BEECHWOOD COURT (DUNSTABLE) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ

Company number 03668397
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 28 September 2016; Confirmation statement made on 16 November 2016 with updates; Termination of appointment of Margaret Hillyard as a director on 11 March 2016. The most likely internet sites of BEECHWOOD COURT (DUNSTABLE) LIMITED are www.beechwoodcourtdunstable.co.uk, and www.beechwood-court-dunstable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Beechwood Court Dunstable Limited is a Private Limited Company. The company registration number is 03668397. Beechwood Court Dunstable Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Beechwood Court Dunstable Limited is 1 Victoria Street Dunstable Bedfordshire Lu6 3az. . FARR, Jennifer Ann is a Director of the company. HODGSON, Malcolm is a Director of the company. LODGE, Marie is a Director of the company. NASH, Paul Leslie is a Director of the company. Secretary HODGSON, Ann Marie has been resigned. Secretary LODGE, Marie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARTON, Margaret has been resigned. Director CAWDELL, Barbara Joan has been resigned. Director CHALLIS, Donna Louise has been resigned. Director CHILDERLY, Pamela has been resigned. Director HILLYARD, Margaret has been resigned. Director HODGSON, Ann Marie has been resigned. Director KING, Roger James has been resigned. Director MILLS, Marion Nancy has been resigned. Director TILLY, Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FARR, Jennifer Ann
Appointed Date: 11 August 2004
78 years old

Director
HODGSON, Malcolm
Appointed Date: 08 March 1999
78 years old

Director
LODGE, Marie
Appointed Date: 01 October 2004
90 years old

Director
NASH, Paul Leslie
Appointed Date: 07 August 2001
78 years old

Resigned Directors

Secretary
HODGSON, Ann Marie
Resigned: 21 November 2007
Appointed Date: 08 March 1999

Secretary
LODGE, Marie
Resigned: 13 September 2010
Appointed Date: 21 November 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
BARTON, Margaret
Resigned: 01 August 2001
Appointed Date: 08 March 1999
99 years old

Director
CAWDELL, Barbara Joan
Resigned: 09 May 2008
Appointed Date: 22 March 2000
105 years old

Director
CHALLIS, Donna Louise
Resigned: 08 November 2002
Appointed Date: 27 April 2000
58 years old

Director
CHILDERLY, Pamela
Resigned: 14 December 2015
Appointed Date: 01 December 2010
100 years old

Director
HILLYARD, Margaret
Resigned: 11 March 2016
Appointed Date: 19 July 2011
74 years old

Director
HODGSON, Ann Marie
Resigned: 11 August 2004
Appointed Date: 22 October 2002
86 years old

Director
KING, Roger James
Resigned: 31 October 2004
Appointed Date: 22 October 2002
81 years old

Director
MILLS, Marion Nancy
Resigned: 03 October 2010
Appointed Date: 08 March 1999
95 years old

Director
TILLY, Michael
Resigned: 09 February 2009
Appointed Date: 08 March 1999
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

BEECHWOOD COURT (DUNSTABLE) LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 28 September 2016
02 Dec 2016
Confirmation statement made on 16 November 2016 with updates
23 Mar 2016
Termination of appointment of Margaret Hillyard as a director on 11 March 2016
16 Mar 2016
Total exemption full accounts made up to 28 September 2015
09 Feb 2016
Termination of appointment of Pamela Childerly as a director on 14 December 2015
...
... and 62 more events
02 Jun 2000
New director appointed
09 Dec 1999
Return made up to 16/11/99; full list of members
22 Nov 1999
New secretary appointed
05 Oct 1999
Accounting reference date shortened from 30/11/99 to 28/09/99
16 Nov 1998
Incorporation