BUILDER'S BEAMS (HOLDINGS) LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9PB

Company number 04962440
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 1 RUTHERFORD WAY, CRAWLEY INDUSTRIAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 9PB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Dylan Christopher Alexander as a director on 1 January 2017; Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BUILDER'S BEAMS (HOLDINGS) LIMITED are www.buildersbeamsholdings.co.uk, and www.builder-s-beams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Salfords (Surrey) Rail Station is 4.4 miles; to Balcombe Rail Station is 5.9 miles; to Redhill Rail Station is 7.1 miles; to Littlehaven Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Builder S Beams Holdings Limited is a Private Limited Company. The company registration number is 04962440. Builder S Beams Holdings Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Builder S Beams Holdings Limited is 1 Rutherford Way Crawley Industrial Estate Crawley West Sussex Rh10 9pb. . ALEXANDER, Dylan Christopher is a Director of the company. PALMER, Clifford Steven is a Director of the company. PARKER, Peter Guy is a Director of the company. Secretary BLISS, Robert David has been resigned. Secretary NYE, Spencer has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BLISS, Robert David has been resigned. Director HOSSIN, Ayrton has been resigned. Director NYE, Spencer has been resigned. Director STEVENSON, Paul has been resigned. Director STEVENSON, Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
ALEXANDER, Dylan Christopher
Appointed Date: 01 January 2017
42 years old

Director
PALMER, Clifford Steven
Appointed Date: 23 March 2015
58 years old

Director
PARKER, Peter Guy
Appointed Date: 17 August 2010
65 years old

Resigned Directors

Secretary
BLISS, Robert David
Resigned: 17 August 2010
Appointed Date: 13 November 2003

Secretary
NYE, Spencer
Resigned: 06 March 2015
Appointed Date: 02 December 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 02 December 2004
Appointed Date: 30 September 2004

Director
BLISS, Robert David
Resigned: 17 August 2010
Appointed Date: 13 November 2003
59 years old

Director
HOSSIN, Ayrton
Resigned: 02 March 2012
Appointed Date: 01 November 2010
68 years old

Director
NYE, Spencer
Resigned: 06 March 2015
Appointed Date: 02 December 2004
57 years old

Director
STEVENSON, Paul
Resigned: 30 September 2004
Appointed Date: 13 November 2003
67 years old

Director
STEVENSON, Robert
Resigned: 30 September 2004
Appointed Date: 13 November 2003
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

John Parker & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUILDER'S BEAMS (HOLDINGS) LIMITED Events

03 Jan 2017
Appointment of Mr Dylan Christopher Alexander as a director on 1 January 2017
12 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 750

02 Nov 2015
Director's details changed for Mr Peter Guy Parker on 1 January 2015
...
... and 55 more events
08 Jan 2004
Director resigned
08 Jan 2004
Secretary resigned
08 Jan 2004
Registered office changed on 08/01/04 from: chancery house, 3 hatchlands road, redhill, surrey RH1 6AA
09 Dec 2003
Registered office changed on 09/12/03 from: 31 corsham street, london, N1 6DR
13 Nov 2003
Incorporation

BUILDER'S BEAMS (HOLDINGS) LIMITED Charges

15 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2004
Debenture
Delivered: 14 April 2004
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…