BEAZLEY FURLONGE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5AD

Company number 02841766
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, EC3R 5AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Appointment of Mrs Christine Paula Oldridge as a director on 1 August 2016. The most likely internet sites of BEAZLEY FURLONGE HOLDINGS LIMITED are www.beazleyfurlongeholdings.co.uk, and www.beazley-furlonge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beazley Furlonge Holdings Limited is a Private Limited Company. The company registration number is 02841766. Beazley Furlonge Holdings Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Beazley Furlonge Holdings Limited is Plantation Place South 60 Great Tower Street London Ec3r 5ad. . HAMPDEN LEGAL PLC is a Secretary of the company. GOODMAN, Mark Simon is a Director of the company. OLDRIDGE, Christine Paula is a Director of the company. Secretary KINGSTON, Julia Hazel has been resigned. Secretary MANNERS, Arthur Roger has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director AGNEW, Jonathan Geoffrey William has been resigned. Director BEAZLEY, Andrew Frederick has been resigned. Director BLUNDEN, George Patrick has been resigned. Director BRIDE, Martin Lindsay has been resigned. Director COOPE, Sian Annette has been resigned. Director FISHBURN, John Dudley has been resigned. Director FURLONGE, Nicholas Hill has been resigned. Director GRAY, Jonathan George has been resigned. Director HORTON, David Andrew has been resigned. Director MAIDMENT, Neil Patrick has been resigned. Director MANNERS, Arthur Roger has been resigned. Director MCHUGH, Kevin James has been resigned. Director ROWELL, Jonathan George Benton has been resigned. Director SARGENT, Joseph Denny has been resigned. Director SULLIVAN, Thomas Francis has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 05 February 2001

Director
GOODMAN, Mark Simon
Appointed Date: 30 March 2015
62 years old

Director
OLDRIDGE, Christine Paula
Appointed Date: 01 August 2016
59 years old

Resigned Directors

Secretary
KINGSTON, Julia Hazel
Resigned: 05 February 2001
Appointed Date: 30 June 1997

Secretary
MANNERS, Arthur Roger
Resigned: 30 June 1997
Appointed Date: 14 December 1993

Secretary
HALCO SECRETARIES LIMITED
Resigned: 14 December 1993
Appointed Date: 03 August 1993

Director
AGNEW, Jonathan Geoffrey William
Resigned: 31 December 2002
Appointed Date: 12 March 2002
84 years old

Director
BEAZLEY, Andrew Frederick
Resigned: 13 October 2010
Appointed Date: 14 December 1993
71 years old

Director
BLUNDEN, George Patrick
Resigned: 31 December 2002
Appointed Date: 14 December 1993
73 years old

Director
BRIDE, Martin Lindsay
Resigned: 30 March 2015
Appointed Date: 20 October 2009
61 years old

Director
COOPE, Sian Annette
Resigned: 01 August 2016
Appointed Date: 20 October 2009
63 years old

Director
FISHBURN, John Dudley
Resigned: 13 March 2006
Appointed Date: 13 March 2006
79 years old

Director
FURLONGE, Nicholas Hill
Resigned: 30 June 2011
Appointed Date: 14 December 1993
74 years old

Director
GRAY, Jonathan George
Resigned: 31 December 2002
Appointed Date: 30 June 1997
72 years old

Director
HORTON, David Andrew
Resigned: 21 December 2012
Appointed Date: 01 April 2005
63 years old

Director
MAIDMENT, Neil Patrick
Resigned: 31 December 2002
Appointed Date: 30 June 1997
62 years old

Director
MANNERS, Arthur Roger
Resigned: 28 July 2009
Appointed Date: 14 December 1993
66 years old

Director
MCHUGH, Kevin James
Resigned: 31 January 2001
Appointed Date: 30 June 1997
85 years old

Director
ROWELL, Jonathan George Benton
Resigned: 31 December 2002
Appointed Date: 30 June 1997
63 years old

Director
SARGENT, Joseph Denny
Resigned: 31 December 2002
Appointed Date: 14 December 1993
96 years old

Director
SULLIVAN, Thomas Francis
Resigned: 31 January 2001
Appointed Date: 30 June 1997
85 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 14 December 1993
Appointed Date: 03 August 1993

Persons With Significant Control

Beazley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAZLEY FURLONGE HOLDINGS LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
09 Aug 2016
Appointment of Mrs Christine Paula Oldridge as a director on 1 August 2016
09 Aug 2016
Termination of appointment of Sian Annette Coope as a director on 1 August 2016
04 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 124,135,728

...
... and 192 more events
23 Dec 1993
Accounting reference date notified as 30/06

23 Dec 1993
Nc inc already adjusted 14/12/93

23 Dec 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1993
Incorporation

BEAZLEY FURLONGE HOLDINGS LIMITED Charges

23 November 2005
Pledge and security agreement
Delivered: 2 December 2005
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties (The Secured Party)
Description: First priority security interest in the pledge collateral…
23 November 2005
Additional debenture
Delivered: 2 December 2005
Status: Satisfied on 23 January 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Deposit agreement to secure own liabilities
Delivered: 26 April 2005
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 23 January 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…