JOHN ELMES BEALE TRUST COMPANY LIMITED
BOURNEMOUTH DORSET

Hellopages » Dorset » Bournemouth » BH2 6BJ
Company number 01332269
Status Active
Incorporation Date 30 September 1977
Company Type Private Limited Company
Address THE GRANVILLE CHAMBERS, 21 RICHMOND HILL, BOURNEMOUTH DORSET, BH2 6BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Termination of appointment of Anne Linda Horton as a director on 31 March 2016. The most likely internet sites of JOHN ELMES BEALE TRUST COMPANY LIMITED are www.johnelmesbealetrustcompany.co.uk, and www.john-elmes-beale-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. John Elmes Beale Trust Company Limited is a Private Limited Company. The company registration number is 01332269. John Elmes Beale Trust Company Limited has been working since 30 September 1977. The present status of the company is Active. The registered address of John Elmes Beale Trust Company Limited is The Granville Chambers 21 Richmond Hill Bournemouth Dorset Bh2 6bj. . DALLAWAY, Tean Elizabeth is a Secretary of the company. LYONS, Stuart Randolph is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary GREEN, Jane Anne has been resigned. Secretary MACKENZIE, Amanda Jane has been resigned. Secretary VARLEY, Christopher Raymond has been resigned. Director BEALE, Charlotte Linley has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director BEALE, Richard Stephen has been resigned. Director BEALE, Valerie Ann has been resigned. Director BROWN, Anthony Richard has been resigned. Director EDWARDS, Madge Kathleen has been resigned. Director EDWARDS, Rupert John Aldington has been resigned. Director HARPER, Sheila Alice May has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director HORTON, Anne Linda has been resigned. Director HOWSON-GREEN, Michael has been resigned. Director KING, Eleanor Josephine has been resigned. Director KIRKPATRICK, Ian has been resigned. Director KNIGHT, Penelope has been resigned. Director LAURENCE, Christopher George has been resigned. Director LEHAN, Lorraine Mary has been resigned. Director MITCHELL, Michael Christopher Hewitson has been resigned. Director NEW, Rita May has been resigned. Director NEWMAN, Mavis Diana has been resigned. Director OWST, Andrew Kenneth has been resigned. Director RICHARDS, Anthony Brinley has been resigned. Director SPICER, Ann has been resigned. Director WILLS, Thomas Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 15 October 2015

Director
LYONS, Stuart Randolph
Appointed Date: 22 April 2015
82 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 22 April 2015
48 years old

Resigned Directors

Secretary
GREEN, Jane Anne
Resigned: 24 June 1994

Secretary
MACKENZIE, Amanda Jane
Resigned: 29 January 1998
Appointed Date: 24 June 1994

Secretary
VARLEY, Christopher Raymond
Resigned: 15 October 2015
Appointed Date: 29 January 1998

Director
BEALE, Charlotte Linley
Resigned: 30 November 1998
Appointed Date: 15 October 1993
61 years old

Director
BEALE, Nigel Beresford Eares
Resigned: 31 October 2008
Appointed Date: 13 April 1995
82 years old

Director
BEALE, Richard Stephen
Resigned: 14 October 1993
72 years old

Director
BEALE, Valerie Ann
Resigned: 26 March 1992
94 years old

Director
BROWN, Anthony Richard
Resigned: 08 February 2013
Appointed Date: 31 October 2008
68 years old

Director
EDWARDS, Madge Kathleen
Resigned: 14 October 1993
90 years old

Director
EDWARDS, Rupert John Aldington
Resigned: 30 November 1998
Appointed Date: 06 May 1993
77 years old

Director
HARPER, Sheila Alice May
Resigned: 20 March 1998
Appointed Date: 21 October 1994
88 years old

Director
HITCHCOCK, Michael Paul
Resigned: 02 April 2015
Appointed Date: 09 February 2013
61 years old

Director
HORTON, Anne Linda
Resigned: 31 March 2016
Appointed Date: 02 April 2015
66 years old

Director
HOWSON-GREEN, Michael
Resigned: 14 October 1993
98 years old

Director
KING, Eleanor Josephine
Resigned: 30 November 1998
Appointed Date: 10 October 1993
83 years old

Director
KIRKPATRICK, Ian
Resigned: 26 January 1995
Appointed Date: 15 October 1993
81 years old

Director
KNIGHT, Penelope
Resigned: 06 May 1993
77 years old

Director
LAURENCE, Christopher George
Resigned: 30 November 1998
Appointed Date: 26 March 1992
84 years old

Director
LEHAN, Lorraine Mary
Resigned: 09 October 1993
61 years old

Director
MITCHELL, Michael Christopher Hewitson
Resigned: 23 July 2002
Appointed Date: 30 November 1998
76 years old

Director
NEW, Rita May
Resigned: 21 October 1994
Appointed Date: 26 March 1992
87 years old

Director
NEWMAN, Mavis Diana
Resigned: 30 November 1998
84 years old

Director
OWST, Andrew Kenneth
Resigned: 23 June 2012
Appointed Date: 23 July 2002
69 years old

Director
RICHARDS, Anthony Brinley
Resigned: 22 April 2015
Appointed Date: 23 June 2012
60 years old

Director
SPICER, Ann
Resigned: 26 March 1992
92 years old

Director
WILLS, Thomas Philip
Resigned: 30 November 1998
Appointed Date: 15 October 1993
82 years old

JOHN ELMES BEALE TRUST COMPANY LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 2 April 2016
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

12 Apr 2016
Termination of appointment of Anne Linda Horton as a director on 31 March 2016
26 Oct 2015
Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 15 October 2015
26 Oct 2015
Termination of appointment of Christopher Raymond Varley as a secretary on 15 October 2015
...
... and 137 more events
06 May 1987
Return made up to 30/03/87; full list of members

09 Dec 1986
Director resigned;new director appointed

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1986
Accounts for a dormant company made up to 26 October 1985

20 May 1986
Return made up to 27/03/86; full list of members