BEADLES MEDWAY LIMITED
KENT BEADLES (MEDWAY) LIMITED

Hellopages » Kent » Dartford » DA1 1LN

Company number 02879219
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 370 PRINCES ROAD, DARTFORD, KENT, DA1 1LN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 250,000 . The most likely internet sites of BEADLES MEDWAY LIMITED are www.beadlesmedway.co.uk, and www.beadles-medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Beadles Medway Limited is a Private Limited Company. The company registration number is 02879219. Beadles Medway Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Beadles Medway Limited is 370 Princes Road Dartford Kent Da1 1ln. . HUMPHRIES, Timothy William Leonard is a Secretary of the company. BLAKE, Steven is a Director of the company. BOAST, Paul Timothy John is a Director of the company. HUMPHRIES, Timothy William Leonard is a Director of the company. JOHNSON, Richard Charles is a Director of the company. LIDDLE, Peter Robin is a Director of the company. Secretary GOODWIN, Robert David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Colin Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUMPHRIES, Timothy William Leonard
Appointed Date: 04 December 2000

Director
BLAKE, Steven
Appointed Date: 01 October 2015
59 years old

Director
BOAST, Paul Timothy John
Appointed Date: 22 December 1993
79 years old

Director
HUMPHRIES, Timothy William Leonard
Appointed Date: 04 December 2000
55 years old

Director
JOHNSON, Richard Charles
Appointed Date: 22 December 1993
73 years old

Director
LIDDLE, Peter Robin
Appointed Date: 22 December 1993
79 years old

Resigned Directors

Secretary
GOODWIN, Robert David
Resigned: 04 December 2000
Appointed Date: 22 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1993
Appointed Date: 09 December 1993

Director
JACKSON, Colin Robert
Resigned: 01 September 2012
Appointed Date: 01 May 2004
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1993
Appointed Date: 09 December 1993

Persons With Significant Control

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

BEADLES MEDWAY LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 250,000

22 Oct 2015
Full accounts made up to 31 March 2015
12 Oct 2015
Appointment of Mr Steven Blake as a director on 1 October 2015
...
... and 65 more events
27 Jan 1994
Director resigned;new director appointed

27 Jan 1994
Secretary resigned;new secretary appointed

27 Jan 1994
Registered office changed on 27/01/94 from: 2 baches street london N1 6UB

21 Jan 1994
Company name changed bellday LIMITED\certificate issued on 24/01/94

09 Dec 1993
Incorporation

BEADLES MEDWAY LIMITED Charges

31 January 1994
Debenture,
Delivered: 7 February 1994
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details,. Fixed and floating…