1998
Appointed Date: 20 June 1996

Director
DONNELLY, John Trevor
Resigned: 03 February 2010
Appointed Date: 01 August 1998
70 years old

Director
HOPES, John
Resigned: 18 February 1996
Appointed Date: 09 November 1995
98 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Curnaseer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELLDART LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 July 2016
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

11 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 52 more events
18 Mar 1996
Accounting reference date notified as 05/04
31 Jan 1996
Secretary resigned;new secretary appointed;director resigned
31 Jan 1996
New director appointed
31 Jan 1996
Registered office changed on 31/01/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
20 Oct 1995
Incorporation