BEADNELL MANAGEMENT LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 3LD

Company number 04358805
Status Active
Incorporation Date 23 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STACKYARD HOUSE PLAWSWORTH FARM, PLAWSWORTH, CHESTER LE STREET, COUNTY DURHAM, DH2 3LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Andrew Simon Dyson as a secretary on 31 January 2016. The most likely internet sites of BEADNELL MANAGEMENT LIMITED are www.beadnellmanagement.co.uk, and www.beadnell-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Beadnell Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04358805. Beadnell Management Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Beadnell Management Limited is Stackyard House Plawsworth Farm Plawsworth Chester Le Street County Durham Dh2 3ld. . DIXON, Ian Michael is a Secretary of the company. LOCKEY, Grahame is a Secretary of the company. LOCKEY, Grahame is a Director of the company. WHITEHEAD, Simon John is a Director of the company. Secretary DYSON, Andrew Simon has been resigned. Secretary KINGSTON, Alison has been resigned. Secretary PERKINS, Jane Susan Hails has been resigned. Secretary RAMAGE, Kevin George has been resigned. Secretary WHITEHEAD, Alan Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOBSON, Dawn has been resigned. Director DOBSON, Geoffrey has been resigned. Director PATON, Brian Alexander has been resigned. Director RAMAGE, Kevin George has been resigned. Director TAYLOR, Stephen Campbell has been resigned. Director WHITEHEAD, Alan Ernest has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DIXON, Ian Michael
Appointed Date: 01 February 2016

Secretary
LOCKEY, Grahame
Appointed Date: 01 February 2014

Director
LOCKEY, Grahame
Appointed Date: 01 January 2006
57 years old

Director
WHITEHEAD, Simon John
Appointed Date: 18 January 2010
54 years old

Resigned Directors

Secretary
DYSON, Andrew Simon
Resigned: 31 January 2016
Appointed Date: 17 July 2015

Secretary
KINGSTON, Alison
Resigned: 01 February 2014
Appointed Date: 15 December 2007

Secretary
PERKINS, Jane Susan Hails
Resigned: 23 February 2004
Appointed Date: 23 January 2002

Secretary
RAMAGE, Kevin George
Resigned: 29 March 2004
Appointed Date: 23 February 2004

Secretary
WHITEHEAD, Alan Ernest
Resigned: 15 December 2007
Appointed Date: 20 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
DOBSON, Dawn
Resigned: 23 February 2004
Appointed Date: 23 January 2002
66 years old

Director
DOBSON, Geoffrey
Resigned: 23 February 2004
Appointed Date: 23 January 2002
68 years old

Director
PATON, Brian Alexander
Resigned: 22 March 2004
Appointed Date: 23 February 2004
62 years old

Director
RAMAGE, Kevin George
Resigned: 29 March 2004
Appointed Date: 09 December 2003
65 years old

Director
TAYLOR, Stephen Campbell
Resigned: 11 December 2005
Appointed Date: 20 April 2004
65 years old

Director
WHITEHEAD, Alan Ernest
Resigned: 05 May 2009
Appointed Date: 20 October 2008
86 years old

BEADNELL MANAGEMENT LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Termination of appointment of Andrew Simon Dyson as a secretary on 31 January 2016
03 Feb 2016
Annual return made up to 3 February 2016 no member list
03 Feb 2016
Termination of appointment of Andrew Simon Dyson as a secretary on 31 January 2016
...
... and 53 more events
28 Feb 2004
New secretary appointed
17 Feb 2004
New director appointed
14 Feb 2003
Annual return made up to 23/01/03
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed

29 Jan 2002
Secretary resigned
23 Jan 2002
Incorporation