BEALE DOBIE & COMPANY LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 02396505
Status Active
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr David Miller as a secretary on 15 February 2017; Termination of appointment of Shilla Pindoria as a secretary on 15 February 2017. The most likely internet sites of BEALE DOBIE & COMPANY LIMITED are www.bealedobiecompany.co.uk, and www.beale-dobie-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beale Dobie Company Limited is a Private Limited Company. The company registration number is 02396505. Beale Dobie Company Limited has been working since 19 June 1989. The present status of the company is Active. The registered address of Beale Dobie Company Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. LEFEVER, Cherie is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. Secretary BEALE, David George has been resigned. Secretary COOKE, James has been resigned. Secretary DAVIES RATCLIFF, Grant has been resigned. Secretary MILLER, David has been resigned. Secretary MURRAY, Dominic has been resigned. Secretary PINDORIA, Shilla has been resigned. Secretary WOOD, Stephen John has been resigned. Director BASSERABLE, Arnold Ian has been resigned. Director BEALE, David George has been resigned. Director BEALE, David George has been resigned. Director BURGESS, Steven Mark has been resigned. Director COOKE, James has been resigned. Director DOBIE, Christopher John Fraser has been resigned. Director FRASER, Ian Corrick Palmer has been resigned. Director MORROW, Ian, Sir has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director STEER, George Augustine Barton has been resigned. Director STEER, George Augustine Barton has been resigned. Director WHITFIELD, Neil Desmond has been resigned. Director WOOD, Stephen John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MILLER, David
Appointed Date: 15 February 2017

Director
HEYWORTH, Christopher Stephen
Appointed Date: 28 November 2014
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 28 November 2014
50 years old

Director
LEFEVER, Cherie
Appointed Date: 30 July 2003
67 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 28 November 2014
59 years old

Resigned Directors

Secretary
BEALE, David George
Resigned: 23 December 1992

Secretary
COOKE, James
Resigned: 31 January 2003
Appointed Date: 25 July 2002

Secretary
DAVIES RATCLIFF, Grant
Resigned: 08 June 2005
Appointed Date: 01 February 2003

Secretary
MILLER, David
Resigned: 09 May 2007
Appointed Date: 08 June 2005

Secretary
MURRAY, Dominic
Resigned: 19 January 2011
Appointed Date: 09 May 2007

Secretary
PINDORIA, Shilla
Resigned: 15 February 2017
Appointed Date: 19 January 2011

Secretary
WOOD, Stephen John
Resigned: 25 July 2002
Appointed Date: 23 December 1992

Director
BASSERABLE, Arnold Ian
Resigned: 07 July 1999
Appointed Date: 31 July 1997
80 years old

Director
BEALE, David George
Resigned: 04 August 2004
84 years old

Director
BEALE, David George
Resigned: 23 December 1992
84 years old

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
Appointed Date: 25 May 2007
68 years old

Director
COOKE, James
Resigned: 25 May 2007
Appointed Date: 25 July 2002
59 years old

Director
DOBIE, Christopher John Fraser
Resigned: 30 September 1998
88 years old

Director
FRASER, Ian Corrick Palmer
Resigned: 27 October 1999
Appointed Date: 31 July 1997
85 years old

Director
MORROW, Ian, Sir
Resigned: 31 July 1997
113 years old

Director
PAGE, Nicholas Hurst
Resigned: 31 July 1997
Appointed Date: 26 February 1993
72 years old

Director
STEER, George Augustine Barton
Resigned: 21 October 1998
Appointed Date: 05 September 1997
85 years old

Director
STEER, George Augustine Barton
Resigned: 31 July 1997
85 years old

Director
WHITFIELD, Neil Desmond
Resigned: 31 March 2001
Appointed Date: 07 July 1999
77 years old

Director
WOOD, Stephen John
Resigned: 25 July 2002
Appointed Date: 11 September 2001
65 years old

BEALE DOBIE & COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Feb 2017
Appointment of Mr David Miller as a secretary on 15 February 2017
15 Feb 2017
Termination of appointment of Shilla Pindoria as a secretary on 15 February 2017
30 Sep 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,600,000

...
... and 116 more events
10 Oct 1989
Secretary resigned;new secretary appointed

10 Oct 1989
Accounting reference date notified as 31/10

28 Jun 1989
Secretary resigned;new secretary appointed

28 Jun 1989
Director resigned;new director appointed

19 Jun 1989
Incorporation

BEALE DOBIE & COMPANY LIMITED Charges

1 May 1998
Debenture
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1997
Single debenture
Delivered: 22 August 1997
Status: Satisfied on 30 September 1998
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 1990
Single debenture
Delivered: 17 May 1990
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…