BELLWAY HOMES (WALES) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE13 6BE

Company number 02869580
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address SEATON BURN HOUSE, DUDLEY LANE SEATON BURN, NEWCASTLE UPON TYNE, NE13 6BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr Edward Francis Ayres on 5 May 2017; Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of BELLWAY HOMES (WALES) LIMITED are www.bellwayhomeswales.co.uk, and www.bellway-homes-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Newcastle Rail Station is 6 miles; to Metrocentre Rail Station is 7 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellway Homes Wales Limited is a Private Limited Company. The company registration number is 02869580. Bellway Homes Wales Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of Bellway Homes Wales Limited is Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Ne13 6be. . SCOUGALL, Simon is a Secretary of the company. ADEY, Keith Derek is a Director of the company. AYRES, Edward Francis is a Director of the company. WATSON, John Knowlton is a Director of the company. Secretary STOKER, Peter John has been resigned. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BELL, Ashley Kenrick has been resigned. Director BELL, Kenneth has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DAWE, Howard Carlton has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director ROBSON, Alan George has been resigned. Director STOKER, Peter John has been resigned. The company operates in "Non-trading company".


bellway homes (wales) Key Finiance

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

Current Directors

Secretary
SCOUGALL, Simon
Appointed Date: 01 February 2016

Director
ADEY, Keith Derek
Appointed Date: 01 February 2012
46 years old

Director
AYRES, Edward Francis
Appointed Date: 01 August 2011
62 years old

Director
WATSON, John Knowlton
Appointed Date: 02 March 2001
71 years old

Resigned Directors

Secretary
STOKER, Peter John
Resigned: 01 February 1997
Appointed Date: 21 January 1994

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 31 January 2016
Appointed Date: 01 February 1997

Nominee Secretary
DICKINSON DEES
Resigned: 21 January 1994
Appointed Date: 05 November 1993

Director
BELL, Ashley Kenrick
Resigned: 28 September 1999
Appointed Date: 21 January 1994
68 years old

Director
BELL, Kenneth
Resigned: 18 May 1997
Appointed Date: 21 January 1994
93 years old

Nominee Director
CARE, Timothy James
Resigned: 21 January 1994
Appointed Date: 05 November 1993
64 years old

Director
DAWE, Howard Carlton
Resigned: 06 March 2008
Appointed Date: 21 January 1994
81 years old

Director
LEITCH, Alistair Mcleod
Resigned: 31 January 2012
Appointed Date: 06 April 2005
71 years old

Director
ROBSON, Alan George
Resigned: 31 July 2002
Appointed Date: 21 January 1994
88 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 06 April 2005
69 years old

Persons With Significant Control

Bellway P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELLWAY HOMES (WALES) LIMITED Events

05 May 2017
Director's details changed for Mr Edward Francis Ayres on 5 May 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Accounts for a dormant company made up to 31 July 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Mar 2016
Director's details changed for Mr Edward Francis Ayres on 14 March 2016
...
... and 75 more events
06 Feb 1994
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

06 Feb 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

02 Feb 1994
Company name changed toccata LIMITED\certificate issued on 03/02/94

05 Nov 1993
Incorporation

05 Nov 1993
Incorporation