BECHTLE DIRECT LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX17 3LQ

Company number 03283032
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 128 HIGH STREET, CREDITON, DEVON, EX17 3LQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000,000 . The most likely internet sites of BECHTLE DIRECT LIMITED are www.bechtledirect.co.uk, and www.bechtle-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bechtle Direct Limited is a Private Limited Company. The company registration number is 03283032. Bechtle Direct Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Bechtle Direct Limited is 128 High Street Crediton Devon Ex17 3lq. . CASTON, Ian Michael is a Secretary of the company. CASTON, Ian Michael is a Director of the company. NAPP, James Richard is a Director of the company. Secretary BOWDEN, Jain Adele has been resigned. Secretary CASTON, Ian Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWDEN, Jain Adele has been resigned. Director HALLING, Arthur Brian has been resigned. Director PRICE, Suzanne Karen has been resigned. Director SCHICK, Gerhard has been resigned. Director TOMALIN, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CASTON, Ian Michael
Appointed Date: 20 November 1998

Director
CASTON, Ian Michael
Appointed Date: 25 November 1996
80 years old

Director
NAPP, James Richard
Appointed Date: 01 March 2000
50 years old

Resigned Directors

Secretary
BOWDEN, Jain Adele
Resigned: 23 November 1998
Appointed Date: 04 July 1997

Secretary
CASTON, Ian Michael
Resigned: 04 July 1997
Appointed Date: 25 November 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Director
BOWDEN, Jain Adele
Resigned: 23 November 1998
Appointed Date: 04 July 1997
67 years old

Director
HALLING, Arthur Brian
Resigned: 23 November 1998
Appointed Date: 04 July 1997
84 years old

Director
PRICE, Suzanne Karen
Resigned: 06 September 2002
Appointed Date: 01 March 2000
50 years old

Director
SCHICK, Gerhard
Resigned: 31 March 2003
Appointed Date: 25 November 1996
85 years old

Director
TOMALIN, David John
Resigned: 23 November 1998
Appointed Date: 04 July 1997
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Persons With Significant Control

Mr James Napp
Notified on: 24 November 2016
50 years old
Nature of control: Has significant influence or control

BECHTLE DIRECT LIMITED Events

13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000,000

29 Jun 2015
Full accounts made up to 31 December 2014
08 Apr 2015
Director's details changed for James Richard Napp on 8 April 2015
...
... and 65 more events
13 Dec 1996
Secretary resigned
13 Dec 1996
Director resigned
13 Dec 1996
New secretary appointed;new director appointed
13 Dec 1996
New director appointed
25 Nov 1996
Incorporation

BECHTLE DIRECT LIMITED Charges

27 May 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 22 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…