Company number 02175724
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address UNIT 35, MODWEN ROAD, SALFORD, LANCASHIRE, M5 3EZ
Home Country United Kingdom
Nature of Business 1754 - Manufacture of other textiles, 2222 - Printing not elsewhere classified
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Helga Brabender as a secretary on 11 October 2013; Termination of appointment of Helga Brabender as a director on 11 October 2013; Termination of appointment of Hans John Oliver Brabender as a director on 11 October 2013. The most likely internet sites of BELLWOVEN COMPANY LIMITED are www.bellwovencompany.co.uk, and www.bellwoven-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Chassen Road Rail Station is 4.1 miles; to Burnage Rail Station is 4.1 miles; to Ashley Rail Station is 8.2 miles; to Bolton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellwoven Company Limited is a Private Limited Company.
The company registration number is 02175724. Bellwoven Company Limited has been working since 08 October 1987.
The present status of the company is Active. The registered address of Bellwoven Company Limited is Unit 35 Modwen Road Salford Lancashire M5 3ez. . SILCOCK, Paul is a Director of the company. Secretary BRABENDER, Helga has been resigned. Director BRABENDER, Hans John Oliver has been resigned. Director BRABENDER, Hans has been resigned. Director BRABENDER, Helga has been resigned. Director DONEY, Steven has been resigned. Director THOMPSON, Neil James has been resigned. The company operates in "Manufacture of other textiles".
Current Directors
Resigned Directors
Director
DONEY, Steven
Resigned: 22 November 2013
Appointed Date: 12 December 2002
58 years old
BELLWOVEN COMPANY LIMITED Events
18 Oct 2016
Termination of appointment of Helga Brabender as a secretary on 11 October 2013
10 Nov 2015
Termination of appointment of Helga Brabender as a director on 11 October 2013
10 Nov 2015
Termination of appointment of Hans John Oliver Brabender as a director on 11 October 2013
10 Nov 2015
Termination of appointment of Hans Brabender as a director on 11 October 2013
10 Nov 2015
Termination of appointment of Steven Doney as a director on 22 November 2013
...
... and 101 more events
16 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Nov 1987
Director resigned;new director appointed
16 Nov 1987
Secretary resigned;new secretary appointed
16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches street london N1 6UB
08 Oct 1987
Incorporation
8 July 2009
Debenture
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2005
Client fixed and floating charge
Delivered: 3 June 2005
Status: Satisfied
on 25 November 2009
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1999
All assets debenture
Delivered: 7 December 1999
Status: Satisfied
on 19 July 2005
Persons entitled: Alex Lawrie Factors Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
All assets debenture
Delivered: 24 July 1998
Status: Satisfied
on 6 November 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 October 1993
Debenture
Delivered: 4 November 1993
Status: Satisfied
on 6 November 2001
Persons entitled: Bibby Financial Services Limited
Description: All book debts and other debts now and in the future.
13 January 1993
Debenture
Delivered: 27 January 1993
Status: Satisfied
on 16 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…