BETHLANE PROPERTIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 6NR

Company number 04737305
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address WILLOW BARN, KENLEY, SHREWSBURY, SY5 6NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of BETHLANE PROPERTIES LIMITED are www.bethlaneproperties.co.uk, and www.bethlane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Bethlane Properties Limited is a Private Limited Company. The company registration number is 04737305. Bethlane Properties Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Bethlane Properties Limited is Willow Barn Kenley Shrewsbury Sy5 6nr. . MCNULTY, Martin is a Secretary of the company. MCNULTY, Martin Thomas is a Director of the company. MURRAY, Alfred Joseph is a Director of the company. Secretary MOTTERSHAW, Ian John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCNULTY, Martin
Appointed Date: 31 January 2010

Director
MCNULTY, Martin Thomas
Appointed Date: 29 April 2003
60 years old

Director
MURRAY, Alfred Joseph
Appointed Date: 29 April 2003
83 years old

Resigned Directors

Secretary
MOTTERSHAW, Ian John
Resigned: 31 January 2010
Appointed Date: 29 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 16 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 April 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Mr Martin Thomas Mcnulty
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfred Joseph Murray
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BETHLANE PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 39 more events
02 Jun 2003
Director resigned
02 Jun 2003
Secretary resigned
31 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2003
Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ
16 Apr 2003
Incorporation