BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8LZ

Company number 02787057
Status Active
Incorporation Date 28 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED, 5 BEECH PARK DRIVE, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8LZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 7 January 2016 no member list. The most likely internet sites of BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED are www.beechparkdrivemanagementcompany.co.uk, and www.beech-park-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Beech Park Drive Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02787057. Beech Park Drive Management Company Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Beech Park Drive Management Company Limited is Beech Park Drive Management Company Limited 5 Beech Park Drive Barnt Green Birmingham West Midlands B45 8lz. . ELSWORTH, Graham Stewart is a Secretary of the company. BLACK, Geoffrey Ian is a Director of the company. ELSWORTH, Graham Stewart is a Director of the company. HILL, Sarah Anne is a Director of the company. JEW, Jane is a Director of the company. PALM, Belinda is a Director of the company. PILE, Jean Patricia Lynn is a Director of the company. SIMPSON, Thomas James Mcgregor is a Director of the company. TOMBS, Brian John is a Director of the company. Secretary BLACK, Geoffrey Ian has been resigned. Secretary DAVIES, Gordon has been resigned. Secretary DUNN, Lisa has been resigned. Secretary FERGUSSON, Leslie has been resigned. Director BALLER, Richard John has been resigned. Director BESTWICK, Timothy David has been resigned. Director BROOKSHAW, Oliver Chitty has been resigned. Director BROWN, Celia Mary has been resigned. Director COARD, Anthony Edward has been resigned. Director DAVIES, Gordon has been resigned. Director DUNN, Lisa has been resigned. Director HUGILL, David Anthony has been resigned. Director JEW, John Trevor has been resigned. Director PEET, John Hamilton has been resigned. Director PILE, Timothy Simon Devereux has been resigned. Director TAYLOR, George Adrian Brooke has been resigned. Director THOMPSON, Andrew Michael has been resigned. Director TUBBS, Andrew Robert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ELSWORTH, Graham Stewart
Appointed Date: 01 November 2010

Director
BLACK, Geoffrey Ian
Appointed Date: 01 December 1997
84 years old

Director
ELSWORTH, Graham Stewart
Appointed Date: 07 September 2001
65 years old

Director
HILL, Sarah Anne
Appointed Date: 17 April 1998
58 years old

Director
JEW, Jane
Appointed Date: 11 January 2015
89 years old

Director
PALM, Belinda
Appointed Date: 08 January 2010
57 years old

Director
PILE, Jean Patricia Lynn
Appointed Date: 17 April 2007
70 years old

Director
SIMPSON, Thomas James Mcgregor
Appointed Date: 01 December 1997
89 years old

Director
TOMBS, Brian John
Appointed Date: 01 December 1997
87 years old

Resigned Directors

Secretary
BLACK, Geoffrey Ian
Resigned: 01 November 2010
Appointed Date: 07 September 2001

Secretary
DAVIES, Gordon
Resigned: 22 August 2001
Appointed Date: 01 December 1997

Secretary
DUNN, Lisa
Resigned: 01 December 1997
Appointed Date: 18 April 1994

Secretary
FERGUSSON, Leslie
Resigned: 18 April 1994
Appointed Date: 28 January 1993

Director
BALLER, Richard John
Resigned: 12 January 2004
Appointed Date: 01 December 1997
64 years old

Director
BESTWICK, Timothy David
Resigned: 06 September 2002
Appointed Date: 07 September 1999
63 years old

Director
BROOKSHAW, Oliver Chitty
Resigned: 23 July 1996
Appointed Date: 18 April 1994
69 years old

Director
BROWN, Celia Mary
Resigned: 08 January 2010
Appointed Date: 06 September 2002
75 years old

Director
COARD, Anthony Edward
Resigned: 18 April 1994
Appointed Date: 28 January 1993
68 years old

Director
DAVIES, Gordon
Resigned: 22 August 2001
Appointed Date: 01 December 1997
80 years old

Director
DUNN, Lisa
Resigned: 01 December 1997
Appointed Date: 23 July 1996
29 years old

Director
HUGILL, David Anthony
Resigned: 18 April 1994
Appointed Date: 28 January 1993
88 years old

Director
JEW, John Trevor
Resigned: 27 April 2014
Appointed Date: 12 January 2004
93 years old

Director
PEET, John Hamilton
Resigned: 01 December 1997
Appointed Date: 23 July 1996
72 years old

Director
PILE, Timothy Simon Devereux
Resigned: 17 April 2007
Appointed Date: 01 December 1997
72 years old

Director
TAYLOR, George Adrian Brooke
Resigned: 07 September 1999
Appointed Date: 01 December 1997
68 years old

Director
THOMPSON, Andrew Michael
Resigned: 17 April 1998
Appointed Date: 01 December 1997
65 years old

Director
TUBBS, Andrew Robert
Resigned: 23 July 1996
Appointed Date: 18 April 1994
67 years old

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED Events

15 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 7 January 2016 no member list
22 Oct 2015
Total exemption full accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 7 January 2015 no member list
...
... and 90 more events
21 Apr 1994
Secretary resigned;new secretary appointed

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Registered office changed on 21/04/94 from: the old library 12 church st warwick CV34 4AB

28 Jan 1993
Incorporation