This company is commonly known as Beech Hill Jersey Herd Limited. The company was founded 76 years ago and was given the registration number 00448343. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEECH HILL JERSEY HERD LIMITED |
---|---|---|
Company Number | : | 00448343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1948 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1931 North Fremont Street, Chicago, United States, FOREIGN | Secretary | 19 September 2007 | Active |
1 Talbot Court, Reading, England, RG1 6QH | Director | 24 September 2007 | Active |
1 Dene Way, Donnington, Newbury, RG14 2JL | Director | 24 September 2007 | Active |
1931, N. Fremont Street, Chicago, United States, FOREIGN | Director | 19 September 2007 | Active |
9 Keystone Crescent, London, N1 9DS | Director | 24 September 2007 | Active |
Firlands, Burghfield Common, Reading, RG7 3JN | Secretary | - | Active |
12, Caledonian Road, Flat 1 Islington, London, N1 9DU | Director | 24 September 2007 | Active |
Firlands, Burghfield Common, Reading, RG7 3JN | Director | - | Active |
Firlands, Burghfield Common, Reading, RG7 3JN | Director | - | Active |
Stuckey Keystone Limited | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG |
Nature of control | : |
|
Mr Paul Richard Davies | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA |
Nature of control | : |
|
Mr Richard Jorian Stuckey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1931 North Fremont Street, Chicago, United States, 60614 |
Nature of control | : |
|
Mrs Elizabeth Robina Margaret Stuckey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Keystone Crescent, London, United Kingdom, N1 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-12 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Address | Move registers to registered office company with new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type small. | Download |
2016-08-08 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.