BEAGLECREST LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1SS

Company number 01715261
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address 2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of BEAGLECREST LIMITED are www.beaglecrest.co.uk, and www.beaglecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaglecrest Limited is a Private Limited Company. The company registration number is 01715261. Beaglecrest Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Beaglecrest Limited is 2 Lords Court Cricketers Way Basildon Essex Ss13 1ss. . PINEY, John is a Secretary of the company. CLEMENCE, Terence John is a Director of the company. Secretary CLEMENCE, Patricia has been resigned. Secretary CLEMENCE, Terence John has been resigned. Secretary CLEMENCE, Terence John has been resigned. Director CLEMENCE, Patricia has been resigned. Director CLEMENCE, Patricia has been resigned. Director CLEMENCE, Terence John has been resigned. Director HUGHES, Beryl Joyce has been resigned. Director PILKINGTON, Katya has been resigned. Director PINEY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINEY, John
Appointed Date: 20 November 2002

Director
CLEMENCE, Terence John
Appointed Date: 01 February 2015
86 years old

Resigned Directors

Secretary
CLEMENCE, Patricia
Resigned: 01 June 1998
Appointed Date: 17 October 1997

Secretary
CLEMENCE, Terence John
Resigned: 20 November 2002
Appointed Date: 01 June 1998

Secretary
CLEMENCE, Terence John
Resigned: 17 October 1997

Director
CLEMENCE, Patricia
Resigned: 01 March 2001
Appointed Date: 25 August 2000
83 years old

Director
CLEMENCE, Patricia
Resigned: 26 July 1996
83 years old

Director
CLEMENCE, Terence John
Resigned: 17 October 1997
86 years old

Director
HUGHES, Beryl Joyce
Resigned: 25 August 2000
Appointed Date: 31 May 1996
76 years old

Director
PILKINGTON, Katya
Resigned: 17 May 2010
Appointed Date: 28 February 2001
54 years old

Director
PINEY, John
Resigned: 01 February 2015
Appointed Date: 17 May 2010
69 years old

Persons With Significant Control

Mrs Patricia Clemence
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

BEAGLECREST LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Appointment of Mr Terence John Clemence as a director on 1 February 2015
...
... and 97 more events
24 Jan 1987
Full accounts made up to 31 March 1985

24 Jan 1987
Return made up to 03/11/86; full list of members

24 Jan 1987
Return made up to 03/11/86; full list of members

24 Jan 1987
Return made up to 31/12/85; full list of members

24 Jan 1987
Return made up to 31/12/85; full list of members

BEAGLECREST LIMITED Charges

18 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied on 10 January 1990
Persons entitled: Standard Chartered Bank.
Description: 1041-1049 (odd incl.) high rd, and 6-14 (even incl.) aston…
18 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied on 10 January 1990
Persons entitled: Standard Chartered Bank.
Description: 809/811 high rd, goodmayes. L/B. Of redbridge.