BEXBUILD DEVELOPMENTS LIMITED
SALE CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 7DF

Company number 01773562
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address 2 ORIEL COURT, ASHFIELD ROAD, SALE CHESHIRE, M33 7DF
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 one hundred and forty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 4,000 . The most likely internet sites of BEXBUILD DEVELOPMENTS LIMITED are www.bexbuilddevelopments.co.uk, and www.bexbuild-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Bexbuild Developments Limited is a Private Limited Company. The company registration number is 01773562. Bexbuild Developments Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of Bexbuild Developments Limited is 2 Oriel Court Ashfield Road Sale Cheshire M33 7df. . RUSHTON, Susan Jane is a Secretary of the company. SHAPIRO, Philip Mark is a Director of the company. Director CURL, Robert Christopher has been resigned. Director DEAN SMITH, Anthony has been resigned. Director SHAPIRO, Elizabeth Lea has been resigned. Director TUTTON, Tom has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SHAPIRO, Philip Mark

81 years old

Resigned Directors

Director
CURL, Robert Christopher
Resigned: 17 July 1993
101 years old

Director
DEAN SMITH, Anthony
Resigned: 14 December 1994
93 years old

Director
SHAPIRO, Elizabeth Lea
Resigned: 19 August 2011
Appointed Date: 14 December 1994
78 years old

Director
TUTTON, Tom
Resigned: 20 July 1993
88 years old

Persons With Significant Control

Bd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEXBUILD DEVELOPMENTS LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000

09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 130 more events
01 Nov 1986
Full accounts made up to 31 March 1986

01 Nov 1986
Return made up to 18/09/86; full list of members

28 Oct 1986
Declaration of satisfaction of mortgage/charge

16 Feb 1984
Company name changed\certificate issued on 16/02/84
28 Nov 1983
Incorporation

BEXBUILD DEVELOPMENTS LIMITED Charges

5 August 2004
Subordination agreement
Delivered: 18 August 2004
Status: Satisfied on 19 December 2014
Persons entitled: Mable Commercial Funding Limited
Description: If any obligor makes any payment in cash or in kind on…
5 August 2004
An accession agreement
Delivered: 16 August 2004
Status: Satisfied on 19 December 2014
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties
Description: The company as a junior creditor under the subordination…
2 September 1993
Transfer deed
Delivered: 17 September 1993
Status: Satisfied on 1 June 1996
Persons entitled: Tsb Bank PLC
Description: 1).F/h property k/a 181 mauldeth road burnage together with…
21 October 1992
Legal charge
Delivered: 23 October 1992
Status: Satisfied on 1 June 1996
Persons entitled: Hill Samuel Bank Limited
Description: 935 chelsea cloisters, sloane avenue, london SW3.
28 October 1991
Legal mortgage
Delivered: 6 January 1991
Status: Satisfied on 9 December 1993
Persons entitled: Hill Samuel Bank LTD.
Description: F/H 181 and 181A harwood rd. Manchester k/a beauiston…
25 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 1 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 52 54 and 56 alderley road…
25 January 1988
Rent assignment deed
Delivered: 30 January 1988
Status: Satisfied on 15 July 1989
Persons entitled: Hill Samuel & Co Limited
Description: The benefit of the leases of parts of harvester house, 37…
25 January 1988
Legal mortgage
Delivered: 27 January 1988
Status: Satisfied on 27 September 1988
Persons entitled: Hill Samuel & Co Limited.
Description: All that f/h property k/a harvester house, 37 peter street…
25 January 1988
Legal mortgage
Delivered: 27 January 1988
Status: Satisfied on 25 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 235/237 finchley road hampstead, london title no. Ngl…
22 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied
Persons entitled: Dare Construction Limited
Description: F/H property k/a 16 and 18 st. Winifred's road bournemouth…
25 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 15 July 1989
Persons entitled: Dare Developments (UK) Limited.
Description: All those flats and garage spaces numbered 13 to 16…