BEACONSFIELD 38/44 LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0JL

Company number 02379037
Status Active
Incorporation Date 3 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 LISCOMBE WEST LISCOMBE PARK, SOULBURY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Director's details changed for Gino Colantuoni on 9 February 2016. The most likely internet sites of BEACONSFIELD 38/44 LIMITED are www.beaconsfield3844.co.uk, and www.beaconsfield-38-44.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Beaconsfield 38 44 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02379037. Beaconsfield 38 44 Limited has been working since 03 May 1989. The present status of the company is Active. The registered address of Beaconsfield 38 44 Limited is 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire Lu7 0jl. . DILKE, Michael Charles is a Secretary of the company. COLANTUONI, Gino is a Director of the company. DEANE, Peter William is a Director of the company. DILKE, Michael Charles is a Director of the company. MARTIN, Francis John Aston is a Director of the company. RAINFORD, Penelope Jennifer is a Director of the company. WALSHE, Peter Kevin Richard is a Director of the company. WHITE, Mark is a Director of the company. Secretary GRAYSMARK, Janine has been resigned. Secretary MITCHELL, Ross has been resigned. Secretary TUCKETT, David John has been resigned. Secretary WHITE, Mark has been resigned. Director BRAZIL, Paul has been resigned. Director BRIMSON, Colin John has been resigned. Director DEERE, Annabel Julie has been resigned. Director DENYER, Sandra Linette has been resigned. Director GARNHAM, Russell James has been resigned. Director GOODCHILD, Katharine Anna has been resigned. Director HATHERLEY, Eleanor Frances has been resigned. Director HAYNES, David John has been resigned. Director HOLDER, Marian Elizabeth has been resigned. Director JOHNSON, Ann Patricia has been resigned. Director MITCHELL, Ross has been resigned. Director MOORE, Scott has been resigned. Director NEWTON-KEANE, Susan has been resigned. Director O'BOYLE, Anya Lauren has been resigned. Director ROUGHTON, Andrew Michael has been resigned. Director RUSSELL, Heather Clare has been resigned. Director SEVER, Linda Kathryn has been resigned. Director SMITH, Roland Allan has been resigned. Director TAYLOR, James Robert Richard has been resigned. Director TOMINEY, Louise Elizabeth Bernadette has been resigned. Director TUCKETT, David John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DILKE, Michael Charles
Appointed Date: 30 September 2009

Director
COLANTUONI, Gino
Appointed Date: 13 July 2007
43 years old

Director
DEANE, Peter William
Appointed Date: 31 October 2002
76 years old

Director
DILKE, Michael Charles
Appointed Date: 01 November 2007
59 years old

Director
MARTIN, Francis John Aston
Appointed Date: 10 June 1998
98 years old

Director
RAINFORD, Penelope Jennifer
Appointed Date: 16 September 2011
59 years old

Director
WALSHE, Peter Kevin Richard
Appointed Date: 16 May 2014
46 years old

Director
WHITE, Mark
Appointed Date: 15 August 2002
64 years old

Resigned Directors

Secretary
GRAYSMARK, Janine
Resigned: 11 June 1998
Appointed Date: 01 January 1996

Secretary
MITCHELL, Ross
Resigned: 15 August 2002
Appointed Date: 11 June 1998

Secretary
TUCKETT, David John
Resigned: 01 January 1996

Secretary
WHITE, Mark
Resigned: 30 September 2009
Appointed Date: 15 August 2002

Director
BRAZIL, Paul
Resigned: 13 July 2007
Appointed Date: 01 June 2004
65 years old

Director
BRIMSON, Colin John
Resigned: 27 July 2007
Appointed Date: 01 August 2002
53 years old

Director
DEERE, Annabel Julie
Resigned: 15 August 2002
Appointed Date: 26 November 1999
50 years old

Director
DENYER, Sandra Linette
Resigned: 16 May 2014
Appointed Date: 16 August 1998
57 years old

Director
GARNHAM, Russell James
Resigned: 15 August 2002
Appointed Date: 16 August 1998
53 years old

Director
GOODCHILD, Katharine Anna
Resigned: 24 November 2006
Appointed Date: 18 August 2005
52 years old

Director
HATHERLEY, Eleanor Frances
Resigned: 18 May 2001
Appointed Date: 21 May 1999
60 years old

Director
HAYNES, David John
Resigned: 01 January 1996
68 years old

Director
HOLDER, Marian Elizabeth
Resigned: 01 November 1998
Appointed Date: 01 January 1996
66 years old

Director
JOHNSON, Ann Patricia
Resigned: 01 September 2002
Appointed Date: 10 June 1998
59 years old

Director
MITCHELL, Ross
Resigned: 15 August 2002
Appointed Date: 11 June 1998
60 years old

Director
MOORE, Scott
Resigned: 16 August 1998
Appointed Date: 10 June 1998
60 years old

Director
NEWTON-KEANE, Susan
Resigned: 21 May 1999
Appointed Date: 10 June 1998
62 years old

Director
O'BOYLE, Anya Lauren
Resigned: 16 September 2011
Appointed Date: 12 December 2009
42 years old

Director
ROUGHTON, Andrew Michael
Resigned: 24 May 2004
Appointed Date: 18 May 2001
53 years old

Director
RUSSELL, Heather Clare
Resigned: 15 August 2002
Appointed Date: 16 August 1998
52 years old

Director
SEVER, Linda Kathryn
Resigned: 20 September 1999
Appointed Date: 10 June 1998
64 years old

Director
SMITH, Roland Allan
Resigned: 15 August 2002
Appointed Date: 26 November 1999
50 years old

Director
TAYLOR, James Robert Richard
Resigned: 12 December 2009
Appointed Date: 24 November 2006
48 years old

Director
TOMINEY, Louise Elizabeth Bernadette
Resigned: 18 August 2005
Appointed Date: 01 October 2002
48 years old

Director
TUCKETT, David John
Resigned: 01 January 1996
99 years old

BEACONSFIELD 38/44 LIMITED Events

14 Oct 2016
Total exemption full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
09 Feb 2016
Director's details changed for Gino Colantuoni on 9 February 2016
03 Nov 2015
Annual return made up to 10 September 2015 no member list
28 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 116 more events
28 Jun 1989
Secretary resigned;new secretary appointed

28 Jun 1989
Director resigned;new director appointed

28 Jun 1989
Registered office changed on 28/06/89 from: 2 baches street london N1 6UB

03 May 1989
Certificate of incorporation
03 May 1989
Incorporation