BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
SOUTHALL CHANCERYGATE (SOUTHALL) MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Ealing » UB2 5FB

Company number 06611718
Status Active
Incorporation Date 4 June 2008
Company Type Private Limited Company
Address BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LTD, UNIT 6H BEAVER INDUSTRIAL ESTATE, BRENT ROAD,, SOUTHALL, MIDDLESEX, UB2 5FB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Annual return made up to 4 June 2016 with full list of shareholders; Second filing of a statement of capital following an allotment of shares on 27 June 2016 GBP 47 . The most likely internet sites of BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED are www.beaverindustrialestatemanagementcompany.co.uk, and www.beaver-industrial-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Beaver Industrial Estate Management Company Limited is a Private Limited Company. The company registration number is 06611718. Beaver Industrial Estate Management Company Limited has been working since 04 June 2008. The present status of the company is Active. The registered address of Beaver Industrial Estate Management Company Limited is Beaver Industrial Estate Management Company Ltd Unit 6h Beaver Industrial Estate Brent Road Southall Middlesex Ub2 5fb. . THOMSON, Jacqueline Anne is a Director of the company. DHILLON FARM VEG UK LTD is a Director of the company. WOODS FOODSERVICE LTD is a Director of the company. Secretary ZHUGE, Yuhui has been resigned. Secretary CHANCERYGATE CORPORATE SERVICES LIMITED has been resigned. Secretary HELICAL REGISTRARS LIMITED has been resigned. Director BAILEY, Donald Stewart has been resigned. Director BROWN, Philip Michael has been resigned. Director INWOOD, John Charles has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. Director KAUR ANAND, Jasbir has been resigned. Director MCCAUSLAND, Gary Thomas has been resigned. Director MCNAIR-SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Director WALKER, Duncan Charles Eades has been resigned. Director WITHERS, Charles Edwin has been resigned. Director ZHUGE, Yuhui has been resigned. Director BARFORD SCULPTURES LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
THOMSON, Jacqueline Anne
Appointed Date: 21 April 2014
78 years old

Director
DHILLON FARM VEG UK LTD
Appointed Date: 21 April 2014

Director
WOODS FOODSERVICE LTD
Appointed Date: 21 April 2014

Resigned Directors

Secretary
ZHUGE, Yuhui
Resigned: 17 August 2013
Appointed Date: 09 August 2013

Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Resigned: 09 August 2013
Appointed Date: 06 January 2012

Secretary
HELICAL REGISTRARS LIMITED
Resigned: 06 January 2012
Appointed Date: 23 March 2009

Director
BAILEY, Donald Stewart
Resigned: 09 August 2013
Appointed Date: 06 January 2012
55 years old

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 23 March 2009
65 years old

Director
INWOOD, John Charles
Resigned: 06 January 2012
Appointed Date: 23 March 2009
59 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 23 March 2009
Appointed Date: 04 June 2008
64 years old

Director
KAUR ANAND, Jasbir
Resigned: 03 April 2014
Appointed Date: 09 August 2013
63 years old

Director
MCCAUSLAND, Gary Thomas
Resigned: 17 October 2008
Appointed Date: 04 June 2008
58 years old

Director
MCNAIR-SCOTT, Nigel Guthrie
Resigned: 06 January 2012
Appointed Date: 23 March 2009
80 years old

Director
PITMAN, Jack Struan
Resigned: 06 January 2012
Appointed Date: 23 March 2009
56 years old

Director
WALKER, Duncan Charles Eades
Resigned: 06 January 2012
Appointed Date: 20 November 2009
46 years old

Director
WITHERS, Charles Edwin
Resigned: 23 March 2009
Appointed Date: 04 June 2008
57 years old

Director
ZHUGE, Yuhui
Resigned: 17 August 2013
Appointed Date: 09 August 2013
57 years old

Director
BARFORD SCULPTURES LTD
Resigned: 30 May 2015
Appointed Date: 21 April 2014

BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 24 June 2016
25 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
17 Aug 2016
Second filing of a statement of capital following an allotment of shares on 27 June 2016
  • GBP 47

05 Aug 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2016.

07 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 55 more events
24 Jul 2009
Appointment terminated director charles withers
07 Jul 2009
Return made up to 04/06/09; full list of members
23 Oct 2008
Appointment terminated director gary mccausland
14 Jul 2008
Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\
04 Jun 2008
Incorporation