BE:HERE LIMITED
LETCHWORTH GARDEN CITY WILLMOTT DIXON VENTURES LIMITED WILLMOTT DIXON INTERNATIONAL LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 03120968
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 031209680002 in full; Satisfaction of charge 031209680004 in full. The most likely internet sites of BE:HERE LIMITED are www.behere.co.uk, and www.be-here.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Be Here Limited is a Private Limited Company. The company registration number is 03120968. Be Here Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Be Here Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. ENTICKNAP, Colin is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. PULLEN, Matthew Clement is a Director of the company. TAYLOR, Andrew is a Director of the company. TELFER, Andrew James William is a Director of the company. WAINWRIGHT, Philip Michael is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary BAYLISS, John William has been resigned. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAYLISS, John William has been resigned. Director BHANDERI, Vinod Vishram has been resigned. Director CANNEY, Duncan Inglis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIXON, Ian Leonard, Sir has been resigned. Director ENTICKNAP, Colin has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 14 March 2016

Director
ENTICKNAP, Colin
Appointed Date: 20 December 2012
67 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 20 December 2012
66 years old

Director
PULLEN, Matthew Clement
Appointed Date: 01 January 2012
53 years old

Director
TAYLOR, Andrew
Appointed Date: 08 August 2016
52 years old

Director
TELFER, Andrew James William
Appointed Date: 01 January 2012
57 years old

Director
WAINWRIGHT, Philip Michael
Appointed Date: 01 January 2016
60 years old

Director
WILLMOTT, Richard John
Appointed Date: 20 November 2012
62 years old

Resigned Directors

Secretary
BAYLISS, John William
Resigned: 11 December 1998
Appointed Date: 01 November 1995

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 11 December 1998

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 01 April 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
BAYLISS, John William
Resigned: 01 June 1999
Appointed Date: 01 November 1995
91 years old

Director
BHANDERI, Vinod Vishram
Resigned: 20 December 2012
Appointed Date: 01 January 2012
54 years old

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 01 June 1999
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995
35 years old

Director
DIXON, Ian Leonard, Sir
Resigned: 11 December 1998
Appointed Date: 01 November 1995
86 years old

Director
ENTICKNAP, Colin
Resigned: 14 April 2005
Appointed Date: 11 December 1998
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Willmott Regeneration Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BE:HERE LIMITED Events

22 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Satisfaction of charge 031209680002 in full
12 Jan 2017
Satisfaction of charge 031209680004 in full
12 Jan 2017
Satisfaction of charge 031209680003 in full
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 86 more events
17 Jun 1996
Accounting reference date notified as 31/12
14 Nov 1995
Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF
14 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Nov 1995
Director resigned;new director appointed
01 Nov 1995
Incorporation

BE:HERE LIMITED Charges

24 January 2014
Charge code 0312 0968 0004
Delivered: 28 January 2014
Status: Satisfied on 12 January 2017
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over all property and assets of…
24 January 2014
Charge code 0312 0968 0003
Delivered: 28 January 2014
Status: Satisfied on 12 January 2017
Persons entitled: Lloyds Bank PLC
Description: The company with full title guarantee charges its credit…
27 June 2013
Charge code 0312 0968 0002
Delivered: 5 July 2013
Status: Satisfied on 12 January 2017
Persons entitled: Kleinwort Benson (Guernsey) Limited as Trustee of the Aberfeldy Unit Trust and Its Nominee Borrowdale Nominees Limited
Description: Notification of addition to or amendment of charge…
3 January 2012
Debenture
Delivered: 12 January 2012
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…