BELCAN INTERNATIONAL LIMITED

Address:
Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England

BELCAN INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02933658. The registration start date is May 27, 1994. The current status is Active.

Company Overview

Company Number 02933658
Company Name BELCAN INTERNATIONAL LIMITED
Registered Address Kelvin House Rtc Business Park
London Road
Derby
DE24 8UP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-05-27
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address KELVIN HOUSE RTC BUSINESS PARK
LONDON ROAD
Post Town DERBY
Post Code DE24 8UP
Country ENGLAND

Companies with the same location

Entity Name Office Address
LAGONI ENGINEERING LIMITED Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England
BELCAN TECHNICAL RECRUITING UK LIMITED Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England

Companies with the same post code

Entity Name Office Address
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
ORTUS ENERGY LTD 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
B.U.PLACEMENTS LTD 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England
DGS TECHNICAL SERVICES INC UK LIMITED Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England
MCK (UK) LIMITED Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP
LORAM UK LTD Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England
COMECH METROLOGY LIMITED Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England
NEWAY TRAINING SOLUTIONS LIMITED Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FERRIS, Elizabeth Director (Active) 10200 Anderson Way, Cincinnati, Ohio, United States, 45242 June 1966 /
20 March 2018
American /
United States
Chief Financial Officer
MATTHEWS, Keith Director (Active) Belcan International, Kelvin House, Rtc Business Park, London Road, Derby, England, DE24 8UP March 1972 /
20 March 2018
British /
England
President, Belcan International
MONTOUR, Neal Roy Director (Active) Kelvin House, Rtc Business Park, London Road, Derby, England, DE24 8UP October 1960 /
20 April 2016
American /
United States
Engineer
NAYLOR, Mark Mckenzie Director (Active) Belcan International, Kelvin House, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP March 1971 /
20 March 2018
British /
England
Finance Director
KLEKAMP, Don Secretary (Resigned) 1800 Provident Tower 1 East Four St., Cincinatti Ohio 45202, Usa, FOREIGN /
7 July 1998
American /
STEWART, Tracey Joanne Secretary (Resigned) 29 Pye Croft Road, Bradley Stoke, Bristol, Avon, BS12 0EB /
24 June 1994
/
TAYLOR, Michael Ian Secretary (Resigned) Outwoods Gardens, Outwoods Duffield, Belper, Derbyshire, DE56 4BP /
10 October 1996
/
WILTSHIRE, Sheila Tessa Secretary (Resigned) 260 Badminton Road, Downend, Bristol, Avon, BS16 6NS /
27 May 1994
/
BRISTOL LEGAL SERVICES LIMITED Nominee Secretary (Resigned) Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE /
27 May 1994
/
BOURSE SECURITIES LIMITED Nominee Director (Resigned) Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE /
27 May 1994
/
CAMPBELL, Cleve Lawrence Director (Resigned) 6131 Turpin Hills Drive, Cincinnati, Ohio 45244, United States December 1942 /
4 March 2002
American /
United States
President
COHEN, Colin Martin Director (Resigned) Cheltenham House, 34 Hill Road, Clevedon, North Somerset, BS21 7PH August 1951 /
1 September 2016
Usa /
Usa
Chief Financial Officer
DAVIES, Richard Thomas Director (Resigned) 27 Sweetgrass Road, Weston Super Mare, North Somerset, BS24 7BX January 1956 /
27 May 1994
United Kingdom /
United Kingdom
Engineer
DONNELLY, Lane Director (Resigned) Sycamore Township Cincinnati, Ohio 45249, Usa, FOREIGN June 1937 /
7 July 1998
Usa /
President Engineering Group
LAJOIE, Richard Director (Resigned) 8163 Lyndhurst Ct, Cincinatti, Ohio, Usa, 45249 April 1947 /
7 July 1998
Usa /
Cfo/Cio
TAYLOR, John Director (Resigned) The Old Chapel 24 Chapel Lane, Chellaston, Derby, Derbyshire, DE73 1TJ February 1938 /
13 September 1995
British /
United Kingdom
Director
TORKINGTON, Peter Director (Resigned) Villa 654a P O Box 551, Vale Do Lobo Codex, Algarve 8137, Portugal December 1933 /
13 September 1995
British /
Portugal
Engineer
WILTSHIRE, Reginald Harold Director (Resigned) 260 Badminton Road, Downend, Bristol, BS16 6NJ January 1934 /
13 September 1995
British /
Retired
WIRTH, Michael Director (Resigned) 9961 Mccauly Woods Drive, Cincinnati, Ohio, 45241, Usa August 1961 /
14 March 2005
American /
United States
Finance

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UP
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on BELCAN INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches