BEAUFORT PLACE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2LA

Company number 01783003
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 25 March 2016; Second filing for the appointment of Cecilia Jane Reid as a director. The most likely internet sites of BEAUFORT PLACE LIMITED are www.beaufortplace.co.uk, and www.beaufort-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Beaufort Place Limited is a Private Limited Company. The company registration number is 01783003. Beaufort Place Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of Beaufort Place Limited is Salisbury House Station Road Cambridge Cambridgeshire Cb1 2la. . HOOD, John Nicholas Cassels is a Secretary of the company. GUEST, Hazel Skelsey is a Director of the company. JONES, Gwenneth Marilyn is a Director of the company. LUCUS, Ann is a Director of the company. MARLTON, Janice Christine is a Director of the company. MOSS, Celia Elizabeth is a Director of the company. REID, Cecilia Jane is a Director of the company. Secretary BOTTOMLEY, James Reginald Alfred, Sir has been resigned. Secretary LUCAS, Ann has been resigned. Director BARNES, Nicholas Delano, Dr has been resigned. Director BOTTOMLEY, James Reginald Alfred, Sir has been resigned. Director BROWN, Allan has been resigned. Director BURNELL, James Walter has been resigned. Director CARPENTER, Peter has been resigned. Director CARVER, John Humphrey Roberton has been resigned. Director CROOK, Alec Charles has been resigned. Director GRANT, John Anthony, Sir has been resigned. Director JACKSON, Sean Dubrovnik has been resigned. Director JACKSON, Sean Dubrovnik has been resigned. Director JONES, Barry Lee has been resigned. Director LUCAS, Ann has been resigned. Director MORAN, Timothy Sean has been resigned. Director MOSS, James Richard Frederick has been resigned. Director MOSS, James Richard Frederick has been resigned. Director O'DONOVAN, Katharine May has been resigned. Director OSMOND, Oliver Robert, The Revd has been resigned. Director PEARSON, Nigel Hetley Allan, The Revd has been resigned. Director SMITH, John Russell, Dr has been resigned. Director WALLIS, Nancy Mary Zillah has been resigned. Director WILLMOTT, Sara has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOOD, John Nicholas Cassels
Appointed Date: 10 December 1999

Director
GUEST, Hazel Skelsey
Appointed Date: 25 November 2002
96 years old

Director
JONES, Gwenneth Marilyn
Appointed Date: 14 January 2016
73 years old

Director
LUCUS, Ann
Appointed Date: 28 August 2009
93 years old

Director
MARLTON, Janice Christine
Appointed Date: 29 November 2010
73 years old

Director
MOSS, Celia Elizabeth
Appointed Date: 05 November 2013
82 years old

Director
REID, Cecilia Jane
Appointed Date: 09 May 2016
82 years old

Resigned Directors

Secretary

Secretary
LUCAS, Ann
Resigned: 09 December 1999
Appointed Date: 16 March 1992

Director
BARNES, Nicholas Delano, Dr
Resigned: 24 October 2007
Appointed Date: 09 November 2005
86 years old

Director
BOTTOMLEY, James Reginald Alfred, Sir
Resigned: 05 November 1998
105 years old

Director
BROWN, Allan
Resigned: 04 January 2016
Appointed Date: 29 November 2010
72 years old

Director
BURNELL, James Walter
Resigned: 25 November 2002
Appointed Date: 09 June 2000
100 years old

Director
CARPENTER, Peter
Resigned: 01 July 2010
Appointed Date: 09 March 1998
103 years old

Director
CARVER, John Humphrey Roberton
Resigned: 25 July 1994
93 years old

Director
CROOK, Alec Charles
Resigned: 22 September 1993
117 years old

Director
GRANT, John Anthony, Sir
Resigned: 30 January 1992
100 years old

Director
JACKSON, Sean Dubrovnik
Resigned: 25 November 2002
Appointed Date: 01 August 2000
64 years old

Director
JACKSON, Sean Dubrovnik
Resigned: 12 March 1999
Appointed Date: 28 September 1994
64 years old

Director
JONES, Barry Lee
Resigned: 01 April 2015
Appointed Date: 13 November 2009
86 years old

Director
LUCAS, Ann
Resigned: 09 November 2005
93 years old

Director
MORAN, Timothy Sean
Resigned: 12 January 2009
Appointed Date: 25 November 2002
76 years old

Director
MOSS, James Richard Frederick
Resigned: 13 November 2009
Appointed Date: 25 March 2009
109 years old

Director
MOSS, James Richard Frederick
Resigned: 17 October 2000
Appointed Date: 22 September 1993
109 years old

Director
O'DONOVAN, Katharine May
Resigned: 13 November 2010
Appointed Date: 13 November 2009
43 years old

Director
OSMOND, Oliver Robert, The Revd
Resigned: 13 November 2009
Appointed Date: 01 December 2007
81 years old

Director
PEARSON, Nigel Hetley Allan, The Revd
Resigned: 22 May 2013
Appointed Date: 25 March 2009
80 years old

Director
SMITH, John Russell, Dr
Resigned: 16 May 1993
79 years old

Director
WALLIS, Nancy Mary Zillah
Resigned: 22 December 2008
Appointed Date: 16 September 1992
102 years old

Director
WILLMOTT, Sara
Resigned: 16 September 1992
Appointed Date: 17 February 1992
64 years old

Persons With Significant Control

Mrs Celia Elizabeth Moss
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mrs Cecilia Reid
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mrs Janice Christine Marlton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Ann Lucas
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

Mrs Gwenneth Marilyn Jones
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Hazel Skelsey Guest
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

BEAUFORT PLACE LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Sep 2016
Accounts for a small company made up to 25 March 2016
19 Jul 2016
Second filing for the appointment of Cecilia Jane Reid as a director
02 Jun 2016
Register(s) moved to registered inspection location Carter Jonas Llp 6-8 Hills Road Cambridge Cambridgeshire CB2 1NH
01 Jun 2016
Appointment of Cecilia Jane Reid as a director on 9 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/2016.

...
... and 112 more events
22 Jan 1987
Return made up to 26/12/86; full list of members

25 Mar 1986
Full accounts made up to 25 March 1986

25 Mar 1985
Full accounts made up to 25 March 1985

08 Jan 1985
Memorandum and Articles of Association
13 Jan 1984
Certificate of incorporation