BELLINI'S SHIPLEY COMMON LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 02289141
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address MERLIN HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, ENGLAND, RG17 0EY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Registered office address changed from 242 Heanor Road Ilkeston Derbyshire DE7 8TG to Merlin House Charnham Lane Hungerford Berkshire RG17 0EY on 12 December 2016. The most likely internet sites of BELLINI'S SHIPLEY COMMON LIMITED are www.bellinisshipleycommon.co.uk, and www.bellini-s-shipley-common.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellini S Shipley Common Limited is a Private Limited Company. The company registration number is 02289141. Bellini S Shipley Common Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Bellini S Shipley Common Limited is Merlin House Charnham Lane Hungerford Berkshire England Rg17 0ey. . DAVID, Dominic Marshall Gwillim is a Director of the company. Secretary BELLINI, Peter has been resigned. Director BELLINI, Patricia has been resigned. Director BELLINI, Peter has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
DAVID, Dominic Marshall Gwillim
Appointed Date: 09 December 2016
59 years old

Resigned Directors

Secretary
BELLINI, Peter
Resigned: 09 December 2016

Director
BELLINI, Patricia
Resigned: 09 December 2016
71 years old

Director
BELLINI, Peter
Resigned: 09 December 2016
73 years old

Persons With Significant Control

Mumbles View Developments Limited
Notified on: 9 December 2016
Nature of control: Ownership of shares – 75% or more

BELLINI'S SHIPLEY COMMON LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Dec 2016
Registered office address changed from 242 Heanor Road Ilkeston Derbyshire DE7 8TG to Merlin House Charnham Lane Hungerford Berkshire RG17 0EY on 12 December 2016
12 Dec 2016
Appointment of Mr Dominic Marshall Gwillim David as a director on 9 December 2016
12 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 85 more events
01 Dec 1988
Registered office changed on 01/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1988
Company name changed freshpine LIMITED\certificate issued on 25/11/88

24 Nov 1988
Company name changed\certificate issued on 24/11/88
23 Aug 1988
Incorporation

BELLINI'S SHIPLEY COMMON LIMITED Charges

22 April 2010
Legal charge
Delivered: 24 April 2010
Status: Satisfied on 12 December 2016
Persons entitled: Total UK Limited
Description: F/H land k/a bellini service station heanor road ilkeston…
28 January 2005
Legal charge and fixed and floating charge
Delivered: 17 February 2005
Status: Satisfied on 11 May 2010
Persons entitled: Bp Oil UK Limited
Description: 242 heanor road ilkeston derbyshire t/nos: DY136849…
24 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 11 May 2010
Persons entitled: Shell U.K. Limited
Description: Heanor road service station 242 heanor road ilkeston…
3 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 12 December 2016
Persons entitled: Barclays Bank PLC
Description: Land k/a 22 vicarage street ilkeston derbyshire t/no dy…
1 December 1988
Mortgage & general charge (subject to an order of court)
Delivered: 4 September 1989
Status: Satisfied on 15 July 1996
Persons entitled: Texaco Limited
Description: Shipley common service station heanon road ilkeston crewash…
1 December 1988
Debenture
Delivered: 21 December 1988
Status: Satisfied on 12 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Debenture
Delivered: 16 December 1988
Status: Satisfied on 26 March 1994
Persons entitled: John Wilson
Description: A floating charge over the company'S. Undertaking and all…