BELL FACILITIES MANAGEMENT LIMITED
AIRDRIE N.M.S. (DECORATORS) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9BG

Company number SC078539
Status Active
Incorporation Date 4 May 1982
Company Type Private Limited Company
Address BELL BUSINESS PARK, ROCHSOLLOCH ROAD, AIRDRIE, ML6 9BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Alistair James Scott as a director on 24 April 2017; Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017; Termination of appointment of Colin Cochrane as a director on 24 April 2017. The most likely internet sites of BELL FACILITIES MANAGEMENT LIMITED are www.bellfacilitiesmanagement.co.uk, and www.bell-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Bell Facilities Management Limited is a Private Limited Company. The company registration number is SC078539. Bell Facilities Management Limited has been working since 04 May 1982. The present status of the company is Active. The registered address of Bell Facilities Management Limited is Bell Business Park Rochsolloch Road Airdrie Ml6 9bg. . HOWIESON, Paul is a Secretary of the company. BELL, Craig George is a Director of the company. HOWIESON, Paul is a Director of the company. STEEDMAN, Paul is a Director of the company. Secretary BELL, George has been resigned. Secretary MACKENZIE, Margaret Edith has been resigned. Director AIRD, Robert Bryson has been resigned. Director BELL, Annette has been resigned. Director BELL, George has been resigned. Director COCHRANE, Colin has been resigned. Director HENDERSON, Ian Alexander Russell has been resigned. Director MACKENZIE, Margaret Edith has been resigned. Director MACKENZIE, Roderick Nicholson has been resigned. Director SCOTT, Alistair James has been resigned. Director YOUNG, Matthew James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWIESON, Paul
Appointed Date: 24 April 2017

Director
BELL, Craig George
Appointed Date: 02 April 2007
44 years old

Director
HOWIESON, Paul
Appointed Date: 23 November 2005
57 years old

Director
STEEDMAN, Paul
Appointed Date: 06 December 2001
65 years old

Resigned Directors

Secretary
BELL, George
Resigned: 24 April 2017
Appointed Date: 14 October 1993

Secretary
MACKENZIE, Margaret Edith
Resigned: 14 October 1993

Director
AIRD, Robert Bryson
Resigned: 30 November 2011
Appointed Date: 01 January 1997
70 years old

Director
BELL, Annette
Resigned: 24 April 2017
Appointed Date: 14 October 1993
69 years old

Director
BELL, George
Resigned: 24 April 2017
Appointed Date: 14 October 1993
70 years old

Director
COCHRANE, Colin
Resigned: 24 April 2017
Appointed Date: 06 April 2009
56 years old

Director
HENDERSON, Ian Alexander Russell
Resigned: 24 April 2017
Appointed Date: 01 January 1997
71 years old

Director
MACKENZIE, Margaret Edith
Resigned: 14 October 1993
96 years old

Director
MACKENZIE, Roderick Nicholson
Resigned: 14 October 1993
96 years old

Director
SCOTT, Alistair James
Resigned: 24 April 2017
Appointed Date: 06 April 2006
61 years old

Director
YOUNG, Matthew James
Resigned: 21 December 1992
94 years old

Persons With Significant Control

Mr George Bell
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BELL FACILITIES MANAGEMENT LIMITED Events

24 Apr 2017
Termination of appointment of Alistair James Scott as a director on 24 April 2017
24 Apr 2017
Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017
24 Apr 2017
Termination of appointment of Colin Cochrane as a director on 24 April 2017
24 Apr 2017
Termination of appointment of George Bell as a director on 24 April 2017
24 Apr 2017
Termination of appointment of Annette Bell as a director on 24 April 2017
...
... and 94 more events
27 May 1988
Full accounts made up to 31 May 1987

02 Jun 1987
Full accounts made up to 31 May 1986

02 Jun 1987
Return made up to 05/12/86; full list of members

04 May 1982
Certificate of incorporation
04 May 1982
Incorporation

BELL FACILITIES MANAGEMENT LIMITED Charges

13 January 2014
Charge code SC07 8539 0004
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2006
Standard security
Delivered: 9 March 2006
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The farma and lands of highcross in the parish of…
10 July 1997
Bond & floating charge
Delivered: 15 July 1997
Status: Satisfied on 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 February 1987
Floating charge
Delivered: 17 February 1987
Status: Satisfied on 20 January 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…