BEAR EAST LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1BZ

Company number 04341168
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 1 PALMYRA SQUARE, WARRINGTON, CHESHIRE, WA1 1BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 6 . The most likely internet sites of BEAR EAST LIMITED are www.beareast.co.uk, and www.bear-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bear East Limited is a Private Limited Company. The company registration number is 04341168. Bear East Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Bear East Limited is 1 Palmyra Square Warrington Cheshire Wa1 1bz. . STOKES, Geoffrey is a Secretary of the company. KING, John Jeremy is a Director of the company. MELVIN, Russell John is a Director of the company. STOKES, Geoffrey is a Director of the company. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOKES, Geoffrey
Appointed Date: 22 January 2002

Director
KING, John Jeremy
Appointed Date: 22 January 2002
63 years old

Director
MELVIN, Russell John
Appointed Date: 22 January 2002
77 years old

Director
STOKES, Geoffrey
Appointed Date: 22 January 2002
69 years old

Resigned Directors

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 22 January 2002
Appointed Date: 17 December 2001

Nominee Director
HASLAMS LIMITED
Resigned: 22 January 2002
Appointed Date: 17 December 2001

BEAR EAST LIMITED Events

02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 6

...
... and 58 more events
12 Feb 2002
Director resigned
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
17 Dec 2001
Incorporation

BEAR EAST LIMITED Charges

19 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 330A clifton drive north lytham st annes t/n…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 clegge street warrington. By way of fixed charge the…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 glegge street warrington. By way of fixed charge the…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 clegge street warrington. By way of fixed charge the…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 mason street warrington. By way of fixed charge the…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 laira street warrington. By way of fixed charge the…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 155 longford street warrington. By way of fixed charge the…
25 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 clifton street latchford warrington cheshire. By way of…
6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 fox street warrington cheshire. By way of fixed charge…
7 February 2005
Legal charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96-110 cartwight street warrington cheshire. By way of…
14 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 216 orford lane orford warrington cheshire. By way of fixed…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 thelwall lane latchford warrington t/n CH518415. By way…
17 May 2002
Legal charge
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 19,27,31,51,54,59,61 & 75 solvay road…
17 May 2002
First legal charge
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 267 fleetwood road thornton lancashire. By way of fixed…
10 May 2002
Debenture
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…