BELVEDERE WAREHOUSING LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6NL
Company number 02124499
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address C/O NORISH LTD, NORTHERN INDUSTRIAL ESTATE, BURY ST EDMUNDS, SUFFOLK, IP32 6NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 8,000 ; Full accounts made up to 31 December 2015; Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016. The most likely internet sites of BELVEDERE WAREHOUSING LIMITED are www.belvederewarehousing.co.uk, and www.belvedere-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Thurston Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belvedere Warehousing Limited is a Private Limited Company. The company registration number is 02124499. Belvedere Warehousing Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Belvedere Warehousing Limited is C O Norish Ltd Northern Industrial Estate Bury St Edmunds Suffolk Ip32 6nl. . HUGHES, Aidan Vincent is a Secretary of the company. HUGHES, Aidan Vincent is a Director of the company. O'NEILL, Timothy Joseph is a Director of the company. Secretary BUNTAIN, Iain James has been resigned. Secretary COYSTON, Anne Evelyn has been resigned. Secretary O'HARA, Francis Gregory has been resigned. Director BUNTAIN, Iain James has been resigned. Director BYRNE, Paul Christopher has been resigned. Director HATCLIFF, Norman Alan Philip has been resigned. Director O'HARA, Francis Gregory has been resigned. Director WHITE, Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUGHES, Aidan Vincent
Appointed Date: 30 July 2003

Director
HUGHES, Aidan Vincent
Appointed Date: 01 January 2016
61 years old

Director
O'NEILL, Timothy Joseph
Appointed Date: 30 July 2003
74 years old

Resigned Directors

Secretary
BUNTAIN, Iain James
Resigned: 30 July 2003
Appointed Date: 26 July 2001

Secretary
COYSTON, Anne Evelyn
Resigned: 07 May 1999

Secretary
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 07 May 1999

Director
BUNTAIN, Iain James
Resigned: 14 July 2005
Appointed Date: 26 July 2001
70 years old

Director
BYRNE, Paul Christopher
Resigned: 30 September 2003
Appointed Date: 07 May 1999
77 years old

Director
HATCLIFF, Norman Alan Philip
Resigned: 01 January 2016
Appointed Date: 15 July 2005
71 years old

Director
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 07 May 1999
85 years old

Director
WHITE, Brian
Resigned: 31 May 2002
84 years old

BELVEDERE WAREHOUSING LIMITED Events

17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,000

11 May 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016
15 Jan 2016
Termination of appointment of Norman Alan Philip Hatcliff as a director on 1 January 2016
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8,000

...
... and 109 more events
12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Company name changed B.A.R. three LIMITED\certificate issued on 30/09/87

08 May 1987
Company name changed airstrip LIMITED\certificate issued on 08/05/87

21 Apr 1987
Certificate of Incorporation

BELVEDERE WAREHOUSING LIMITED Charges

7 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shed 10 pacific road bootle sefton merseyside t/n MS288412…
7 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 4, 5 & 6 mulberry way belvedere kent (f/h) t/n…
7 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 11, 12 & 20 fishers way belvedere kent (f/h) t/n's…
7 May 1999
Debenture
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1998
Legal mortgage
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 11 fishers way belvedere kent. With the benefit of all…
20 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 12,18 and 20 fishers way belvedere kent with all…
18 March 1994
Fixed and floating charge
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1989
Legal charge
Delivered: 14 July 1989
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: Shed 10 pacific road, bootle, merseyside.
29 January 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 16 April 1999
Persons entitled: Midland Bank PLC
Description: Land at mulberry way belvedere kent.