BELLSTARS PROJECT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05580891
Status Active
Incorporation Date 3 October 2005
Company Type Private Limited Company
Address 5TH FLOOR NORTH SIDE 7-10 CHANDOS ST, CAVENDISH SQ, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,000 . The most likely internet sites of BELLSTARS PROJECT MANAGEMENT LIMITED are www.bellstarsprojectmanagement.co.uk, and www.bellstars-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bellstars Project Management Limited is a Private Limited Company. The company registration number is 05580891. Bellstars Project Management Limited has been working since 03 October 2005. The present status of the company is Active. The registered address of Bellstars Project Management Limited is 5th Floor North Side 7 10 Chandos St Cavendish Sq London W1g 9dq. . LAGGAN SECRETARIES LTD is a Secretary of the company. HUGHES, Jason is a Director of the company. Secretary BANKSIDE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary FINCHLEY SECRETARIES LIMITED has been resigned. Director ALLEN, Christopher Martin, Dr has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Director COPPERFIELD CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
LAGGAN SECRETARIES LTD
Appointed Date: 04 July 2013

Director
HUGHES, Jason
Appointed Date: 04 July 2013
54 years old

Resigned Directors

Secretary
BANKSIDE CORPORATE SERVICES LIMITED
Resigned: 16 October 2007
Appointed Date: 16 December 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 December 2005
Appointed Date: 03 October 2005

Secretary
FINCHLEY SECRETARIES LIMITED
Resigned: 04 July 2013
Appointed Date: 16 October 2007

Director
ALLEN, Christopher Martin, Dr
Resigned: 04 July 2013
Appointed Date: 01 October 2009
39 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 01 October 2009
Appointed Date: 16 October 2007
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 December 2005
Appointed Date: 03 October 2005

Director
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Resigned: 16 October 2007
Appointed Date: 16 December 2005

BELLSTARS PROJECT MANAGEMENT LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

22 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000

...
... and 36 more events
05 Jan 2006
Registered office changed on 05/01/06 from: 42 copperfield street, london, SE1 0DY
28 Dec 2005
Registered office changed on 28/12/05 from: 3 marlborough road, lancing, sussex, BN15 8UF
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
03 Oct 2005
Incorporation