BEACON REVERSIONARY NOMINEES U.K. LIMITED
BEDFORD INSKIP,MORGAN & CO. LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3TU

Company number 03885076
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address 27 NORTHILL ROAD, COPLE, BEDFORD, MK44 3TU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of BEACON REVERSIONARY NOMINEES U.K. LIMITED are www.beaconreversionarynomineesuk.co.uk, and www.beacon-reversionary-nominees-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Bedford Rail Station is 4 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Biggleswade Rail Station is 6 miles; to St Neots Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Reversionary Nominees U K Limited is a Private Limited Company. The company registration number is 03885076. Beacon Reversionary Nominees U K Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Beacon Reversionary Nominees U K Limited is 27 Northill Road Cople Bedford Mk44 3tu. . CAVES, John Edward is a Secretary of the company. CAVES, John Edward is a Director of the company. INSKIP, John Geoffrey is a Director of the company. KIERNANDER, John Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Nigel David Vaughan has been resigned. Director JARVIS, Bruce Darrel Grayston has been resigned. Director MORGAN, Peter Frederick has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CAVES, John Edward
Appointed Date: 29 November 1999

Director
CAVES, John Edward
Appointed Date: 21 August 2001
74 years old

Director
INSKIP, John Geoffrey
Appointed Date: 29 November 1999
89 years old

Director
KIERNANDER, John Anthony
Appointed Date: 18 March 2011
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Director
BURGESS, Nigel David Vaughan
Resigned: 10 December 2004
Appointed Date: 23 September 2003
69 years old

Director
JARVIS, Bruce Darrel Grayston
Resigned: 18 March 2011
Appointed Date: 01 June 2007
77 years old

Director
MORGAN, Peter Frederick
Resigned: 21 August 2001
Appointed Date: 29 November 1999
93 years old

Persons With Significant Control

Mr John Geoffrey Inskip
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACON REVERSIONARY NOMINEES U.K. LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Nov 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2

...
... and 46 more events
28 Aug 2001
New director appointed
28 Aug 2001
Accounts for a dormant company made up to 30 November 2000
09 Mar 2001
Return made up to 29/11/00; full list of members
30 Nov 1999
Secretary resigned
29 Nov 1999
Incorporation

BEACON REVERSIONARY NOMINEES U.K. LIMITED Charges

5 June 2008
Legal mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: John Caves and Christopher Mark Madden
Description: 71 hamilton road alford lincolnshire t/no:SF58546.
5 June 2008
Legal mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: John Caves and Christopher Mark Madden
Description: F/H property k/a 13 bollin close winsford cheshire t/no…
22 November 2006
Legal mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: John Edward Caves and Peter Ian Jackson
Description: F/H property k/a 99 little hallam lane ilkeston t/no…
21 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: John Caves and the Director of Social Services of Denbighshire County Council
Description: All that f/h property k/a 42 high street canterbury kent…
12 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: John Caves and Peter Ian Jackson
Description: F/H property k/a 91 mendip road, duston, northampton t/no…
24 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: John Caves and Christopher Mark Madden
Description: All that f/h property k/a 53 catholic lane, sedgley, dudley…