BECCA HOLDINGS LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 9LB

Company number 02441118
Status Active
Incorporation Date 8 November 1989
Company Type Private Limited Company
Address CELCIUS HOUSE LAWN ROAD, CARLTON-IN-LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,700 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BECCA HOLDINGS LIMITED are www.beccaholdings.co.uk, and www.becca-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Becca Holdings Limited is a Private Limited Company. The company registration number is 02441118. Becca Holdings Limited has been working since 08 November 1989. The present status of the company is Active. The registered address of Becca Holdings Limited is Celcius House Lawn Road Carlton in Lindrick Worksop Nottinghamshire S81 9lb. . HIRD, Simon Charles is a Secretary of the company. MARKHAM, David John is a Director of the company. MARKHAM, Roger Colin is a Director of the company. Secretary MARKELL, David Paul has been resigned. Director COOPER, Ernest has been resigned. Director HASLAM, Jonathan David has been resigned. Director MARKHAM, Colin has been resigned. Director MARKHAM, Robert Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIRD, Simon Charles
Appointed Date: 05 August 2002

Director
MARKHAM, David John
Appointed Date: 14 May 2001
52 years old

Director
MARKHAM, Roger Colin

78 years old

Resigned Directors

Secretary
MARKELL, David Paul
Resigned: 05 August 2002

Director
COOPER, Ernest
Resigned: 30 November 2001
82 years old

Director
HASLAM, Jonathan David
Resigned: 22 May 2001
Appointed Date: 14 May 2001
54 years old

Director
MARKHAM, Colin
Resigned: 02 April 1993
106 years old

Director
MARKHAM, Robert Charles
Resigned: 23 December 1992
69 years old

BECCA HOLDINGS LIMITED Events

29 Sep 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,700

09 Jun 2015
Group of companies' accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,700

22 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 87 more events
27 Mar 1990
Secretary resigned;new secretary appointed

27 Mar 1990
Accounting reference date notified as 31/12

27 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1989
Incorporation

BECCA HOLDINGS LIMITED Charges

24 April 1991
Debenture
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…