BELLDART LIMITED

2 officers / 6 resignations

HILL, PETER JOHN SHERWIN ROWLAND

Correspondence address
FLAWFORD FARM, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NG
Role ACTIVE
Secretary
Appointed on
3 February 2010
Nationality
BRITISH

Average house price in the postcode NG11 6NG £985,000

HILL, PETER JOHN SHERWIN ROWLAND

Correspondence address
FLAWFORD FARM, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NG
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
3 February 2010
Nationality
BRITISH
Occupation
DIRECTOR AND CHARTERED SURVEYOR

Average house price in the postcode NG11 6NG £985,000


DONNELLY, JOHN TREVOR

Correspondence address
LA VAUROCQUE, RUE DE MOULIN, SARK, CHANNEL ISLANDS, GY9 0SA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 August 1998
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROSHAW, PHILIP MARK

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Nominee Director
Appointed on
20 June 1996
Resigned on
1 August 1998

HILL, JOAN MARGARET

Correspondence address
THE BOWERY, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AB
Role RESIGNED
Secretary
Appointed on
9 November 1995
Resigned on
2 October 2006
Nationality
BRITISH

Average house price in the postcode LE14 2AB £401,000

HOPES, JOHN

Correspondence address
HILLCROFT BUTT LANE, BURGH CASTLE, GREAT YARMOUTH, NORFOLK, NR31 9PU
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
9 November 1995
Resigned on
18 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR31 9PU £305,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
20 October 1995
Resigned on
9 November 1995

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
20 October 1995
Resigned on
9 November 1995

More Company Information