This company is commonly known as Beales Staff Share Schemes Trustees Limited. The company was founded 29 years ago and was given the registration number 03002174. The firm's registered office is in BOURNEMOUTH. You can find them at 36 Old Christchurch Road, , Bournemouth, . This company's SIC code is 74990 - Non-trading company.
Name | : | BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03002174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Old Christchurch Road, Bournemouth, England, BH1 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Old Christchurch Road, Bournemouth, England, BH1 1LJ | Secretary | 15 October 2015 | Active |
36, Old Christchurch Road, Bournemouth, England, BH1 1LJ | Director | 02 May 2017 | Active |
17 Saint Marys Close, Bransgore, Christchurch, BH23 8HU | Secretary | 10 February 1995 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, | Secretary | 13 September 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 15 December 1994 | Active |
9 Church Street, Poole, BH15 1JP | Director | 10 February 1995 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, | Director | 31 October 2008 | Active |
Stoney Down House Rushall Lane, Corfe Mullen, Wimborne, BH21 3RT | Director | 23 March 1998 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, | Director | 09 February 2013 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, | Director | 02 April 2015 | Active |
50, Seymour Walk, London, England, SW10 9NF | Director | 22 April 2015 | Active |
1 Rochester Road, Southsea, PO4 9BA | Director | 10 February 1995 | Active |
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 10 February 1995 | Active |
6 Godshill Close, Throop, Bournemouth, BH8 0EJ | Director | 10 February 1995 | Active |
Unicorn House, Station Close, Potters Bar, England, EN6 1TL | Director | 22 April 2015 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 15 December 1994 | Active |
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, | Director | 10 February 1995 | Active |
32 Wheaton Grange, Branksome Wood Road, Bournemouth, BH2 6BT | Director | 10 February 1995 | Active |
Boyne Villa Higher Blandford Road, Cann, Shaftesbury, SP7 0EF | Director | 23 March 1998 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 15 December 1994 | Active |
Beale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Granville Chambers, Richmond Hill, Bournemouth, England, BH2 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Termination secretary company with name termination date. | Download |
2015-10-26 | Officers | Appoint person secretary company with name date. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-07-20 | Officers | Change person director company with change date. | Download |
2015-06-02 | Accounts | Change account reference date company current extended. | Download |
2015-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Officers | Appoint person director company with name date. | Download |
2015-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.