BEAMPROBE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 02056100
Status Active - Proposal to Strike off
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of BEAMPROBE LIMITED are www.beamprobe.co.uk, and www.beamprobe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beamprobe Limited is a Private Limited Company. The company registration number is 02056100. Beamprobe Limited has been working since 18 September 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Beamprobe Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. WATSON, Michael William is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary CARDIS, Kim Bennett has been resigned. Secretary CRANDON, Geoffrey Marcin Roderick has been resigned. Secretary JONES, Alan has been resigned. Secretary MOYLES, Rowan Andrew has been resigned. Secretary PRICE, Alan Martin Andrew has been resigned. Director ARNOLD, Keith Alfred has been resigned. Director DORE, Richard Kem has been resigned. Director DUNNINGHAM, Paul has been resigned. Director IVES, Nicholas John has been resigned. Director JONES, Alan has been resigned. Director LEIGH, Cecilia has been resigned. Director MOYLES, Rowan Andrew has been resigned. Director MULBERRY PARK INVESTMENT (SE) LIMITED has been resigned. Director O'SHEA, John has been resigned. Director PRICE, Alan Martin Andrew has been resigned. Director SMITH, Harry has been resigned. Director LOVELL NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
WATSON, Michael William
Appointed Date: 02 April 2005
73 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 02 April 2005

Secretary
CARDIS, Kim Bennett
Resigned: 30 September 1996

Secretary
CRANDON, Geoffrey Marcin Roderick
Resigned: 30 April 1998
Appointed Date: 30 September 1996

Secretary
JONES, Alan
Resigned: 09 May 2003
Appointed Date: 11 June 1998

Secretary
MOYLES, Rowan Andrew
Resigned: 02 April 2005
Appointed Date: 09 May 2003

Secretary
PRICE, Alan Martin Andrew
Resigned: 11 June 1998
Appointed Date: 30 April 1998

Director
ARNOLD, Keith Alfred
Resigned: 31 May 2002
Appointed Date: 11 June 1998
87 years old

Director
DORE, Richard Kem
Resigned: 30 April 1997
Appointed Date: 30 September 1996
73 years old

Director
DUNNINGHAM, Paul
Resigned: 11 June 1998
Appointed Date: 30 September 1996
85 years old

Director
IVES, Nicholas John
Resigned: 02 April 2005
Appointed Date: 11 June 1998
87 years old

Director
JONES, Alan
Resigned: 09 May 2003
Appointed Date: 11 June 1998
80 years old

Director
LEIGH, Cecilia
Resigned: 08 December 2004
Appointed Date: 09 May 2003

Director
MOYLES, Rowan Andrew
Resigned: 02 April 2005
Appointed Date: 09 May 2003
75 years old

Director
MULBERRY PARK INVESTMENT (SE) LIMITED
Resigned: 02 April 2005
Appointed Date: 08 December 2004
22 years old

Director
O'SHEA, John
Resigned: 09 May 2003
Appointed Date: 11 June 1998
89 years old

Director
PRICE, Alan Martin Andrew
Resigned: 11 June 1998
79 years old

Director
SMITH, Harry
Resigned: 30 September 1996
90 years old

Director
LOVELL NOMINEES LIMITED
Resigned: 11 June 1998
Appointed Date: 30 April 1997

Persons With Significant Control

Mulberry Park Investment (S.E.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAMPROBE LIMITED Events

20 Apr 2017
Confirmation statement made on 31 December 2016 with updates
18 Apr 2017
First Gazette notice for voluntary strike-off
09 Apr 2017
Application to strike the company off the register
21 Mar 2017
First Gazette notice for compulsory strike-off
16 Mar 2017
Satisfaction of charge 1 in full
...
... and 103 more events
27 Mar 1987
Accounting reference date extended from 31/03 to 30/09

02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Registered office changed on 02/02/87 from: 47 brunswick place london N1 6EE

18 Sep 1986
Certificate of Incorporation

18 Sep 1986
Incorporation

BEAMPROBE LIMITED Charges

20 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 16 March 2017
Persons entitled: National Asset Loan Management Limited (The Chargee)
Description: F/H property being mulberry business centre, quebec way…