BESSINGHAM LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 03697565
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of BESSINGHAM LIMITED are www.bessingham.co.uk, and www.bessingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Bessingham Limited is a Private Limited Company. The company registration number is 03697565. Bessingham Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Bessingham Limited is Tower Bridge House St Katharines Way London E1w 1dd. . AINLEY, Susan is a Secretary of the company. RIGNELL, John Robert is a Director of the company. RIGNELL, Julie Ann is a Director of the company. Secretary MILES, Sheila Margaret has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AINLEY, Susan
Appointed Date: 15 November 2010

Director
RIGNELL, John Robert
Appointed Date: 09 March 1999
69 years old

Director
RIGNELL, Julie Ann
Appointed Date: 06 April 2012
68 years old

Resigned Directors

Secretary
MILES, Sheila Margaret
Resigned: 15 November 2010
Appointed Date: 09 March 1999

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 09 March 1999
Appointed Date: 19 January 1999

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 09 March 1999
Appointed Date: 19 January 1999
62 years old

Persons With Significant Control

Mr. John Robert Rignell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BESSINGHAM LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200

...
... and 48 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Accounting reference date extended from 31/01/00 to 30/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1999
Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100
16 Mar 1999
Registered office changed on 16/03/99 from: sussex house grange road uckfield east sussex TN22 1QU
19 Jan 1999
Incorporation

BESSINGHAM LIMITED Charges

10 June 2002
Legal charge and mortgage
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 9 napier house,51 riding house…