This company is commonly known as Beesail Limited. The company was founded 21 years ago and was given the registration number 04771514. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEESAIL LIMITED |
---|---|---|
Company Number | : | 04771514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS | Secretary | 15 March 2012 | Active |
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS | Director | 20 December 2019 | Active |
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS | Director | 20 December 2019 | Active |
175, East 96th Street, Apartment 25 N, New York, United States, | Secretary | 04 October 2006 | Active |
9 Amanda Circle, Windsor, Usa, | Secretary | 18 November 2003 | Active |
120 Olde Wood Road, Glastonbury, United States, | Secretary | 10 August 2005 | Active |
59, Atwater Street, Milford, Usa, | Secretary | 01 May 2009 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Secretary | 02 November 2009 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 20 May 2003 | Active |
Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley, Solihull, United Kingdom, B90 4SS | Director | 16 November 2015 | Active |
Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley Solihull, United Kingdom, B90 4SS | Director | 14 April 2008 | Active |
6 Grosvenor Place, Farmington, Usa, | Director | 16 July 2003 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Director | 04 October 2006 | Active |
74, Croft Road, Colby, LE9 1SE | Director | 27 September 2010 | Active |
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ | Director | 21 May 2018 | Active |
61 Pilgrim Road, West Hartford, Us, | Director | 16 July 2003 | Active |
43, Rue Rene Dorme, Fontenay Le Fleury, France, 78330 | Director | 04 October 2006 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Director | 23 December 2009 | Active |
15, Massaco Lane, Granby, Ct, Usa, | Director | 11 April 2008 | Active |
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ | Director | 06 January 2012 | Active |
12 Muirfield Lane, Bloomfield, Usa, | Director | 23 February 2007 | Active |
C/O The Otis Building, 187 Twyford Abbey Road, London, NW10 7DG | Director | 04 October 2006 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Director | 04 October 2006 | Active |
Fore 1 Fore Business Park, Huskisson Way, Shirley, United Kingdom, B90 4SS | Director | 15 January 2018 | Active |
85 Henley Way, Avon, Usa, | Director | 16 July 2003 | Active |
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR | Director | 17 December 2003 | Active |
Chubb House, Staines Road West, Sunbury-On-Thames, TW16 7AR | Corporate Director | 17 December 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 20 May 2003 | Active |
Keeney Hill Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1 Fore Business Park, Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Raytheon Technologies Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209, Orange Street, Wilmington, New Castle, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.