BEAUMONT ROBINSON LTD.
LONDON

Hellopages » City of London » City of London » EC4V 4GG

Company number 04849239
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4GG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Second Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 2 December 2016; Appointment of Kevin Stephen Lee-Crossett as a director on 30 November 2016; Appointment of Dean Leonard Clarke as a secretary on 30 November 2016. The most likely internet sites of BEAUMONT ROBINSON LTD. are www.beaumontrobinson.co.uk, and www.beaumont-robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumont Robinson Ltd is a Private Limited Company. The company registration number is 04849239. Beaumont Robinson Ltd has been working since 29 July 2003. The present status of the company is Active. The registered address of Beaumont Robinson Ltd is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4gg. . CLARKE, Dean Leonard is a Secretary of the company. LEE-CROSSETT, Kevin Stephen is a Director of the company. SHARKEY, Darren is a Director of the company. SPEIRS, Nigel is a Director of the company. Secretary ELLIS, Pauline has been resigned. Secretary HOWARD, Michael Anthony has been resigned. Secretary HOWARD, Michael Anthony has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CUBITT, David Leslie has been resigned. Director CURRIE, John has been resigned. Director ELLIS, Pauline has been resigned. Director HOWARD, Michael Anthony has been resigned. Director LINAKER, Peter has been resigned. Director PEAKER, Russell James has been resigned. Director ROSS, Michael Alec has been resigned. Director SCOTT, Robert Dilworth has been resigned. Director WALL, Michael Anthony has been resigned. Director WILLIAMS, Richard Antony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARKE, Dean Leonard
Appointed Date: 30 November 2016

Director
LEE-CROSSETT, Kevin Stephen
Appointed Date: 30 November 2016
65 years old

Director
SHARKEY, Darren
Appointed Date: 30 November 2016
55 years old

Director
SPEIRS, Nigel
Appointed Date: 30 November 2016
68 years old

Resigned Directors

Secretary
ELLIS, Pauline
Resigned: 30 July 2014
Appointed Date: 01 April 2008

Secretary
HOWARD, Michael Anthony
Resigned: 30 November 2016
Appointed Date: 30 July 2014

Secretary
HOWARD, Michael Anthony
Resigned: 31 March 2008
Appointed Date: 29 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
CUBITT, David Leslie
Resigned: 30 November 2016
Appointed Date: 29 July 2003
70 years old

Director
CURRIE, John
Resigned: 31 December 2009
Appointed Date: 04 January 2005
78 years old

Director
ELLIS, Pauline
Resigned: 30 November 2016
Appointed Date: 01 July 2010
73 years old

Director
HOWARD, Michael Anthony
Resigned: 05 March 2009
Appointed Date: 29 July 2003
82 years old

Director
LINAKER, Peter
Resigned: 31 December 2007
Appointed Date: 04 January 2005
82 years old

Director
PEAKER, Russell James
Resigned: 07 April 2006
Appointed Date: 04 January 2005
59 years old

Director
ROSS, Michael Alec
Resigned: 08 July 2011
Appointed Date: 05 February 2004
58 years old

Director
SCOTT, Robert Dilworth
Resigned: 30 November 2016
Appointed Date: 05 February 2004
69 years old

Director
WALL, Michael Anthony
Resigned: 30 November 2016
Appointed Date: 01 May 2009
67 years old

Director
WILLIAMS, Richard Antony
Resigned: 27 February 2009
Appointed Date: 05 February 2004
56 years old

Persons With Significant Control

Mrs Pamela Christine Cubitt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAUMONT ROBINSON LTD. Events

02 Dec 2016
Registered office address changed from Second Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 2 December 2016
02 Dec 2016
Appointment of Kevin Stephen Lee-Crossett as a director on 30 November 2016
01 Dec 2016
Appointment of Dean Leonard Clarke as a secretary on 30 November 2016
01 Dec 2016
Appointment of Mr Nigel Speirs as a director on 30 November 2016
01 Dec 2016
Appointment of Darren Sharkey as a director on 30 November 2016
...
... and 68 more events
16 Feb 2004
New director appointed
16 Feb 2004
New director appointed
02 Sep 2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
08 Aug 2003
Secretary resigned
29 Jul 2003
Incorporation

BEAUMONT ROBINSON LTD. Charges

29 March 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 17 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 clifton villa manningham lane bradford.