This company is commonly known as Beers Claybourne Ltd.. The company was founded 30 years ago and was given the registration number 02845305. The firm's registered office is in LOUGHTON. You can find them at 9-11 High Beech Road, , Loughton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEERS CLAYBOURNE LTD. |
---|---|---|
Company Number | : | 02845305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 High Beech Road, Loughton, England, IG10 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Windhill, Bishop's Stortford, England, CM23 2NG | Director | 17 May 2022 | Active |
37, Coopers Close, London, England, E1 4BB | Director | 17 May 2022 | Active |
Sweetwater Farmhouse, Culmer Lane, Wormley, Godalming, England, GU8 5SR | Director | 17 May 2022 | Active |
Bury Lodge, Wyldwood Close, Old Harlow, CM17 0JD | Secretary | 05 April 1994 | Active |
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE | Secretary | 01 April 2004 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 17 August 1993 | Active |
19 Merrilies Crescent, Holland On Sea, CO15 5XY | Secretary | 31 July 1995 | Active |
452 Fullwell Avenue, Ilford, IG5 0RL | Secretary | 17 August 1993 | Active |
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE | Director | 05 April 1994 | Active |
Moor Hall Farm, Harlow Tye, Harlow, CM17 0PE | Director | 28 March 2004 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 17 August 1993 | Active |
9-11, High Beech Road, Loughton, England, IG10 4BN | Director | 02 March 2021 | Active |
Pendleton, Malthouse Lane, Hambledon, Godalming, England, GU8 4HJ | Director | 19 August 2020 | Active |
27 Lorne Gardens, Hampstead, London, E11 2BZ | Director | 05 April 1994 | Active |
Mr David Joel Banner-Eve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moor Hall Farm, The Matchings, Harlow, United Kingdom, CM17 0PE |
Nature of control | : |
|
Mrs Bronwen Banner-Eve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moor Hall Farm, Halor Tye, Essex, United Kingdom, CM17 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-21 | Accounts | Change account reference date company previous extended. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-25 | Accounts | Change account reference date company current shortened. | Download |
2021-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Change account reference date company current shortened. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.