BECK & POLLITZER LIMITED
DARTFORD B&P HOLDINGS LIMITED HACKREMCO (NO. 2520) LIMITED

Hellopages » Kent » Dartford » DA1 5BD
Company number 06344191
Status Active
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address BURNHAM ROAD, DARTFORD, KENT, DA1 5BD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 063441910001, created on 4 October 2016; Termination of appointment of Stephen Bonnard as a director on 19 September 2016. The most likely internet sites of BECK & POLLITZER LIMITED are www.beckpollitzer.co.uk, and www.beck-pollitzer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Beck Pollitzer Limited is a Private Limited Company. The company registration number is 06344191. Beck Pollitzer Limited has been working since 15 August 2007. The present status of the company is Active. The registered address of Beck Pollitzer Limited is Burnham Road Dartford Kent Da1 5bd. . RUNCIMAN, Fraser Dinning is a Secretary of the company. HODGSON, Andrew is a Director of the company. LACH, Janusz is a Director of the company. MATTHEWS, Charles Lewis is a Director of the company. PROUVOST, Romain Jean Patrick is a Director of the company. RUNCIMAN, Fraser Dinning is a Director of the company. Secretary SLATER, Stephen Michael has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARRY, Michael James has been resigned. Director BONNARD, Stephen has been resigned. Director DAVIES, Norman has been resigned. Director FEENEY, Shane Darren has been resigned. Director JENKINS, Robert Ian has been resigned. Director PERCIVAL, Anthony David has been resigned. Director PERCIVAL, Anthony David has been resigned. Director PERCIVAL, Anthony David has been resigned. Director SLATER, Stephen Michael has been resigned. Director STROUD, Mark has been resigned. Director STROUD, Mark Jonathan has been resigned. Director THOMAS, Timothy Charles Fedden has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RUNCIMAN, Fraser Dinning
Appointed Date: 09 May 2011

Director
HODGSON, Andrew
Appointed Date: 02 September 2013
60 years old

Director
LACH, Janusz
Appointed Date: 30 June 2011
62 years old

Director
MATTHEWS, Charles Lewis
Appointed Date: 25 October 2012
72 years old

Director
PROUVOST, Romain Jean Patrick
Appointed Date: 23 April 2012
46 years old

Director
RUNCIMAN, Fraser Dinning
Appointed Date: 09 May 2011
66 years old

Resigned Directors

Secretary
SLATER, Stephen Michael
Resigned: 09 May 2011
Appointed Date: 25 October 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 25 October 2007
Appointed Date: 15 August 2007

Director
BARRY, Michael James
Resigned: 28 May 2012
Appointed Date: 25 October 2007
81 years old

Director
BONNARD, Stephen
Resigned: 19 September 2016
Appointed Date: 25 September 2014
50 years old

Director
DAVIES, Norman
Resigned: 17 December 2010
Appointed Date: 25 October 2007
67 years old

Director
FEENEY, Shane Darren
Resigned: 28 July 2010
Appointed Date: 24 May 2010
56 years old

Director
JENKINS, Robert Ian
Resigned: 23 September 2015
Appointed Date: 27 March 2012
73 years old

Director
PERCIVAL, Anthony David
Resigned: 26 September 2013
Appointed Date: 02 July 2012
67 years old

Director
PERCIVAL, Anthony David
Resigned: 20 May 2011
Appointed Date: 01 January 2011
67 years old

Director
PERCIVAL, Anthony David
Resigned: 03 September 2008
Appointed Date: 25 October 2007
67 years old

Director
SLATER, Stephen Michael
Resigned: 23 April 2012
Appointed Date: 25 October 2007
67 years old

Director
STROUD, Mark
Resigned: 19 September 2016
Appointed Date: 23 September 2015
48 years old

Director
STROUD, Mark Jonathan
Resigned: 27 March 2012
Appointed Date: 24 May 2010
49 years old

Director
THOMAS, Timothy Charles Fedden
Resigned: 24 May 2010
Appointed Date: 29 October 2007
53 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 25 October 2007
Appointed Date: 15 August 2007

BECK & POLLITZER LIMITED Events

24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Registration of charge 063441910001, created on 4 October 2016
05 Oct 2016
Termination of appointment of Stephen Bonnard as a director on 19 September 2016
05 Oct 2016
Termination of appointment of Mark Stroud as a director on 19 September 2016
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 124 more events
30 Oct 2007
Registered office changed on 30/10/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
28 Oct 2007
Accounting reference date extended from 31/08/08 to 31/12/08
25 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2007
Company name changed hackremco (no. 2520) LIMITED\certificate issued on 19/10/07
15 Aug 2007
Incorporation

BECK & POLLITZER LIMITED Charges

4 October 2016
Charge code 0634 4191 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Not applicable…