BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD1 4QH
Company number 02586425
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 19 SALEM STREET, BRADFORD, WEST YORKSHIRE, BD1 4QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Appointment of Miss Mary Alison Lewis as a director on 20 March 2017; Appointment of Miss Eileen Margaret Hilton as a director on 16 March 2017. The most likely internet sites of BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED are www.beamsleyhousemanagementcompany.co.uk, and www.beamsley-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Beamsley House Management Company Limited is a Private Limited Company. The company registration number is 02586425. Beamsley House Management Company Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Beamsley House Management Company Limited is 19 Salem Street Bradford West Yorkshire Bd1 4qh. . ODDY, James Steven is a Secretary of the company. BRIDLE, John Howard is a Director of the company. EARNSHAW, Andrew David is a Director of the company. HILTON, Eileen Margaret is a Director of the company. LEWIS, Mary Alison is a Director of the company. NAYLOR, John Susan is a Director of the company. ODDY, James Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HURST, Andrew Leonard Turner has been resigned. Director MCDONALD, Joyce has been resigned. Director NORTON, Alison Janet has been resigned. Director ODDY, James Steven has been resigned. Director PEARSON, Wendy Adele has been resigned. Director PRIESTLEY, Shirley Irene has been resigned. Director WALKER, Edward has been resigned. Director WARBURTON, Joan Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ODDY, James Steven
Appointed Date: 01 March 1991

Director
BRIDLE, John Howard
Appointed Date: 16 March 2017
76 years old

Director
EARNSHAW, Andrew David
Appointed Date: 06 December 2016
59 years old

Director
HILTON, Eileen Margaret
Appointed Date: 16 March 2017
86 years old

Director
LEWIS, Mary Alison
Appointed Date: 20 March 2017
69 years old

Director
NAYLOR, John Susan
Appointed Date: 04 September 1991
85 years old

Director
ODDY, James Steven
Appointed Date: 14 February 2013
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1991
Appointed Date: 27 February 1991

Director
HURST, Andrew Leonard Turner
Resigned: 01 March 1991
Appointed Date: 27 February 1991
71 years old

Director
MCDONALD, Joyce
Resigned: 24 February 2014
Appointed Date: 04 September 1991
102 years old

Director
NORTON, Alison Janet
Resigned: 16 March 2017
Appointed Date: 24 February 2014
70 years old

Director
ODDY, James Steven
Resigned: 09 February 1994
Appointed Date: 01 March 1991
71 years old

Director
PEARSON, Wendy Adele
Resigned: 27 January 1997
Appointed Date: 04 September 1991
83 years old

Director
PRIESTLEY, Shirley Irene
Resigned: 07 March 2013
Appointed Date: 05 April 2007
91 years old

Director
WALKER, Edward
Resigned: 21 February 2003
Appointed Date: 01 March 1991
105 years old

Director
WARBURTON, Joan Margaret
Resigned: 14 March 2007
Appointed Date: 02 April 1997
98 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 1991
Appointed Date: 27 February 1991

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Accounts for a small company made up to 31 December 2016
30 Mar 2017
Appointment of Miss Mary Alison Lewis as a director on 20 March 2017
28 Mar 2017
Appointment of Miss Eileen Margaret Hilton as a director on 16 March 2017
28 Mar 2017
Appointment of Mr John Howard Bridle as a director on 16 March 2017
20 Mar 2017
Termination of appointment of Alison Janet Norton as a director on 16 March 2017
...
... and 69 more events
15 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1991
Registered office changed on 06/03/91 from: 2 baches st london N1 6UB

06 Mar 1991
Director resigned;new director appointed

06 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1991
Incorporation