BLUEBELL (CREWE) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 02195072
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, ENGLAND, M32 0QH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 021950720009 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of David York Vickers as a director on 22 August 2016. The most likely internet sites of BLUEBELL (CREWE) LIMITED are www.bluebellcrewe.co.uk, and www.bluebell-crewe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Bluebell Crewe Limited is a Private Limited Company. The company registration number is 02195072. Bluebell Crewe Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of Bluebell Crewe Limited is 776 Chester Road Stretford Manchester England M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary BROWNSON, Susan Ann has been resigned. Director BROOKES, Peter Julyan has been resigned. Director BROWNSON, Christopher Stephen has been resigned. Director BROWNSON, Patrick Anthony Stephen has been resigned. Director BROWNSON, Susan Ann has been resigned. Director HOLT, Barry Douglas has been resigned. Director VICKERS, David York has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 22 August 2016

Director
BRUCE, Andrew Campbell
Appointed Date: 22 August 2016
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 22 August 2016
65 years old

Director
MCMINN, Nigel John
Appointed Date: 22 August 2016
56 years old

Resigned Directors

Secretary
BROWNSON, Susan Ann
Resigned: 03 May 2013

Director
BROOKES, Peter Julyan
Resigned: 22 August 2016
Appointed Date: 14 March 2014
56 years old

Director
BROWNSON, Christopher Stephen
Resigned: 27 October 2013
95 years old

Director
BROWNSON, Patrick Anthony Stephen
Resigned: 14 March 2014
Appointed Date: 05 March 2014
67 years old

Director
BROWNSON, Susan Ann
Resigned: 03 May 2013
94 years old

Director
HOLT, Barry Douglas
Resigned: 14 March 2014
75 years old

Director
VICKERS, David York
Resigned: 22 August 2016
Appointed Date: 14 March 2014
60 years old

BLUEBELL (CREWE) LIMITED Events

19 Nov 2016
Satisfaction of charge 021950720009 in full
14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2016
Termination of appointment of David York Vickers as a director on 22 August 2016
07 Sep 2016
Termination of appointment of Peter Julyan Brookes as a director on 22 August 2016
07 Sep 2016
Appointment of Robin Anthony Gregson as a director on 22 August 2016
...
... and 102 more events
11 Feb 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Feb 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Feb 1988
Memorandum and Articles of Association
29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Nov 1987
Incorporation

BLUEBELL (CREWE) LIMITED Charges

9 March 2016
Charge code 0219 5072 0010
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Freehold land on the west side of university way, weston…
8 May 2014
Charge code 0219 5072 0009
Delivered: 15 May 2014
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 March 2014
Charge code 0219 5072 0008
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All that l/h property k/a site 3 westmere drive crewe…
14 March 2014
Charge code 0219 5072 0007
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All f/h property k/a the land on the north west side of…
14 March 2014
Charge code 0219 5072 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Land on the north west side of weston road, crewe…
14 March 2014
Charge code 0219 5072 0005
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: Site 3 westmere drive, crewe business park, crewe…
1 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 31 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land at gateway crewe cheshire t/n CH508015. By way of…
18 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Satisfied on 31 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as premises at fourth avenue weston road…
15 November 1990
Mortgage debenture
Delivered: 26 November 1990
Status: Satisfied on 31 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1990
Debenture
Delivered: 17 November 1990
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…