BEVERLY HOUSE (WESTMINSTER) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 02116957
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEVERLY HOUSE (WESTMINSTER) LIMITED are www.beverlyhousewestminster.co.uk, and www.beverly-house-westminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beverly House Westminster Limited is a Private Limited Company. The company registration number is 02116957. Beverly House Westminster Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Beverly House Westminster Limited is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . DONNINGTON SECRETARIES LIMITED is a Secretary of the company. ARASU, Satiyarajah, Dr is a Director of the company. ISRANI, Karan Gurmukhdas is a Director of the company. MAJOR, Irvin Martin is a Director of the company. PRICE, Sydney Lionel, Dr is a Director of the company. Secretary HENSON, William Lawrence has been resigned. Secretary MAJOR, Irvin Martin has been resigned. Secretary PRICE, Sydney Lionel, Dr has been resigned. Secretary SAEED, Dirham Abdo has been resigned. Secretary SHARIF, Batul has been resigned. Secretary TOMS, Mary has been resigned. Secretary JOHN ALEXANDER MANAGEMENT SERVICES LTD has been resigned. Director AHMADZADEH, Hamid has been resigned. Director AHMADZADEH, Hamid has been resigned. Director ARASU, Sathiyarajah, Dr has been resigned. Director ASAAD, Noha Raauf has been resigned. Director CHELLARAM, Lal Lakumal has been resigned. Director HENSON, William Lawrence has been resigned. Director HILTON, Edgar Julius has been resigned. Director ISMAIL, Abdulmunem, Captain has been resigned. Director NATHAN, Ronald has been resigned. Director OWIDE, Naomi has been resigned. Director POMPER, Georgina Allison has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DONNINGTON SECRETARIES LIMITED
Appointed Date: 16 November 2005

Director
ARASU, Satiyarajah, Dr
Appointed Date: 25 October 2012
76 years old

Director
ISRANI, Karan Gurmukhdas
Appointed Date: 17 June 1998
68 years old

Director
MAJOR, Irvin Martin
Appointed Date: 16 November 2005
84 years old

Director

Resigned Directors

Secretary
HENSON, William Lawrence
Resigned: 11 November 1993
Appointed Date: 27 February 1992

Secretary
MAJOR, Irvin Martin
Resigned: 16 November 2005
Appointed Date: 14 March 2002

Secretary
PRICE, Sydney Lionel, Dr
Resigned: 06 May 1994

Secretary
SAEED, Dirham Abdo
Resigned: 25 April 1994
Appointed Date: 11 November 1993

Secretary
SHARIF, Batul
Resigned: 24 February 2000
Appointed Date: 17 June 1998

Secretary
TOMS, Mary
Resigned: 17 June 1998
Appointed Date: 25 April 1994

Secretary
JOHN ALEXANDER MANAGEMENT SERVICES LTD
Resigned: 07 March 2002
Appointed Date: 22 February 2000

Director
AHMADZADEH, Hamid
Resigned: 24 September 2012
Appointed Date: 16 October 2008
79 years old

Director
AHMADZADEH, Hamid
Resigned: 07 March 2002
Appointed Date: 09 December 1993
79 years old

Director
ARASU, Sathiyarajah, Dr
Resigned: 26 June 2007
Appointed Date: 02 July 2004
76 years old

Director
ASAAD, Noha Raauf
Resigned: 17 June 1998
Appointed Date: 09 December 1993
75 years old

Director
CHELLARAM, Lal Lakumal
Resigned: 21 January 1994
81 years old

Director
HENSON, William Lawrence
Resigned: 11 November 1993
Appointed Date: 05 December 1991
86 years old

Director
HILTON, Edgar Julius
Resigned: 07 November 1991
94 years old

Director
ISMAIL, Abdulmunem, Captain
Resigned: 01 November 1998
Appointed Date: 09 December 1993
80 years old

Director
NATHAN, Ronald
Resigned: 11 November 1993
Appointed Date: 05 December 1991
83 years old

Director
OWIDE, Naomi
Resigned: 26 July 2007
Appointed Date: 17 June 1998
65 years old

Director
POMPER, Georgina Allison
Resigned: 07 March 2002
Appointed Date: 05 December 1991
54 years old

BEVERLY HOUSE (WESTMINSTER) LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

23 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000

...
... and 97 more events
01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1989
Return made up to 14/10/88; full list of members
23 Feb 1988
Wd 21/01/88 ad 04/11/87--------- £ si [email protected]=9998 £ ic 2/10000

30 Mar 1987
Certificate of Incorporation
30 Mar 1987
Incorporation