BEAUMONT OFFICE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 5BJ

Company number 07896441
Status Active
Incorporation Date 4 January 2012
Company Type Private Limited Company
Address 80 COLEMAN ST, LONDON, UNITED KINGDOM, EC2R 5BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Simon Case as a secretary on 31 March 2017; Termination of appointment of Kathryn Louise Naylor as a secretary on 31 March 2017; Registered office address changed from 6 Snow Hill London EC1A 2AY to 80 Coleman St London EC2R 5BJ on 17 January 2017. The most likely internet sites of BEAUMONT OFFICE SERVICES LIMITED are www.beaumontofficeservices.co.uk, and www.beaumont-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumont Office Services Limited is a Private Limited Company. The company registration number is 07896441. Beaumont Office Services Limited has been working since 04 January 2012. The present status of the company is Active. The registered address of Beaumont Office Services Limited is 80 Coleman St London United Kingdom Ec2r 5bj. . CASE, Simon is a Secretary of the company. ADAM, Robert James is a Director of the company. CRADER, Mark Jason is a Director of the company. Secretary BLOOM, Cheryl Ann Jean has been resigned. Secretary CAPEL, Jane has been resigned. Secretary NAYLOR, Kathryn Louise has been resigned. Director CRADER, Mark Jason has been resigned. Director HALL, Douglas Oliver has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CASE, Simon
Appointed Date: 31 March 2017

Director
ADAM, Robert James
Appointed Date: 04 January 2012
60 years old

Director
CRADER, Mark Jason
Appointed Date: 08 August 2014
63 years old

Resigned Directors

Secretary
BLOOM, Cheryl Ann Jean
Resigned: 01 June 2012
Appointed Date: 04 January 2012

Secretary
CAPEL, Jane
Resigned: 18 September 2015
Appointed Date: 01 June 2012

Secretary
NAYLOR, Kathryn Louise
Resigned: 31 March 2017
Appointed Date: 18 September 2015

Director
CRADER, Mark Jason
Resigned: 23 November 2012
Appointed Date: 30 January 2012
63 years old

Director
HALL, Douglas Oliver
Resigned: 08 August 2014
Appointed Date: 23 November 2012
50 years old

Persons With Significant Control

Beaumont Business Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lime Street Office Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAUMONT OFFICE SERVICES LIMITED Events

24 Apr 2017
Appointment of Mr Simon Case as a secretary on 31 March 2017
24 Apr 2017
Termination of appointment of Kathryn Louise Naylor as a secretary on 31 March 2017
17 Jan 2017
Registered office address changed from 6 Snow Hill London EC1A 2AY to 80 Coleman St London EC2R 5BJ on 17 January 2017
13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 22 more events
07 Jun 2012
Particulars of a mortgage or charge / charge no: 1
08 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Feb 2012
Appointment of Mark Jason Crader as a director
07 Feb 2012
Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2

04 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BEAUMONT OFFICE SERVICES LIMITED Charges

24 March 2014
Charge code 0789 6441 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2012
Debenture
Delivered: 7 June 2012
Status: Satisfied on 10 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…