This company is commonly known as Bespak Finance Limited. The company was founded 32 years ago and was given the registration number 02679293. The firm's registered office is in KING'S LYNN. You can find them at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 74990 - Non-trading company.
Name | : | BESPAK FINANCE LIMITED |
---|---|---|
Company Number | : | 02679293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ | Director | 09 August 2022 | Active |
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ | Director | 09 August 2022 | Active |
Rye House Shenstone Hill, Berkhamsted, HP4 2PA | Secretary | 27 February 2009 | Active |
12 Pickhurst Green, Hayes, Bromley, BR2 7QT | Secretary | 05 February 1992 | Active |
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 30 April 2014 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 28 February 2018 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 02 November 2015 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Secretary | 07 September 2018 | Active |
Forge House Lynn Road, Hillington, Kings Lynn, PE31 6BJ | Secretary | 05 February 1992 | Active |
7 The Paddocks, Hilton, Huntingdon, PE28 9QT | Secretary | 30 September 2005 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 16 January 1992 | Active |
138, Clarence Road, St Albans, AL1 4NW | Secretary | 08 March 2006 | Active |
48 St Albans Avenue, Chiswick, London, W4 5JP | Secretary | 31 October 1997 | Active |
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 02 November 2009 | Active |
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 15 July 2014 | Active |
12 Pickhurst Green, Hayes, Bromley, BR2 7QT | Director | 05 February 1992 | Active |
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 31 October 2011 | Active |
11 Esher Place Avenue, Esher, KT10 8PU | Director | 17 March 2008 | Active |
19 Chaucer Road, Cambridge, CB2 2EB | Director | 07 September 1994 | Active |
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 25 June 2012 | Active |
Recipharm Ab (Publ), Box 603, Stockholm, Sweden, 101 32 | Director | 04 February 2020 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 27 February 2009 | Active |
42 Hazel Road, Park Street, St Albans, AL2 2AJ | Director | 11 September 2006 | Active |
19 The Chase, London, SW4 0NP | Director | 05 February 1992 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 01 May 2017 | Active |
Westways, Tintagel Road Finchampstead, Wokingham, RG40 3JJ | Director | 05 February 1992 | Active |
1 The Pastures, Edlesborough, Dunstable, LU6 2HL | Director | 25 November 2002 | Active |
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ | Director | 13 December 2016 | Active |
Grymsdyke Farm, Main Road, Lacey Green, Princes Risborough, HP27 0RB | Director | 05 February 1992 | Active |
7 The Paddocks, Hilton, Huntingdon, PE28 9QT | Director | 30 September 2005 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 16 January 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 16 January 1992 | Active |
138, Clarence Road, St Albans, AL1 4NW | Director | 08 March 2006 | Active |
Greenacre, Castle Street, Wallingford, OX10 8DL | Director | 06 September 1995 | Active |
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ | Director | 04 February 2020 | Active |
Consort Medical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Restoration | Restoration order of court. | Download |
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-22 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Capital | Legacy. | Download |
2020-10-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-14 | Insolvency | Legacy. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.