BEECHAM LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1NZ

Company number 04015355
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address 1ST FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1NZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of BEECHAM LIMITED are www.beecham.co.uk, and www.beecham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Beecham Limited is a Private Limited Company. The company registration number is 04015355. Beecham Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of Beecham Limited is 1st Floor Kingmaker House Station Road New Barnet Hertfordshire En5 1nz. . BURR, David Lee is a Secretary of the company. LEVY, Miles Ivor is a Director of the company. Secretary BURR, David Lee has been resigned. Secretary REBOUSE, Audrey Carol has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LEVY, Miles Ivor has been resigned. Director REBOUSE, Roy has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BURR, David Lee
Appointed Date: 11 June 2004

Director
LEVY, Miles Ivor
Appointed Date: 11 June 2004
69 years old

Resigned Directors

Secretary
BURR, David Lee
Resigned: 01 May 2003
Appointed Date: 16 June 2000

Secretary
REBOUSE, Audrey Carol
Resigned: 11 June 2004
Appointed Date: 01 May 2003

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 June 2000
Appointed Date: 15 June 2000

Director
LEVY, Miles Ivor
Resigned: 01 May 2003
Appointed Date: 16 June 2000
69 years old

Director
REBOUSE, Roy
Resigned: 11 June 2004
Appointed Date: 01 May 2003
84 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 June 2000
Appointed Date: 15 June 2000

BEECHAM LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

11 Aug 2015
Full accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

28 Aug 2014
Full accounts made up to 31 December 2013
...
... and 46 more events
30 Jun 2000
Registered office changed on 30/06/00 from: suite 25459 72 new bond street london W1Y 9DD
30 Jun 2000
New secretary appointed
20 Jun 2000
Director resigned
20 Jun 2000
Secretary resigned
15 Jun 2000
Incorporation

BEECHAM LIMITED Charges

28 July 2000
Guarantee & debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…