BELLCHARM MOTORS LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.01258930
Category
Incorporated18 May 1976
Age48 years, 3 days
JurisdictionEngland Wales
Dissolution23 Aug 2016
Years7 years, 8 months, 29 days

SUMMARY

BELLCHARM MOTORS LIMITED is an converted-closed with number 01258930. It was incorporated 48 years, 3 days ago, on 18 May 1976 and it was dissolved 7 years, 8 months, 29 days ago, on 23 August 2016. The company address is 1 Angel Square, Manchester, M60 0AG.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

CROSSLAND, Anthony Philip James

Director

Chartered Accountant

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 6 months, 18 days

CWS (NO.1) LIMITED

Corporate-director

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 6 months, 18 days

BEAUMONT, Martin Dudley

Secretary

RESIGNED

Assigned on 22 Sep 1992

Resigned on 11 Nov 1993

Time on role 1 year, 1 month, 19 days

BEWLEY, Bernard

Secretary

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 7 months, 29 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 14 Mar 2008

Resigned on 26 Mar 2010

Time on role 2 years, 12 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 15 Aug 2001

Resigned on 10 Apr 2006

Time on role 4 years, 7 months, 26 days

KEW, Philip Anthony

Secretary

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 1995

Resigned on 15 Aug 2001

Time on role 6 years, 2 months, 14 days

SALMONS, Raymond

Secretary

RESIGNED

Assigned on 11 Nov 1993

Resigned on 01 Jun 1995

Time on role 1 year, 6 months, 21 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Apr 2006

Resigned on 14 Mar 2008

Time on role 1 year, 11 months, 4 days

ASPRAY, Rodney George

Director

Joint Chief Executive

RESIGNED

Assigned on

Resigned on 27 Dec 1991

Time on role 32 years, 4 months, 24 days

AUSTIN, Mike

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 03 Nov 2014

Time on role 6 years, 7 months, 20 days

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2001

Time on role 22 years, 9 months, 6 days

BELL, Peter David Green

Director

Manager

RESIGNED

Assigned on 12 May 1997

Resigned on 15 Aug 2001

Time on role 4 years, 3 months, 3 days

BLAIN, David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months, 7 days

GREENACRE, Michael David

Director

Leisure Services Controller

RESIGNED

Assigned on 20 Jan 1994

Resigned on 10 Apr 2006

Time on role 12 years, 2 months, 21 days

GUEST, Tony

Director

General Manager

RESIGNED

Assigned on 14 Mar 2008

Resigned on 03 Nov 2014

Time on role 6 years, 7 months, 20 days

KEW, Philip Anthony

Director

Deputy Chief Executive

RESIGNED

Assigned on 01 Jun 1995

Resigned on 06 Sep 2002

Time on role 7 years, 3 months, 5 days

SALMONS, Raymond

Director

Gen Manager-Internal Audit/Sec

RESIGNED

Assigned on 09 Jan 1993

Resigned on 01 Jun 1995

Time on role 2 years, 4 months, 23 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 12 Mar 2007

Resigned on 14 Mar 2008

Time on role 1 year, 2 days

THOMSON, John

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

WARBURTON, Samantha Louise

Director

Head Of Finance - Motors

RESIGNED

Assigned on 14 Mar 2008

Resigned on 12 Jun 2013

Time on role 5 years, 2 months, 29 days

WATES, Martyn James

Director

Company Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 10 Apr 2006

Time on role 4 years, 7 months, 26 days

WEECH, Malcolm James

Director

Managing Director

RESIGNED

Assigned on 30 May 1994

Resigned on 09 May 1997

Time on role 2 years, 11 months, 10 days

WHEATLEY, Patricia

Director

Retired

RESIGNED

Assigned on 02 Apr 1992

Resigned on 23 May 2001

Time on role 9 years, 1 month, 21 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 14 Mar 2008

Time on role 1 year, 11 months, 4 days


Some Companies

168 ORT LIMITED

168 ORIENTAL SUPERMARKET,BRISTOL,BS1 5JN

Number:10245718
Status:ACTIVE
Category:Private Limited Company

COGENTUM LIMITED

UNIT 2.5 YORK CENTRAL 70 YORK WAY,LONDON,N1 9AG

Number:11142963
Status:ACTIVE
Category:Private Limited Company

DANJAM PROPERTIES LIMITED

15 PARK ROAD,EGHAM,TW20 9BJ

Number:11305591
Status:ACTIVE
Category:Private Limited Company

M & D FREIGHT LIMITED

NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ

Number:11109241
Status:ACTIVE
Category:Private Limited Company

MILL ROCK PROPERTIES LTD

174 MILL WAY,BUSHEY,WD23 2AQ

Number:11286643
Status:ACTIVE
Category:Private Limited Company

SP WATERTREE LIMITED

UNIT J BRAINTREE INDUSTRIAL ESTATE,RUISLIP,HA4 0EJ

Number:08515618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source