BEAUFORT HOUSE PROJECTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 05036716
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Secretary's details changed for Beaufort House Limited on 9 February 2017; Confirmation statement made on 6 February 2017 with updates; Secretary's details changed for Beaufort House Limited on 9 February 2017. The most likely internet sites of BEAUFORT HOUSE PROJECTS LIMITED are www.beauforthouseprojects.co.uk, and www.beaufort-house-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Beaufort House Projects Limited is a Private Limited Company. The company registration number is 05036716. Beaufort House Projects Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Beaufort House Projects Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire United Kingdom Cb4 0wz. . BEAUFORT HOUSE LIMITED is a Secretary of the company. OSBORNE, Michael John is a Director of the company. Secretary WELLARD, Nigel has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director WELLARD, Nigel has been resigned. Director WORT, Timothy Harold has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEAUFORT HOUSE LIMITED
Appointed Date: 01 April 2008

Director
OSBORNE, Michael John
Appointed Date: 01 April 2008
73 years old

Resigned Directors

Secretary
WELLARD, Nigel
Resigned: 01 April 2008
Appointed Date: 06 February 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
WELLARD, Nigel
Resigned: 01 April 2008
Appointed Date: 06 February 2004
71 years old

Director
WORT, Timothy Harold
Resigned: 01 April 2008
Appointed Date: 06 February 2004
51 years old

Persons With Significant Control

Beaufort House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUFORT HOUSE PROJECTS LIMITED Events

21 Mar 2017
Secretary's details changed for Beaufort House Limited on 9 February 2017
20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
09 Feb 2017
Secretary's details changed for Beaufort House Limited on 9 February 2017
02 Sep 2016
Secretary's details changed for Beaufort House Limited on 1 September 2016
01 Sep 2016
Secretary's details changed for Beaufort House Limited on 1 September 2016
...
... and 36 more events
21 Jan 2005
Accounting reference date extended from 28/02/05 to 30/04/05
27 Oct 2004
Registered office changed on 27/10/04 from: 93 regent street cambridge cambridgeshire CB2 1AW
06 Apr 2004
Ad 10/03/04--------- £ si 1@1=1 £ ic 1/2
16 Feb 2004
Secretary resigned
06 Feb 2004
Incorporation

BEAUFORT HOUSE PROJECTS LIMITED Charges

14 January 2009
Guarantee & debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2005
Debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…