SMITH AND COMPANY (BEDFORD) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS

Company number 01410724
Status Active
Incorporation Date 22 January 1979
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of SMITH AND COMPANY (BEDFORD) LIMITED are www.smithandcompanybedford.co.uk, and www.smith-and-company-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Smith and Company Bedford Limited is a Private Limited Company. The company registration number is 01410724. Smith and Company Bedford Limited has been working since 22 January 1979. The present status of the company is Active. The registered address of Smith and Company Bedford Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary MAHER, Michael John has been resigned. Secretary SMITH, Simon Phillip has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ILES, Colin David has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director SMITH, David Julian has been resigned. Director SMITH, Paul Leo has been resigned. Director SMITH, Simon Phillip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 05 March 2004

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
SMITH, Simon Phillip
Resigned: 20 February 2004

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2004
Appointed Date: 20 February 2004

Director
ILES, Colin David
Resigned: 20 November 2007
Appointed Date: 05 March 2004
81 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
Appointed Date: 22 June 2004
78 years old

Director
SMITH, David Julian
Resigned: 31 July 2001
77 years old

Director
SMITH, Paul Leo
Resigned: 05 March 2004
Appointed Date: 30 March 1979
74 years old

Director
SMITH, Simon Phillip
Resigned: 05 March 2004
63 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH AND COMPANY (BEDFORD) LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 90 more events
06 Jun 1988
Return made up to 15/05/88; full list of members

14 Apr 1987
Accounts for a small company made up to 30 June 1986

14 Apr 1987
Return made up to 16/03/87; full list of members

04 Aug 1986
Share capital
22 Jan 1979
Incorporation

SMITH AND COMPANY (BEDFORD) LIMITED Charges

18 August 1982
Mortgage debenture
Delivered: 24 August 1982
Status: Satisfied on 22 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…