BELL MOOR MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 01551302
Status Active
Incorporation Date 17 March 1981
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6 4, THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Statement of capital following an allotment of shares on 6 December 2016 GBP 25.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Company business 06/12/2016 RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BELL MOOR MANAGEMENT LIMITED are www.bellmoormanagement.co.uk, and www.bell-moor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Bell Moor Management Limited is a Private Limited Company. The company registration number is 01551302. Bell Moor Management Limited has been working since 17 March 1981. The present status of the company is Active. The registered address of Bell Moor Management Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BERMAN, Jonathan is a Director of the company. GOLLOW, Judith Margaret is a Director of the company. PERMUTT, Laurence Ian is a Director of the company. POTTER, Colin is a Director of the company. Secretary FOX, Olga has been resigned. Secretary GODLEY JP, Gladys has been resigned. Secretary SAVILLE, Norman has been resigned. Director APPADOO, Mary Louise has been resigned. Director APPADOO, Raph has been resigned. Director BERMAN, Jonathan has been resigned. Director BLANE, Frances Aviva has been resigned. Director FOX, Olga has been resigned. Director FYFE, John Charles has been resigned. Director GODLEY JP, Gladys has been resigned. Director GOLLOW, Joseph Leon has been resigned. Director GRUSS, Leo has been resigned. Director HIRTH, Elaine has been resigned. Director LAPINER, Lionel has been resigned. Director MOHEBBI, Amin has been resigned. Director PERMUTT, Laurence Ian has been resigned. Director RUBINS, Brian Leslie has been resigned. Director SAVILLE, Norman has been resigned. Director SOLOMONS, Ellen Betty has been resigned. Director STURT, Michael Ormonde Cleasby has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERMAN, Jonathan
Appointed Date: 02 September 2010
77 years old

Director
GOLLOW, Judith Margaret
Appointed Date: 31 March 2009
86 years old

Director
PERMUTT, Laurence Ian
Appointed Date: 08 October 2014
80 years old

Director
POTTER, Colin
Appointed Date: 26 June 2012
69 years old

Resigned Directors

Secretary
FOX, Olga
Resigned: 04 July 1996

Secretary
GODLEY JP, Gladys
Resigned: 08 December 2003
Appointed Date: 05 August 1996

Secretary
SAVILLE, Norman
Resigned: 31 March 2009
Appointed Date: 08 December 2003

Director
APPADOO, Mary Louise
Resigned: 21 March 2016
Appointed Date: 01 September 2010
78 years old

Director
APPADOO, Raph
Resigned: 21 March 2016
Appointed Date: 12 November 2008
76 years old

Director
BERMAN, Jonathan
Resigned: 10 December 2002
Appointed Date: 01 December 1999
77 years old

Director
BLANE, Frances Aviva
Resigned: 12 November 2008
Appointed Date: 08 December 2003
67 years old

Director
FOX, Olga
Resigned: 04 July 1996
103 years old

Director
FYFE, John Charles
Resigned: 22 November 2012
Appointed Date: 19 April 2007
89 years old

Director
GODLEY JP, Gladys
Resigned: 08 December 2003
97 years old

Director
GOLLOW, Joseph Leon
Resigned: 01 December 1999
94 years old

Director
GRUSS, Leo
Resigned: 21 March 2016
Appointed Date: 02 December 1996
107 years old

Director
HIRTH, Elaine
Resigned: 07 February 2005
Appointed Date: 16 March 2004
75 years old

Director
LAPINER, Lionel
Resigned: 03 April 2001
105 years old

Director
MOHEBBI, Amin
Resigned: 19 April 2007
Appointed Date: 28 January 2003
56 years old

Director
PERMUTT, Laurence Ian
Resigned: 12 November 2008
Appointed Date: 06 April 2006
80 years old

Director
RUBINS, Brian Leslie
Resigned: 31 March 2009
Appointed Date: 08 December 2003
86 years old

Director
SAVILLE, Norman
Resigned: 10 February 2005
Appointed Date: 18 June 2001
84 years old

Director
SOLOMONS, Ellen Betty
Resigned: 08 December 2003
Appointed Date: 13 December 1993
83 years old

Director
STURT, Michael Ormonde Cleasby
Resigned: 01 December 1999
84 years old

BELL MOOR MANAGEMENT LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 25.00

27 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 24

08 Apr 2016
Termination of appointment of Mary Louise Appadoo as a director on 21 March 2016
...
... and 121 more events
11 Aug 1987
Memorandum and Articles of Association
11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1987
Return made up to 04/12/86; full list of members

06 Dec 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Director resigned;new director appointed

BELL MOOR MANAGEMENT LIMITED Charges

13 July 1990
Legal charge
Delivered: 1 August 1990
Status: Satisfied on 8 March 1997
Persons entitled: Barclays Bank PLC
Description: Bell moor east heath road hampstead l/b of camden t/no…
29 January 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 15 April 1989
Persons entitled: Corinthian Securities Limited
Description: All that f/h land & property known as bell moor, east…