This company is commonly known as Alexander Beard Wealth Llp. The company was founded 15 years ago and was given the registration number OC342152. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire. This company's SIC code is None Supplied.
Name | : | ALEXANDER BEARD WEALTH LLP |
---|---|---|
Company Number | : | OC342152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2008 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY | Corporate Llp Designated Member | 01 September 2021 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2019 | Active |
Windle Marsh, Manorial Road, Parkgate, CH64 6QW | Llp Designated Member | 17 December 2008 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 February 2012 | Active |
18, High Meadows, Greetland, Halifax, HX4 8QF | Llp Designated Member | 17 December 2008 | Active |
18, High Meadows, Greetland, Halifax, HX4 8QF | Llp Designated Member | 17 December 2008 | Active |
13, Roundhill Close, Queensbury, Bradford, United Kingdom, BD13 1HG | Llp Designated Member | 01 December 2010 | Active |
5, Pond Farm Drive, Hove Edge, Brighouse, England, HD6 2RT | Llp Designated Member | 18 December 2014 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 December 2013 | Active |
6, Bradshaw View, Queensbury, Bradford, BD13 2FF | Llp Designated Member | 17 December 2008 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2018 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2015 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2016 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2016 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 January 2015 | Active |
Tall Trees House, 3 The Forresters, Stainland, Halifax, HX4 9EG | Llp Designated Member | 17 December 2008 | Active |
Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY | Llp Designated Member | 01 June 2011 | Active |
51, Hamilton Square, Birkenhead, United Kingdom, CH41 5BN | Corporate Llp Designated Member | 17 December 2008 | Active |
Military House, Castle Street, Chester, United Kingdom, CH1 2DS | Corporate Llp Designated Member | 01 April 2018 | Active |
Elsmere House 1, Bowling Alley, Oving, Aylesbury, HP22 4HD | Corporate Llp Designated Member | 17 December 2008 | Active |
14-16, Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY | Corporate Llp Designated Member | 17 December 2008 | Active |
Mr Paul Douglas Beard | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Mr David Mcgowan | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Shakespeare Financial Planning Ltd | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Military House, Castle Street, Chester, United Kingdom, CH1 2DS |
Nature of control | : |
|
Mr Michael Gordon Shakespeare | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Mr Nigel Andrew Benn | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Independent Investment Services Ltd | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 51, Hamilton Square, Birkenhead, United Kingdom, CH41 5BN |
Nature of control | : |
|
Mr Andrew James Macintyre Moore | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Mr Roger Graham Knapton | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Roundhill Close, Bradford, United Kingdom, BD13 1HG |
Nature of control | : |
|
Mr Paul Douglas Beard | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windle Marsh, Manorial Road, Neston, United Kingdom, CH64 6QW |
Nature of control | : |
|
Mr Ian Brook | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Roundhill Close, Bradford, England, BD13 1HG |
Nature of control | : |
|
Mr Michael Doyle | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
Mr Peter Edwin, James Smith | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, CH65 3EY |
Nature of control | : |
|
The Alexander Beard Group Of Companies | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-20 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-11 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-09-09 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-09-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-09-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-09-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-08-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.