This company is commonly known as Beale Limited. The company was founded 32 years ago and was given the registration number 02755125. The firm's registered office is in LONDON. You can find them at C/o Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEALE LIMITED |
---|---|---|
Company Number | : | 02755125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Re |
Incorporation Date | : | 12 October 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 15 October 2015 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 02 May 2017 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 06 December 2019 | Active |
4 Sharlands Close, Broadstone, BH18 8NB | Secretary | 08 April 1993 | Active |
3 Colmore Circus, Birmingham, B4 6BH | Secretary | 12 October 1992 | Active |
1 Rochester Road, Southsea, PO4 9BA | Secretary | 24 June 1994 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Secretary | 01 November 1997 | Active |
Appletree Cottage, Woodcutts, Sixpenny Handley, SP5 5RP | Director | 01 June 2002 | Active |
2 Island Reach 10 Brudenell Road, Canford Cliffs, Poole, BH13 7NN | Director | 18 May 1999 | Active |
2 Island Reach 10 Brudenell Road, Canford Cliffs, Poole, BH13 7NN | Director | 08 April 1993 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Director | 01 June 2008 | Active |
Birch House, Saville Road, Westwood, Peterborough, PE3 7PR | Director | 24 August 2011 | Active |
Lewens, Lewens Lane, Wimborne, BH21 1LE | Director | 01 January 1995 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Director | 23 September 2008 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ | Director | 09 February 2013 | Active |
66a Huntly Road, Bournemouth, BH3 7HJ | Director | 08 April 1993 | Active |
Mews Cottage 39 West Street, Alresford, SO24 9AB | Director | 08 April 1993 | Active |
10 Glendale Road, Hengistbury Head, Bournemouth, BH6 4JA | Director | 24 January 2001 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Director | 01 March 2004 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Director | 31 October 2005 | Active |
35 Chester Road, Chigwell, IG7 6AH | Director | 08 April 1993 | Active |
50, Seymour Walk, London, England, SW10 9NF | Director | 16 March 2015 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ | Director | 23 April 2013 | Active |
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 08 April 1993 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ | Director | 18 July 2013 | Active |
21 The Granville Chambers, Richmond Hill, Bournemouth, BH2 6BJ | Director | 12 August 1994 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 16 March 2015 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 16 March 2015 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ | Director | 21 October 2013 | Active |
Deneway House, 88-94 Darkes Lane, Potters Bar, EN6 1AQ | Director | 28 April 2010 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 12 October 1992 | Active |
2 Nugent Road, Southbourne, Bournemouth, BH6 4ET | Director | 01 July 1993 | Active |
Hollycote House, Longworth, Oxford, OX13 5EP | Director | 19 January 1999 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth, BH2 6BJ | Director | 01 September 2011 | Active |
Manor House, Cow Lane, Norley, WA6 8PH | Director | 14 February 2005 | Active |
Brown Retail Holdings Limited | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakville Lodge Crow Hill, Crow Hill, Ringwood, England, BH24 3DB |
Nature of control | : |
|
Portnard Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 26, New Street, Jersey, JE2 3RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.