BELLISARO LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 05176717
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Paul O'rourke as a director on 3 April 2017; Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017; Termination of appointment of Ciaran Murdock as a director on 29 March 2017. The most likely internet sites of BELLISARO LIMITED are www.bellisaro.co.uk, and www.bellisaro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Bellisaro Limited is a Private Limited Company. The company registration number is 05176717. Bellisaro Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Bellisaro Limited is Quadrant House Floor 6 4 Thomas More Square London England E1w 1yw. . MURDOCK, Fiona is a Director of the company. MURDOCK, Kathleen is a Director of the company. Secretary MURDOCK, Ciaran has been resigned. Secretary POREMA LIMITED has been resigned. Director KAVANAGH, Sean has been resigned. Director KELLY, Richard Patrick has been resigned. Director KELLY, Richard Patrick has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director MURDOCK, Malachy has been resigned. Director O'ROURKE, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MURDOCK, Fiona
Appointed Date: 29 March 2017
58 years old

Director
MURDOCK, Kathleen
Appointed Date: 29 March 2017
61 years old

Resigned Directors

Secretary
MURDOCK, Ciaran
Resigned: 29 March 2017
Appointed Date: 12 October 2005

Secretary
POREMA LIMITED
Resigned: 12 October 2005
Appointed Date: 12 July 2004

Director
KAVANAGH, Sean
Resigned: 12 October 2005
Appointed Date: 12 July 2004
62 years old

Director
KELLY, Richard Patrick
Resigned: 29 September 2015
Appointed Date: 07 May 2007
63 years old

Director
KELLY, Richard Patrick
Resigned: 08 March 2006
Appointed Date: 12 October 2005
63 years old

Director
KELLY, Richard Patrick
Resigned: 08 March 2006
Appointed Date: 12 October 2005
63 years old

Director
MURDOCK, Ciaran
Resigned: 29 March 2017
Appointed Date: 12 October 2005
62 years old

Director
MURDOCK, Kevin
Resigned: 13 August 2012
Appointed Date: 12 October 2005
59 years old

Director
MURDOCK, Malachy
Resigned: 31 December 2009
Appointed Date: 12 October 2005
61 years old

Director
O'ROURKE, Paul
Resigned: 03 April 2017
Appointed Date: 29 March 2017
66 years old

Persons With Significant Control

Mrs Fiona Murdock
Notified on: 12 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BELLISARO LIMITED Events

03 Apr 2017
Termination of appointment of Paul O'rourke as a director on 3 April 2017
29 Mar 2017
Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017
29 Mar 2017
Termination of appointment of Ciaran Murdock as a director on 29 March 2017
29 Mar 2017
Appointment of Mrs Fiona Murdock as a director on 29 March 2017
29 Mar 2017
Appointment of Mrs Kathleen Murdock as a director on 29 March 2017
...
... and 50 more events
28 Oct 2005
New director appointed
28 Oct 2005
New director appointed
12 Aug 2005
Registered office changed on 12/08/05 from: churchgate house, 56 oxford, street, manchester, greater manchester, M1 6EU
10 Aug 2005
Return made up to 12/07/05; full list of members
12 Jul 2004
Incorporation

BELLISARO LIMITED Charges

10 November 2005
Security interest agreement
Delivered: 25 November 2005
Status: Satisfied on 18 July 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: The securities being 208 fully paid units in the property…
10 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 18 July 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…