BEAMLAND LIMITED
POUND HILL

Hellopages » West Sussex » Crawley » RH10 7SL

Company number 01545458
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address WORTH CORNER, TURNERS HILL ROAD, POUND HILL, CRAWLEY WEST SUSSEX, RH10 7SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Satisfaction of charge 12 in full. The most likely internet sites of BEAMLAND LIMITED are www.beamland.co.uk, and www.beamland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Balcombe Rail Station is 4.2 miles; to Salfords (Surrey) Rail Station is 6 miles; to Redhill Rail Station is 8.6 miles; to Oxted Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beamland Limited is a Private Limited Company. The company registration number is 01545458. Beamland Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Beamland Limited is Worth Corner Turners Hill Road Pound Hill Crawley West Sussex Rh10 7sl. . PRINGLE, Sandra is a Secretary of the company. PRINGLE, Hugh Charles Denny is a Director of the company. PRINGLE, Sandra is a Director of the company. Secretary MCPHERSON, Valerie Ann has been resigned. Secretary PRINGLE, Hugh Charles Denny has been resigned. Director JONES, Glenn Peter has been resigned. Director ROBINSON, Derek Leonard has been resigned. Director SPRECKLLEY, Simon James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRINGLE, Sandra
Appointed Date: 31 March 2003

Director

Director
PRINGLE, Sandra
Appointed Date: 20 June 1996
77 years old

Resigned Directors

Secretary
MCPHERSON, Valerie Ann
Resigned: 31 March 2003
Appointed Date: 24 June 1996

Secretary
PRINGLE, Hugh Charles Denny
Resigned: 24 June 1996

Director
JONES, Glenn Peter
Resigned: 17 April 1996
77 years old

Director
ROBINSON, Derek Leonard
Resigned: 20 June 1996
100 years old

Director
SPRECKLLEY, Simon James
Resigned: 20 June 1996
69 years old

Persons With Significant Control

Mrs Sandra Pringle
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Hugh Charles Denny Pringle
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

BEAMLAND LIMITED Events

17 Nov 2016
Micro company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Jun 2016
Satisfaction of charge 12 in full
05 May 2016
Satisfaction of charge 9 in full
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 119 more events
05 May 1987
Return made up to 31/12/86; full list of members

12 Mar 1987
Particulars of mortgage/charge

28 Aug 1986
Registered office changed on 28/08/86 from: dorland house, 18-20 regent street, london, SW1

03 May 1986
New director appointed

13 Feb 1981
Certificate of incorporation

BEAMLAND LIMITED Charges

21 August 2008
Legal charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold worth corner turners hill road pound hill crawley…
20 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 30 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied on 5 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Exmoor house exmorr street bedminster bristol and land at…
16 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 5 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Windsor house grenville road bedminster bristol. Fixed…
20 August 1999
Legal charge
Delivered: 28 August 1999
Status: Satisfied on 5 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 westgate street gloucester. Fixed charge all buildings…
23 June 1999
Mortgage deed
Delivered: 11 January 2007
Status: Satisfied on 11 September 2008
Persons entitled: Woolwich PLC
Description: Land and building lying to the north of turners hill pound…
17 September 1990
Legal mortgage
Delivered: 21 September 1990
Status: Satisfied on 20 August 2008
Persons entitled: National Westminster Bank PLC
Description: Worth corner three bridges crawley west sussex t/n wsx…
6 June 1990
Legal charge and floating
Delivered: 19 June 1990
Status: Satisfied on 11 September 2008
Persons entitled: Woolwich Building Society
Description: F/H land and buildings k/a notre dame convent balcombe road…
31 March 1989
Legal mortgage
Delivered: 12 April 1989
Status: Satisfied on 7 September 1990
Persons entitled: National Westminster Bank PLC
Description: Worth corner, three bridge crawley t/nos wsx 36169 & wsx…
31 March 1988
Legal mortgage
Delivered: 7 April 1988
Status: Satisfied on 15 August 1988
Persons entitled: National Westminster Bank PLC
Description: 18 spencers road crawley west sussex t/n wsx 98827 and the…
31 March 1988
Legal mortgage
Delivered: 7 April 1988
Status: Satisfied on 15 August 1988
Persons entitled: National Westminster Bank PLC
Description: 16 spencers road west green crawley west sussex t/n wsx…
23 March 1988
Legal mortgage
Delivered: 31 March 1988
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: 24 bloomsbury street brighton east sussex 25 & 25A…
30 July 1987
Legal mortgage
Delivered: 6 August 1987
Status: Satisfied on 6 July 1988
Persons entitled: National Westminster Bank PLC
Description: 95 station road, hampton, london borough of richmond upon…
17 September 1986
Legal mortgage
Delivered: 12 March 1987
Status: Satisfied on 6 January 1989
Persons entitled: National Westminster Bank PLC
Description: Nos 9-9A norfolk buildings, brighton east sussex title no…