This company is commonly known as H. & T. Bellas Limited. The company was founded 69 years ago and was given the registration number 00543042. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | H. & T. BELLAS LIMITED |
---|---|---|
Company Number | : | 00543042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1955 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
68 Montholme Road, London, SW11 6HY | Secretary | - | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Secretary | 12 November 1999 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 29 September 2000 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Secretary | 05 September 1997 | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Secretary | 24 January 1998 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Secretary | 23 December 1998 | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | - | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 03 February 2003 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
68 Montholme Road, London, SW11 6HY | Director | 05 December 1994 | Active |
23 North Street, Great Dunmow, CM6 1AZ | Director | - | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Director | 12 November 1999 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 18 August 2010 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 29 September 2000 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Director | 05 September 1997 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 06 April 2000 | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Director | 24 January 1998 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Director | 23 December 1998 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Meyer International Finance And Property Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-07-13 | Address | Change sail address company with new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.