BETTIS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 00815290
Status Active
Incorporation Date 11 August 1964
Company Type Private Limited Company
Address ACCURIST HOUSE C/O EMERSON, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Teresa Field as a secretary on 30 September 2016. The most likely internet sites of BETTIS UK LIMITED are www.bettisuk.co.uk, and www.bettis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Bettis Uk Limited is a Private Limited Company. The company registration number is 00815290. Bettis Uk Limited has been working since 11 August 1964. The present status of the company is Active. The registered address of Bettis Uk Limited is Accurist House C O Emerson 44 Baker Street London W1u 7al. . SMITH, Victoria Jane is a Secretary of the company. ROWLEY, Jeremy is a Director of the company. Secretary BURLEY, Christopher David has been resigned. Secretary FIELD, Teresa has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Director AVERY, Mark Nathan has been resigned. Director BLANFORD, Geoffrey Guy Trenchard has been resigned. Director BRATTON, William Todd has been resigned. Director BRUCE, William has been resigned. Director BURLEY, Christopher David has been resigned. Director BUTTON, Daniel has been resigned. Director CALVERT, Michael Arnold has been resigned. Director CHANDLER, George has been resigned. Director CHURCH, Anthony has been resigned. Director KELLY, Joseph Kevin Christopher has been resigned. Director KRENEK, Wilfred Michael has been resigned. Director MCGINNIS, Brian Paul has been resigned. Director QUAM, Norman Duane has been resigned. Director RIX, Marilyn Dorothy has been resigned. Director SCHRICK, Ryan Lee has been resigned. Director VAUGHAN, Philip Reed has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
SMITH, Victoria Jane
Appointed Date: 08 February 2010

Director
ROWLEY, Jeremy
Appointed Date: 11 February 2014
64 years old

Resigned Directors

Secretary
BURLEY, Christopher David
Resigned: 08 February 2010
Appointed Date: 08 August 2001

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 08 February 2010

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 08 August 2001

Director
AVERY, Mark Nathan
Resigned: 16 March 1994
91 years old

Director
BLANFORD, Geoffrey Guy Trenchard
Resigned: 29 January 1996
79 years old

Director
BRATTON, William Todd
Resigned: 11 March 1997
81 years old

Director
BRUCE, William
Resigned: 31 December 1996
104 years old

Director
BURLEY, Christopher David
Resigned: 30 September 2015
Appointed Date: 01 November 2000
71 years old

Director
BUTTON, Daniel
Resigned: 13 May 2013
Appointed Date: 10 December 2001
71 years old

Director
CALVERT, Michael Arnold
Resigned: 10 June 1999
Appointed Date: 11 March 1997
83 years old

Director
CHANDLER, George
Resigned: 11 March 1997
Appointed Date: 29 January 1996
74 years old

Director
CHURCH, Anthony
Resigned: 04 June 2004
Appointed Date: 01 November 2000
62 years old

Director
KELLY, Joseph Kevin Christopher
Resigned: 09 February 2010
Appointed Date: 12 June 2001
69 years old

Director
KRENEK, Wilfred Michael
Resigned: 10 December 2001
Appointed Date: 16 March 1994
72 years old

Director
MCGINNIS, Brian Paul
Resigned: 20 June 2012
Appointed Date: 01 September 2009
57 years old

Director
QUAM, Norman Duane
Resigned: 08 August 2001
Appointed Date: 11 March 1997
92 years old

Director
RIX, Marilyn Dorothy
Resigned: 17 November 1999
Appointed Date: 11 March 1997
76 years old

Director
SCHRICK, Ryan Lee
Resigned: 30 September 2015
Appointed Date: 20 June 2012
49 years old

Director
VAUGHAN, Philip Reed
Resigned: 01 November 2000
Appointed Date: 22 January 1999
79 years old

Persons With Significant Control

Bettis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETTIS UK LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
10 Mar 2017
Full accounts made up to 30 September 2016
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
26 Apr 2016
Full accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,350,000

...
... and 119 more events
06 May 1988
Return made up to 11/03/88; full list of members

29 Apr 1988
New director appointed

29 Apr 1988
Full accounts made up to 30 September 1987

04 Jun 1987
Full accounts made up to 30 September 1986

04 Jun 1987
Return made up to 30/03/87; full list of members

BETTIS UK LIMITED Charges

28 September 2001
Rent deposit deed
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Vega Technology Limited
Description: All the companys right title benefit and interest in and to…
10 February 1992
Charge
Delivered: 12 February 1992
Status: Satisfied on 23 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital and patents.
27 March 1986
Fixed and floating charge
Delivered: 8 April 1986
Status: Satisfied on 11 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges undertaking and all property and…