BELMONT CEDAR PARK LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6HP

Company number 07477470
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address THE CEDARS, CEDAR PARK ROAD, REDDITCH, ENGLAND, B97 6HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 30 Jacobean Lane Knowle Solihull West Midlands B93 9LP to The Cedars Cedar Park Road Redditch B97 6HP on 5 April 2017; Appointment of Mr William Schapira as a director on 14 March 2017; Memorandum and Articles of Association. The most likely internet sites of BELMONT CEDAR PARK LIMITED are www.belmontcedarpark.co.uk, and www.belmont-cedar-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Belmont Cedar Park Limited is a Private Limited Company. The company registration number is 07477470. Belmont Cedar Park Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Belmont Cedar Park Limited is The Cedars Cedar Park Road Redditch England B97 6hp. . REID, Gavin James is a Director of the company. SCHAPIRA, William is a Director of the company. WHITEHEAD, Michael Jon is a Director of the company. Director DELANEY, Kathleen Bernadette has been resigned. Director DELANEY, Robert has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
REID, Gavin James
Appointed Date: 14 March 2017
46 years old

Director
SCHAPIRA, William
Appointed Date: 14 March 2017
42 years old

Director
WHITEHEAD, Michael Jon
Appointed Date: 14 March 2017
42 years old

Resigned Directors

Director
DELANEY, Kathleen Bernadette
Resigned: 14 March 2017
Appointed Date: 05 August 2015
79 years old

Director
DELANEY, Robert
Resigned: 14 March 2017
Appointed Date: 23 December 2010
78 years old

Director
WARMISHAM, Barry Charles
Resigned: 23 December 2010
Appointed Date: 23 December 2010
64 years old

Persons With Significant Control

Mr Robert Delaney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BELMONT CEDAR PARK LIMITED Events

05 Apr 2017
Registered office address changed from 30 Jacobean Lane Knowle Solihull West Midlands B93 9LP to The Cedars Cedar Park Road Redditch B97 6HP on 5 April 2017
23 Mar 2017
Appointment of Mr William Schapira as a director on 14 March 2017
23 Mar 2017
Memorandum and Articles of Association
23 Mar 2017
Memorandum and Articles of Association
23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 16 more events
05 Sep 2012
Total exemption small company accounts made up to 31 December 2011
16 Jan 2012
Annual return made up to 23 December 2011 with full list of shareholders
17 Jan 2011
Appointment of Robert Delaney as a director
17 Jan 2011
Termination of appointment of Barry Warmisham as a director
23 Dec 2010
Incorporation

BELMONT CEDAR PARK LIMITED Charges

14 March 2017
Charge code 0747 7470 0001
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…