BECAYA LIMITED
GERRARDS CROSS GEOPIL LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 8SG

Company number 02638594
Status Active
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address ST JAMES'S HOUSE, AUSTENWOOD LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of BECAYA LIMITED are www.becaya.co.uk, and www.becaya.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Becaya Limited is a Private Limited Company. The company registration number is 02638594. Becaya Limited has been working since 16 August 1991. The present status of the company is Active. The registered address of Becaya Limited is St James S House Austenwood Lane Gerrards Cross Buckinghamshire Sl9 8sg. . BROOKS, Jane is a Secretary of the company. WOODCOCK, Edward Albert George is a Director of the company. Director WOODCOCK, George has been resigned. Director WOODCOCK, Pilar has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
WOODCOCK, Edward Albert George
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Director
WOODCOCK, George
Resigned: 02 October 2015
85 years old

Director
WOODCOCK, Pilar
Resigned: 05 October 2015
79 years old

Persons With Significant Control

Mr Edward Albert George Woodcock
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more

BECAYA LIMITED Events

14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 August 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

07 Oct 2015
Termination of appointment of Pilar Woodcock as a director on 5 October 2015
05 Oct 2015
Termination of appointment of George Woodcock as a director on 2 October 2015
...
... and 59 more events
30 Aug 1991
New secretary appointed

30 Aug 1991
New director appointed

30 Aug 1991
New director appointed

30 Aug 1991
Registered office changed on 30/08/91 from: 3/5 fanny street cardiff CF2 4XZ

16 Aug 1991
Incorporation