BEAVER ARCHITECTURAL IRONMONGERY LIMITED
CROYDON FRAMEN LIMITED

Hellopages » Greater London » Croydon » CR0 4RR

Company number 03799829
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address UNIT 24 SILVERWING INDUSTRIAL, ESTATE IMPERIAL WAY, CROYDON, SURREY, CR0 4RR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 40,000 . The most likely internet sites of BEAVER ARCHITECTURAL IRONMONGERY LIMITED are www.beaverarchitecturalironmongery.co.uk, and www.beaver-architectural-ironmongery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Beaver Architectural Ironmongery Limited is a Private Limited Company. The company registration number is 03799829. Beaver Architectural Ironmongery Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Beaver Architectural Ironmongery Limited is Unit 24 Silverwing Industrial Estate Imperial Way Croydon Surrey Cr0 4rr. . WILSON, Leroy Anthony is a Secretary of the company. BEVAN, Gary is a Director of the company. LANSLEY, Mark is a Director of the company. WILSON, Leroy Anthony is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director WATERHOUSE, Mark Johnathan has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
WILSON, Leroy Anthony
Appointed Date: 15 July 1999

Director
BEVAN, Gary
Appointed Date: 15 July 1999
58 years old

Director
LANSLEY, Mark
Appointed Date: 15 July 1999
56 years old

Director
WILSON, Leroy Anthony
Appointed Date: 15 July 1999
61 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Director
WATERHOUSE, Mark Johnathan
Resigned: 14 April 2000
Appointed Date: 15 July 1999
64 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Persons With Significant Control

Mr Gary Bevan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Lansley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Leroy Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BEAVER ARCHITECTURAL IRONMONGERY LIMITED Events

23 Sep 2016
Confirmation statement made on 20 August 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 40,000

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,000

...
... and 59 more events
29 Jul 1999
New secretary appointed;new director appointed
22 Jul 1999
New director appointed
19 Jul 1999
Director resigned
19 Jul 1999
Secretary resigned
02 Jul 1999
Incorporation

BEAVER ARCHITECTURAL IRONMONGERY LIMITED Charges

28 February 2002
Debenture
Delivered: 11 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Fixed and floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 7 August 2003
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…