BELMIRE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 07038794
Status Active
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address 1 VICARAGE LANE, STRATFORD, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016. The most likely internet sites of BELMIRE INVESTMENTS LIMITED are www.belmireinvestments.co.uk, and www.belmire-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Belmire Investments Limited is a Private Limited Company. The company registration number is 07038794. Belmire Investments Limited has been working since 13 October 2009. The present status of the company is Active. The registered address of Belmire Investments Limited is 1 Vicarage Lane Stratford London E15 4hf. . WOODBOURNE SECRETARIES (JERSEY) LIMITED is a Secretary of the company. GEDDES, Jennifer Mary is a Director of the company. TULLY, Kathryn is a Director of the company. R & H CORPORATE SERVICES (JERSEY) LIMITED is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary RBC SECRETARIES (CI) LIMITED has been resigned. Director BINNINGTON, Alan Richard has been resigned. Director HORNBY, Charles Stuart has been resigned. Director KEMPSTER, Sara Jane has been resigned. Director MCMAHON, David Jonathan has been resigned. Director MCMAHON, David Jonathan has been resigned. Director PEARCE, Prapa has been resigned. Director PEARCE, Prapa has been resigned. Director PERREE, Andrew David has been resigned. Director RITZEMA, Stephen Grey has been resigned. Director SCHINDLER, Richard Franz has been resigned. Director RBC CORPORATE SERVICES (CI) LIMITED has been resigned. Director RBC DIRECTORSHIP SERVICES (CI) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOODBOURNE SECRETARIES (JERSEY) LIMITED
Appointed Date: 31 May 2013

Director
GEDDES, Jennifer Mary
Appointed Date: 31 May 2013
51 years old

Director
TULLY, Kathryn
Appointed Date: 03 June 2013
53 years old

Director
R & H CORPORATE SERVICES (JERSEY) LIMITED
Appointed Date: 31 May 2013

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 July 2016
Appointed Date: 13 October 2009

Secretary
RBC SECRETARIES (CI) LIMITED
Resigned: 31 May 2013
Appointed Date: 13 October 2009

Director
BINNINGTON, Alan Richard
Resigned: 31 May 2013
Appointed Date: 13 October 2009
67 years old

Director
HORNBY, Charles Stuart
Resigned: 08 March 2010
Appointed Date: 13 October 2009
72 years old

Director
KEMPSTER, Sara Jane
Resigned: 08 March 2010
Appointed Date: 13 October 2009
56 years old

Director
MCMAHON, David Jonathan
Resigned: 31 May 2013
Appointed Date: 08 March 2010
55 years old

Director
MCMAHON, David Jonathan
Resigned: 08 March 2010
Appointed Date: 08 March 2010
55 years old

Director
PEARCE, Prapa
Resigned: 08 March 2010
Appointed Date: 08 March 2010
52 years old

Director
PEARCE, Prapa
Resigned: 31 May 2013
Appointed Date: 08 March 2010
52 years old

Director
PERREE, Andrew David
Resigned: 18 July 2011
Appointed Date: 08 March 2010
59 years old

Director
RITZEMA, Stephen Grey
Resigned: 08 March 2010
Appointed Date: 08 March 2010
57 years old

Director
SCHINDLER, Richard Franz
Resigned: 31 May 2013
Appointed Date: 30 June 2010
65 years old

Director
RBC CORPORATE SERVICES (CI) LIMITED
Resigned: 31 May 2013
Appointed Date: 18 July 2011

Director
RBC DIRECTORSHIP SERVICES (CI) LIMITED
Resigned: 31 May 2013
Appointed Date: 18 July 2011

Persons With Significant Control

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

BELMIRE INVESTMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 13 October 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016
13 Jul 2016
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016
04 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 38 more events
25 Mar 2010
Appointment of Stephen Grey Ritzema as a director
25 Mar 2010
Termination of appointment of Charles Hornby as a director
25 Mar 2010
Termination of appointment of Sarajane Kempster as a director
04 Nov 2009
Current accounting period extended from 31 October 2010 to 31 March 2011
13 Oct 2009
Incorporation