Company number 02121233
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address 10 SPRINGFIELD LYONS APPROACH, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of BERESFORD GROUP LIMITED are www.beresfordgroup.co.uk, and www.beresford-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Beresford Group Limited is a Private Limited Company.
The company registration number is 02121233. Beresford Group Limited has been working since 09 April 1987.
The present status of the company is Active. The registered address of Beresford Group Limited is 10 Springfield Lyons Approach Springfield Chelmsford Essex Cm2 5lb. . BERESFORD, Eileen Gladys is a Secretary of the company. BERESFORD, Paul Charles is a Director of the company. Director BERESFORD, Eileen Gladys has been resigned. Director BERESFORD, Reginald Donald has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
BERESFORD GROUP LIMITED Events
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Dec 2016
Auditor's resignation
19 Aug 2016
Registration of charge 021212330009, created on 17 August 2016
21 Jul 2016
Auditor's resignation
...
... and 102 more events
29 Jul 1987
Registered office changed on 29/07/87 from: 2 baches street london N1 6EE
29 Jul 1987
Memorandum and Articles of Association
02 Jul 1987
New secretary appointed
01 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Apr 1987
Certificate of Incorporation
17 August 2016
Charge code 0212 1233 0009
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 7 and 7A…
6 August 2015
Charge code 0212 1233 0008
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Riverbank court shrublands close chemlsford essex…
3 June 2015
Charge code 0212 1233 0007
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 newland street witham essex t/n EX660704…
1 June 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 37 long wyre street, colchester, essex t/n…
16 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied
on 26 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property at 21 collier row road romford essex t/n…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c the office village chelmsford part t/n EX742390. By…
22 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 122 high street ingatestone…
8 December 1992
Mortgage debenture
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1992
Mortgage debenture
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…