AJ BELL LIMITED
SALFORD QUAYS A J BELL LIMITED

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 03091664
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address 4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2016; Resolutions RES13 ‐ Leases 29/07/2016 . The most likely internet sites of AJ BELL LIMITED are www.ajbell.co.uk, and www.aj-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aj Bell Limited is a Private Limited Company. The company registration number is 03091664. Aj Bell Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Aj Bell Limited is 4 Exchange Quay Salford Quays Manchester England M5 3ee. . ROBINSON, Christopher Bruce is a Secretary of the company. BELL, Andrew James is a Director of the company. GALBRAITH, Charles William is a Director of the company. LYONS, Fergus John is a Director of the company. ROBINSON, Christopher Bruce is a Director of the company. STOTT, Roger John is a Director of the company. SUMMERSGILL, Michael Thomas is a Director of the company. TAYLOR, Richard Stuart is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DOOTSON, Stuart John has been resigned. Secretary LITTLEFAIR, Nicholas Francis has been resigned. Secretary POOLEY, Robert Stephen has been resigned. Secretary SUMMERSGILL, Michael Thomas has been resigned. Director BELL, Ian James has been resigned. Director CARRINGTON, Elizabeth Anne has been resigned. Director DOOTSON, Stuart John has been resigned. Director GORDON, Malcolm Neil has been resigned. Director LITTLEFAIR, Nicholas Francis has been resigned. Director LYONS, Fergus John has been resigned. Director MACKAY, William Findlay has been resigned. Director PIMBLETT, David Thomas has been resigned. Director POOLEY, Robert Stephen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ROBINSON, Christopher Bruce
Appointed Date: 01 November 2012

Director
BELL, Andrew James
Appointed Date: 16 August 1995
59 years old

Director
GALBRAITH, Charles William
Appointed Date: 01 July 2011
63 years old

Director
LYONS, Fergus John
Appointed Date: 01 July 2011
64 years old

Director
ROBINSON, Christopher Bruce
Appointed Date: 01 October 2014
68 years old

Director
STOTT, Roger John
Appointed Date: 01 July 2012
60 years old

Director
SUMMERSGILL, Michael Thomas
Appointed Date: 31 May 2011
41 years old

Director
TAYLOR, Richard Stuart
Appointed Date: 01 December 2006
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1995

Secretary
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 01 January 2009

Secretary
LITTLEFAIR, Nicholas Francis
Resigned: 01 December 2006
Appointed Date: 16 August 1995

Secretary
POOLEY, Robert Stephen
Resigned: 01 January 2009
Appointed Date: 01 December 2006

Secretary
SUMMERSGILL, Michael Thomas
Resigned: 31 October 2012
Appointed Date: 31 May 2011

Director
BELL, Ian James
Resigned: 24 December 2008
Appointed Date: 01 December 2006
60 years old

Director
CARRINGTON, Elizabeth Anne
Resigned: 13 April 2010
Appointed Date: 01 December 2006
51 years old

Director
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 17 July 2007
58 years old

Director
GORDON, Malcolm Neil
Resigned: 13 April 2010
Appointed Date: 01 July 2008
64 years old

Director
LITTLEFAIR, Nicholas Francis
Resigned: 01 December 2006
Appointed Date: 16 August 1995
63 years old

Director
LYONS, Fergus John
Resigned: 13 April 2010
Appointed Date: 01 December 2006
64 years old

Director
MACKAY, William Findlay
Resigned: 13 April 2010
Appointed Date: 01 July 2008
57 years old

Director
PIMBLETT, David Thomas
Resigned: 13 April 2010
Appointed Date: 01 December 2006
59 years old

Director
POOLEY, Robert Stephen
Resigned: 13 April 2010
Appointed Date: 01 December 2006
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1995

Persons With Significant Control

A J Bell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AJ BELL LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Feb 2017
Full accounts made up to 30 September 2016
17 Aug 2016
Resolutions
  • RES13 ‐ Leases 29/07/2016

07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,575

27 Jan 2016
Full accounts made up to 30 September 2015
...
... and 117 more events
15 Sep 1995
Accounting reference date notified as 30/09
21 Aug 1995
New director appointed
21 Aug 1995
New secretary appointed;new director appointed
21 Aug 1995
Registered office changed on 21/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
15 Aug 1995
Incorporation

AJ BELL LIMITED Charges

18 January 2001
Debenture
Delivered: 30 January 2001
Status: Satisfied on 5 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
7 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Satisfied on 1 February 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a cardwell mill albert street blackburn -…