BURFORD BETA HOLDINGS LIMITED
BRISTOL BURFORD ALPHA LIMITED LAVENDERPLACE LIMITED

Hellopages » Bristol » Bristol, City of » BS11 8DE
Company number 04882988
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, ENGLAND, BS11 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 19 May 2017; Confirmation statement made on 1 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of BURFORD BETA HOLDINGS LIMITED are www.burfordbetaholdings.co.uk, and www.burford-beta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bristol Temple Meads Rail Station is 5.8 miles; to Bristol Parkway Rail Station is 6.2 miles; to Caldicot Rail Station is 6.5 miles; to Chepstow Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burford Beta Holdings Limited is a Private Limited Company. The company registration number is 04882988. Burford Beta Holdings Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Burford Beta Holdings Limited is Richmond House Avonmouth Way Avonmouth Bristol England Bs11 8de. . NICHOLSON, Patricia Anne Mary is a Secretary of the company. ANDERSON, Randolph John is a Director of the company. GLEEK, Julian is a Director of the company. PORTER, Barry is a Director of the company. Secretary WHITE, Teresa has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BLAKEMORE, James Corry has been resigned. Director EKAS, Petra Cecilia Maria has been resigned. Director KILLICK, William James has been resigned. Director LAWRIE, Ronald Rozmus has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director MCCARTHY, John Patrick has been resigned. Director MCMAHON, James Cairns has been resigned. Director NICHOLSON, Patricia Anne Mary has been resigned. Director PETTIT, Andrew John has been resigned. Director PUDGE, David John has been resigned. Director WILLIAMS, Edward Donat has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICHOLSON, Patricia Anne Mary
Appointed Date: 26 March 2004

Director
ANDERSON, Randolph John
Appointed Date: 02 October 2003
77 years old

Director
GLEEK, Julian
Appointed Date: 02 October 2003
67 years old

Director
PORTER, Barry
Appointed Date: 15 November 2004
64 years old

Resigned Directors

Secretary
WHITE, Teresa
Resigned: 26 March 2004
Appointed Date: 02 October 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 October 2003
Appointed Date: 01 September 2003

Director
BLAKEMORE, James Corry
Resigned: 10 July 2006
Appointed Date: 02 November 2005
58 years old

Director
EKAS, Petra Cecilia Maria
Resigned: 06 August 2012
Appointed Date: 23 April 2009
52 years old

Director
KILLICK, William James
Resigned: 20 April 2004
Appointed Date: 31 October 2003
53 years old

Director
LAWRIE, Ronald Rozmus
Resigned: 02 November 2005
Appointed Date: 20 April 2004
70 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 02 October 2003
Appointed Date: 01 September 2003
65 years old

Director
LEE, Wilson Yao-Chang
Resigned: 16 July 2004
Appointed Date: 20 April 2004
64 years old

Director
LESLAU, Nicholas Mark
Resigned: 14 May 2012
Appointed Date: 31 October 2003
66 years old

Director
MCCARTHY, John Patrick
Resigned: 26 February 2009
Appointed Date: 22 August 2005
64 years old

Director
MCMAHON, James Cairns
Resigned: 15 May 2012
Appointed Date: 31 October 2003
76 years old

Director
NICHOLSON, Patricia Anne Mary
Resigned: 17 March 2004
Appointed Date: 16 March 2004
71 years old

Director
PETTIT, Andrew John
Resigned: 20 April 2004
Appointed Date: 31 October 2003
57 years old

Director
PUDGE, David John
Resigned: 02 October 2003
Appointed Date: 01 September 2003
60 years old

Director
WILLIAMS, Edward Donat
Resigned: 27 June 2005
Appointed Date: 31 October 2003
60 years old

BURFORD BETA HOLDINGS LIMITED Events

19 May 2017
Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 19 May 2017
27 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Apr 2016
Group of companies' accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9,990

19 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 91 more events
08 Oct 2003
Accounting reference date extended from 30/09/04 to 30/11/04
08 Oct 2003
Memorandum and Articles of Association
08 Oct 2003
Registered office changed on 08/10/03 from: 10 upper bank street london E14 5JJ
03 Oct 2003
Company name changed lavenderplace LIMITED\certificate issued on 03/10/03
01 Sep 2003
Incorporation

BURFORD BETA HOLDINGS LIMITED Charges

29 June 2006
Share charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: The investments including all rights of enforcement. See…
7 November 2003
Mezzanine shares charge
Delivered: 25 November 2003
Status: Satisfied on 22 May 2012
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (As the Security Trustee)
Description: By way of fixed charge the relevant shares & all the…
7 November 2003
Senior shares charge
Delivered: 25 November 2003
Status: Satisfied on 22 May 2012
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (As the Security Trustee)
Description: By way of fixed charge the relevant shares & all the…