This company is commonly known as Firmbeam Limited. The company was founded 40 years ago and was given the registration number 01793735. The firm's registered office is in PEVENSEY. You can find them at The Old Dairy Mill Farm, Westham, Pevensey, East Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | FIRMBEAM LIMITED |
---|---|---|
Company Number | : | 01793735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1984 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Dairy Mill Farm, Westham, Pevensey, East Sussex, BN24 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, New Oxford Street, London, England, WC1A 1BH | Director | 15 August 2018 | Active |
10 Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH | Secretary | 31 March 1996 | Active |
Claremont, 15a Claremont Gardens, Marlow, SL7 1BP | Secretary | 01 May 2002 | Active |
1 Crocker Close, Ascot, SL5 7PE | Secretary | 01 January 1993 | Active |
115 Bois Moor Road, Chesham, HP5 1SS | Secretary | - | Active |
29, Barbel Close, Calne, England, SN11 9QP | Director | 04 May 2014 | Active |
5 Buckland Gate, Wexham Street, Wexham, SL3 6LS | Director | 01 June 2003 | Active |
10 Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH | Director | 19 June 1993 | Active |
48 Sarum Crescent, Wokingham, RG40 1XF | Director | 26 June 2003 | Active |
138, Montreal Avenue, Filton, Bristol, England, BS7 0NQ | Director | 06 June 2012 | Active |
5 Thistleton Way, Lower Earley, Reading, RG6 3BD | Director | - | Active |
The Reeds, Remenham Lane, Remenham, Henley On Thames, RG9 3DA | Director | - | Active |
Claremont, 15a Claremont Gardens, Marlow, SL7 1BP | Director | 30 July 1996 | Active |
Fox End, 17 The Green Brill, Aylesbury, HP18 9RU | Director | - | Active |
4, Oaklands, Curridge, Thatcham, England, RG18 9EH | Director | 01 August 2004 | Active |
1, Alderley Close, Woodley, England, RG5 4TG | Director | 01 November 2003 | Active |
1 Crocker Close, Ascot, SL5 7PE | Director | - | Active |
24 Abbots Way, High Wycombe, HP12 4NR | Director | - | Active |
29 Wooburn Manor Park, Wooburn Green, High Wycombe, HP10 0ET | Director | 26 February 1994 | Active |
Berrynarbor, Devonshire Avenue, Amersham, England, HP6 5JE | Director | 19 June 2012 | Active |
50, Lees Gardens, Maidenhead, England, SL6 4NT | Director | 08 November 2013 | Active |
33, New Oxford Street, London, Great Britain, WC1A 1BH | Director | 03 September 2011 | Active |
Oilfields Supply Centre Ltd, Building # Ex-3, Jafza, Dubai, Uae, B29 6RS | Director | 27 June 2003 | Active |
10 Centurion Bld, Chelsea Bridge Wharf, London, SW8 4NW | Director | 01 September 2000 | Active |
67 Meadow Way, Old Windsor, Windsor, SL4 2NY | Director | 01 March 1994 | Active |
47, Heathside, Weybridge, England, KT13 9YL | Director | 31 August 2008 | Active |
Mr Stuart Robb | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | The Old Dairy Mill Farm, Pevensey, BN24 5AG |
Nature of control | : |
|
Mr Mathew John Riley | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | The Old Dairy Mill Farm, Pevensey, BN24 5AG |
Nature of control | : |
|
Mr Robin Francis Horrex | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | The Old Dairy Mill Farm, Pevensey, BN24 5AG |
Nature of control | : |
|
Mr Peter Cardoe | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | The Old Dairy Mill Farm, Pevensey, BN24 5AG |
Nature of control | : |
|
Mr Christopher Arnold | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | The Old Dairy Mill Farm, Pevensey, BN24 5AG |
Nature of control | : |
|
Mr Edward Ben Salter | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.