BELLING (1992) LIMITED.
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5AB

Company number 02707214
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address C/O MORPHY RICHARDS LTD, ADWICK PARK, MANVERS, ROTHERHAM, S63 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Fergal Naughton as a secretary on 30 March 2017; Termination of appointment of Sean Finbar O'driscoll as a secretary on 30 March 2017; Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017. The most likely internet sites of BELLING (1992) LIMITED. are www.belling1992.co.uk, and www.belling-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Belling 1992 Limited is a Private Limited Company. The company registration number is 02707214. Belling 1992 Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Belling 1992 Limited is C O Morphy Richards Ltd Adwick Park Manvers Rotherham S63 5ab. . NAUGHTON, Fergal is a Secretary of the company. FLYNN, Donal Francis is a Director of the company. NAUGHTON, Fergal John is a Director of the company. NAUGHTON, Martin Lawrence is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary O'DRISCOLL, Sean Finbar has been resigned. Secretary QUINN, Lochlann Gerard has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director O'DRISCOLL, Sean Finbar has been resigned. Director QUINN, Lochlann Gerard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NAUGHTON, Fergal
Appointed Date: 30 March 2017

Director
FLYNN, Donal Francis
Appointed Date: 27 January 2017
51 years old

Director
NAUGHTON, Fergal John
Appointed Date: 27 January 2017
50 years old

Director
NAUGHTON, Martin Lawrence
Appointed Date: 18 September 1992
86 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 September 1992
Appointed Date: 15 April 1992

Secretary
O'DRISCOLL, Sean Finbar
Resigned: 30 March 2017
Appointed Date: 30 October 2007

Secretary
QUINN, Lochlann Gerard
Resigned: 30 October 2007
Appointed Date: 18 September 1992

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 18 September 1992
Appointed Date: 15 April 1992

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 18 September 1992
Appointed Date: 15 April 1992

Director
O'DRISCOLL, Sean Finbar
Resigned: 30 March 2017
Appointed Date: 18 September 1992
68 years old

Director
QUINN, Lochlann Gerard
Resigned: 30 October 2007
Appointed Date: 18 September 1992
83 years old

Persons With Significant Control

Mr Martin Naughton
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

BELLING (1992) LIMITED. Events

07 Apr 2017
Appointment of Mr Fergal Naughton as a secretary on 30 March 2017
07 Apr 2017
Termination of appointment of Sean Finbar O'driscoll as a secretary on 30 March 2017
07 Apr 2017
Termination of appointment of Sean Finbar O'driscoll as a director on 30 March 2017
01 Mar 2017
Appointment of Mr Donal Flynn as a director on 27 January 2017
08 Feb 2017
Appointment of Mr Fergal John Naughton as a director on 27 January 2017
...
... and 67 more events
13 Oct 1992
Registered office changed on 13/10/92 from: 9 cheapside london EC2V 6AD

13 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1992
Director resigned;new director appointed

21 Sep 1992
Company name changed alnery no. 1198 LIMITED\certificate issued on 21/09/92
15 Apr 1992
Incorporation

BELLING (1992) LIMITED. Charges

24 April 1995
Supplemental deed
Delivered: 12 May 1995
Status: Satisfied on 29 March 2014
Persons entitled: Allied Irish Banks PLC("the Trustee")
Description: Fixed and floating charges over the undertaking and all…